Company NameNorthsail (Scotland) Limited
DirectorFrederick Geddes
Company StatusActive
Company NumberSC121005
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Frederick Geddes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressNewton Hill
Lentran
Inverness
Inverness Shire
IV3 8RN
Scotland
Secretary NameMr Frederick Geddes
NationalityBritish
StatusCurrent
Appointed27 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Hill
Lentran
Inverness
Inverness Shire
IV3 8RN
Scotland
Director NameVisdean Sutherland Morrison
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 08 January 2003)
RoleInsurance Agent
Correspondence AddressLongside House
Loch Flemington
Inverness
Highland
IV1 2AN
Scotland
Director NameValerie Geddes
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(13 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Hill
Lentran
Inverness
Highland
IV3 8RN
Scotland

Location

Registered AddressMam Mor
Lentran
Inverness
IV3 8RN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Financials

Year2013
Net Worth£94,293
Cash£26,328
Current Liabilities£12,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

29 April 2003Delivered on: 7 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 12 November 2015 (1 page)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 12 November 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
20 August 2013Registered office address changed from C/O Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page)
20 August 2013Registered office address changed from C/O Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Director's details changed for Valerie Geddes on 14 November 2009 (2 pages)
14 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Valerie Geddes on 14 November 2009 (2 pages)
14 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Return made up to 27/10/08; full list of members (3 pages)
18 November 2008Return made up to 27/10/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from 10 ardross street inverness IV3 5NS (1 page)
25 June 2008Registered office changed on 25/06/2008 from 10 ardross street inverness IV3 5NS (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 27/10/07; no change of members (7 pages)
26 November 2007Return made up to 27/10/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Return made up to 27/10/06; full list of members (7 pages)
24 November 2006Return made up to 27/10/06; full list of members (7 pages)
19 January 2006Return made up to 27/10/05; full list of members (7 pages)
19 January 2006Return made up to 27/10/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 November 2004Return made up to 27/10/04; full list of members (7 pages)
3 November 2004Return made up to 27/10/04; full list of members (7 pages)
3 November 2003Return made up to 27/10/03; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 November 2003Return made up to 27/10/03; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 May 2003Partic of mort/charge * (6 pages)
7 May 2003Partic of mort/charge * (6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 November 2002Return made up to 27/10/02; full list of members (7 pages)
5 November 2002Return made up to 27/10/02; full list of members (7 pages)
15 November 2001Return made up to 27/10/01; full list of members (6 pages)
15 November 2001Return made up to 27/10/01; full list of members (6 pages)
15 November 2001Registered office changed on 15/11/01 from: the old chandlery geddeston avoch (1 page)
15 November 2001Registered office changed on 15/11/01 from: the old chandlery geddeston avoch (1 page)
12 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 November 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/11/00
(6 pages)
2 November 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/11/00
(6 pages)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 November 1999Return made up to 27/10/99; full list of members (6 pages)
22 November 1999Return made up to 27/10/99; full list of members (6 pages)
5 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 November 1998Return made up to 27/10/98; no change of members (4 pages)
5 November 1998Return made up to 27/10/98; no change of members (4 pages)
29 October 1997Return made up to 27/10/97; no change of members (4 pages)
29 October 1997Return made up to 27/10/97; no change of members (4 pages)
2 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
7 November 1996Return made up to 27/10/96; full list of members (6 pages)
7 November 1996Return made up to 27/10/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 March 1995 (7 pages)
3 November 1995Full accounts made up to 31 March 1995 (7 pages)
2 November 1995Return made up to 27/10/95; no change of members (4 pages)
2 November 1995Return made up to 27/10/95; no change of members (4 pages)
5 May 1993Full accounts made up to 31 March 1993 (12 pages)
5 May 1993Full accounts made up to 31 March 1993 (12 pages)
3 October 1991Full accounts made up to 31 March 1991 (6 pages)
3 October 1991Full accounts made up to 31 March 1991 (6 pages)
14 January 1991Full accounts made up to 31 March 1990 (9 pages)
14 January 1991Full accounts made up to 31 March 1990 (9 pages)
27 October 1989Certificate of incorporation (1 page)
27 October 1989Certificate of incorporation (1 page)