Company NameNorthern Environmental Services Limited
Company StatusDissolved
Company NumberSC126764
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 7 months ago)
Dissolution Date23 February 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCharles Lawrence White
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleuchside
Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Secretary NameCharles And R.B.Anderson W.S. (Corporation)
StatusClosed
Appointed16 August 1990(same day as company formation)
Correspondence AddressRoyal Bank Buildings 38 High Street
Jedburgh
Roxburghshire
TD8 6DF
Scotland
Director NameRobert Paterson McGregor
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1990(same day as company formation)
RoleManufacturer
Correspondence Address29 Bay Street
Fairlie
Largs
Ayrshire
KA29 0AL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 August 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 August 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenorthernenvironmentalservices.co.uk

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£177,345
Cash£4,364
Current Liabilities£435,680

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2018Final Gazette dissolved following liquidation (1 page)
23 November 2017Notice of final meeting of creditors (15 pages)
23 November 2017Notice of final meeting of creditors (15 pages)
22 September 2014Notice of winding up order (1 page)
22 September 2014Court order notice of winding up (1 page)
22 September 2014Court order notice of winding up (1 page)
22 September 2014Notice of winding up order (1 page)
10 September 2014Registered office address changed from Royal Bank Buildings Jedburgh Roxburghshire TD8 6DF to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 10 September 2014 (2 pages)
10 September 2014Registered office address changed from Royal Bank Buildings Jedburgh Roxburghshire TD8 6DF to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 10 September 2014 (2 pages)
14 August 2014Appointment of a provisional liquidator (1 page)
14 August 2014Appointment of a provisional liquidator (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Charles and R.B.Anderson W.S. on 8 August 2010 (2 pages)
13 August 2010Secretary's details changed for Charles and R.B.Anderson W.S. on 8 August 2010 (2 pages)
13 August 2010Secretary's details changed for Charles and R.B.Anderson W.S. on 8 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 August 2009Return made up to 08/08/09; full list of members (3 pages)
31 August 2009Return made up to 08/08/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Return made up to 08/08/08; full list of members (3 pages)
27 August 2008Return made up to 08/08/08; full list of members (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 08/08/07; full list of members (2 pages)
5 September 2007Return made up to 08/08/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Return made up to 08/08/06; full list of members (2 pages)
16 August 2006Return made up to 08/08/06; full list of members (2 pages)
3 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2004Return made up to 08/08/04; full list of members (6 pages)
4 August 2004Return made up to 08/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 August 2003Return made up to 08/08/03; full list of members (6 pages)
30 August 2003Return made up to 08/08/03; full list of members (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 December 2002Alterations to a floating charge (8 pages)
23 December 2002Alterations to a floating charge (8 pages)
12 August 2002Return made up to 08/08/02; full list of members (6 pages)
12 August 2002Return made up to 08/08/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 August 2001Return made up to 16/08/01; full list of members (6 pages)
29 August 2001Return made up to 16/08/01; full list of members (6 pages)
24 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
2 September 2000Return made up to 16/08/00; full list of members (6 pages)
2 September 2000Return made up to 16/08/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 August 1999Return made up to 16/08/99; full list of members (6 pages)
23 August 1999Return made up to 16/08/99; full list of members (6 pages)
4 August 1999Partic of mort/charge * (5 pages)
4 August 1999Partic of mort/charge * (5 pages)
3 August 1999Partic of mort/charge * (5 pages)
3 August 1999Partic of mort/charge * (5 pages)
3 August 1999Alterations to a floating charge (8 pages)
3 August 1999Alterations to a floating charge (8 pages)
15 October 1998Return made up to 16/08/98; change of members (6 pages)
15 October 1998Return made up to 16/08/98; change of members (6 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 September 1997Return made up to 16/08/97; full list of members (6 pages)
16 September 1997Return made up to 16/08/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 October 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Full accounts made up to 31 March 1995 (5 pages)
8 January 1996Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
21 July 1992Partic of mort/charge * (3 pages)
21 July 1992Partic of mort/charge * (3 pages)
16 August 1990Incorporation (11 pages)
16 August 1990Incorporation (11 pages)