Company NameNorthset Limited
Company StatusActive
Company NumberSC131564
CategoryPrivate Limited Company
Incorporation Date30 April 1991(33 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Robert Alexander
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 1991(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address108 Fernleigh Road
Glasgow
Lanarkshire
G43 2TZ
Scotland
Director NameMrs Vivien Alice Alexander
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Fernleigh Road
Glasgow
Lanarkshire
G43 2TZ
Scotland
Secretary NameMrs Vivien Alice Alexander
NationalityScottish
StatusCurrent
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 C/O Solid Rock Cafe
19 Hope Street
Glasgow
Lanarkshire
G2 6AB
Scotland
Director NameMr Robert Tindall Alexander
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2014(23 years after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceScotland
Correspondence Address19 C/O Solid Rock Cafe
19 Hope Street
Glasgow
Lanarkshire
G2 6AB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland

Contact

Websitewww.northset.co.uk

Location

Registered Address19 C/O Solid Rock Cafe
19 Hope Street
Glasgow
Lanarkshire
G2 6AB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£940,181
Current Liabilities£153,142

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Charges

20 May 1992Delivered on: 28 May 1992
Persons entitled: Scottish & Newcastle PLC

Classification: 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
4 July 1991Delivered on: 19 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 201/209 hope street glasgow.
Outstanding
6 June 1991Delivered on: 13 June 1991
Satisfied on: 4 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied

Filing History

29 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Appointment of Mr Robert Tindall Alexander as a director (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Appointment of Mr Robert Tindall Alexander as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Secretary's details changed for Mrs Vivien Alexander on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Mrs Vivien Alexander on 13 October 2009 (1 page)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Registered office changed on 12/06/2008 from c/o solid rock cafe 19 hope stre glasgow G2 6AB (1 page)
12 June 2008Registered office changed on 12/06/2008 from c/o solid rock cafe 19 hope stre glasgow G2 6AB (1 page)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007Return made up to 30/04/07; no change of members (7 pages)
25 May 2007Return made up to 30/04/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 30/04/06; full list of members (7 pages)
20 June 2006Return made up to 30/04/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 30/04/05; full list of members (7 pages)
27 April 2005Return made up to 30/04/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Return made up to 30/04/04; full list of members (7 pages)
16 June 2004Return made up to 30/04/04; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 June 2003Return made up to 30/04/03; full list of members (7 pages)
20 June 2003Return made up to 30/04/03; full list of members (7 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 August 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
9 August 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 June 1999Return made up to 30/04/99; no change of members (4 pages)
1 June 1999Return made up to 30/04/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1998Return made up to 30/04/98; full list of members (6 pages)
25 June 1998Return made up to 30/04/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 June 1997Return made up to 30/04/97; no change of members (4 pages)
17 June 1997Return made up to 30/04/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 May 1996Return made up to 30/04/96; no change of members (4 pages)
28 May 1996Return made up to 30/04/96; no change of members (4 pages)
4 January 1996Full accounts made up to 31 March 1995 (5 pages)
4 January 1996Full accounts made up to 31 March 1995 (5 pages)