Active - Proposal to Strike off
Company Information for NORTHERN INDUSTRIAL SUPPLIERS LIMITED
THE STEADING BURNSIDE OF CARNIE, SKENE, WESTHILL, ABERDEENSHIRE, AB32 6SL,
|
Company Registration Number
SC270048
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NORTHERN INDUSTRIAL SUPPLIERS LIMITED | ||
Legal Registered Office | ||
THE STEADING BURNSIDE OF CARNIE SKENE WESTHILL ABERDEENSHIRE AB32 6SL Other companies in AB32 | ||
Previous Names | ||
|
Company Number | SC270048 | |
---|---|---|
Company ID Number | SC270048 | |
Date formed | 2004-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2021 | |
Account next due | 31/08/2023 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 16:04:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER WILLIAM SINCLAIR |
||
ATHOLL EDMOND CADGER |
||
ALEXANDER WILLIAM SINCLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULL & WILLIAMSONS |
Company Secretary | ||
P & W SECRETARIES LIMITED |
Nominated Secretary | ||
P & W DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROLLSTUD HOLDINGS LIMITED | Company Secretary | 2000-10-18 | CURRENT | 2000-08-31 | Active | |
MERLIN GROUP LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1986-03-20 | Active | |
ZYNQ360 (ONE) LIMITED | Director | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
MERCURY 92 LIMITED | Director | 2017-01-18 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
ZYNQ360 LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
AIMS GLOBAL CONSULTING LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
WHITEROCK GROUP LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
PLATEN TECHNOLOGIES LTD | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active - Proposal to Strike off | |
ROLLSTUD HOLDINGS LIMITED | Director | 2000-10-18 | CURRENT | 2000-08-31 | Active | |
ROLLSTUD LIMITED | Director | 1990-05-18 | CURRENT | 1990-04-30 | Active | |
DUNNICHEN INVESTMENTS LIMITED | Director | 1989-12-31 | CURRENT | 1987-12-14 | Active | |
MERLIN GROUP LIMITED | Director | 1988-12-31 | CURRENT | 1986-03-20 | Active | |
DUNNICHEN CONSULTANTS LIMITED | Director | 1988-12-31 | CURRENT | 1987-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATHOLL EDMOND CADGER | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/09 ANNUAL RETURN FULL LIST | |
363a | RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER SINCLAIR / 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SINCLAIR / 01/10/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM THE COACH HOUSE SPADEMILL LANE ABERDEEN AB15 4EZ | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05 | |
CERTNM | COMPANY NAME CHANGED MAYMEARNS LIMITED CERTIFICATE ISSUED ON 15/10/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NORTHERN INDUSTRIAL SUPPLIERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |