Company NameNorth American Corporation (U.K.) Ltd.
Company StatusDissolved
Company NumberSC140552
CategoryPrivate Limited Company
Incorporation Date5 October 1992(31 years, 7 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian William Leslie Tod
Date of BirthMay 1948 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed01 September 1999(6 years, 11 months after company formation)
Appointment Duration24 years, 5 months (closed 20 February 2024)
RoleBarrister & Solicitor
Country of ResidenceCanada
Correspondence Address19 Quesnell Crescent
Edmonton
Alberta
T5r 5n8
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 January 2008(15 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 20 February 2024)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDavid McSorley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 29 November 2007)
RoleEngineer
Correspondence Address49 Barcaldine Avenue
Chryston
Glasgow
Lanarkshire
G69 9PB
Scotland
Director NameMary Johnston McSorley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1997)
RoleEngineers Secretary
Correspondence Address49 Barcaldine Avenue
Chryston
Glasgow
G69 9PB
Scotland
Secretary NameDavid McSorley
NationalityBritish
StatusResigned
Appointed02 November 1992(4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 29 November 2007)
RoleCompany Director
Correspondence Address49 Barcaldine Avenue
Chryston
Glasgow
Lanarkshire
G69 9PB
Scotland
Director NameMr Kenneth John Brewster
Date of BirthApril 1935 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2000)
RoleEngineer
Correspondence Address1755 Rosebery Avenue
West Vancouver
British Columbia
V79 2ZS
Director NameMr Michael Ernest Iannacone
Date of BirthNovember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1999)
RoleChartered Accountant
Correspondence Address7639 Stanley Crescent
Burnaby
British Columbia
Vse Iv9
Director NameWilliam King Robbins
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1999(6 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 13 April 2023)
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameRobert Charbonneau
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 2008(15 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 02 February 2008)
RoleCompany Director
Correspondence Address98 Executive Estates
Sherwood Park
Alberta
T8b 1a8
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,396,102
Cash£1,120
Current Liabilities£6,641

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

4 July 1997Delivered on: 14 July 1997
Persons entitled: Midland Bank 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
7 April 1997Delivered on: 16 April 1997
Satisfied on: 22 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
24 November 2023Application to strike the company off the register (1 page)
20 November 2023Termination of appointment of William King Robbins as a director on 13 April 2023 (1 page)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
5 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
5 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page)
26 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
4 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
15 July 2016Director's details changed for William King Robbins on 25 May 2016 (2 pages)
15 July 2016Director's details changed for William King Robbins on 25 May 2016 (2 pages)
15 July 2016Director's details changed for William King Robbins on 25 May 2016 (2 pages)
15 July 2016Director's details changed for William King Robbins on 25 May 2016 (2 pages)
25 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 October 2008Return made up to 05/10/08; full list of members (3 pages)
28 October 2008Return made up to 05/10/08; full list of members (3 pages)
16 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
16 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 March 2008Appointment terminated director robert charbonneau (1 page)
25 March 2008Appointment terminated director robert charbonneau (1 page)
28 January 2008Return made up to 05/10/07; full list of members (2 pages)
28 January 2008Return made up to 05/10/07; full list of members (2 pages)
25 January 2008New director appointed (1 page)
25 January 2008Secretary resigned;director resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned;director resigned (1 page)
25 January 2008Registered office changed on 25/01/08 from: 49 barcaldine avenue chryston north lanarkshire G69 9PB (1 page)
25 January 2008Registered office changed on 25/01/08 from: 49 barcaldine avenue chryston north lanarkshire G69 9PB (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New director appointed (1 page)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 October 2006Return made up to 05/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2006Return made up to 05/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 May 2006Registered office changed on 30/05/06 from: 95 bothwell street glasgow G2 7JZ (1 page)
30 May 2006Registered office changed on 30/05/06 from: 95 bothwell street glasgow G2 7JZ (1 page)
20 October 2005Return made up to 05/10/05; full list of members (7 pages)
20 October 2005Return made up to 05/10/05; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (15 pages)
2 August 2005Full accounts made up to 30 September 2004 (15 pages)
28 January 2005Full accounts made up to 30 September 2003 (16 pages)
28 January 2005Full accounts made up to 30 September 2003 (16 pages)
28 January 2005Return made up to 05/10/04; full list of members (7 pages)
28 January 2005Return made up to 05/10/04; full list of members (7 pages)
4 December 2003Return made up to 05/10/03; full list of members (7 pages)
4 December 2003Return made up to 05/10/03; full list of members (7 pages)
28 July 2003Full accounts made up to 30 September 2002 (17 pages)
28 July 2003Full accounts made up to 30 September 2002 (17 pages)
7 February 2003Company name changed nutron-flow control internationa l (uk) LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed nutron-flow control internationa l (uk) LIMITED\certificate issued on 07/02/03 (2 pages)
4 December 2002Return made up to 05/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2002Return made up to 05/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2002Registered office changed on 20/11/02 from: 4 dumbarton road clydebank G81 1TU (1 page)
20 November 2002Registered office changed on 20/11/02 from: 4 dumbarton road clydebank G81 1TU (1 page)
16 April 2002Company name changed flowline industries (uk) LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed flowline industries (uk) LIMITED\certificate issued on 16/04/02 (2 pages)
5 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
5 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
14 December 2001Return made up to 05/10/01; full list of members (7 pages)
14 December 2001Return made up to 05/10/01; full list of members (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
19 October 2000Return made up to 05/10/00; full list of members (7 pages)
19 October 2000Return made up to 05/10/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
29 October 1999Return made up to 05/10/99; full list of members (7 pages)
29 October 1999Return made up to 05/10/99; full list of members (7 pages)
22 July 1999Dec mort/charge * (4 pages)
22 July 1999Dec mort/charge * (4 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 October 1998Return made up to 05/10/98; no change of members (4 pages)
15 October 1998Return made up to 05/10/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 October 1997Return made up to 05/10/97; full list of members (6 pages)
14 October 1997Return made up to 05/10/97; full list of members (6 pages)
19 August 1997Full accounts made up to 30 September 1996 (10 pages)
19 August 1997Full accounts made up to 30 September 1996 (10 pages)
14 July 1997Partic of mort/charge * (5 pages)
14 July 1997Partic of mort/charge * (5 pages)
16 April 1997Partic of mort/charge * (6 pages)
16 April 1997Partic of mort/charge * (6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
30 December 1996Full accounts made up to 31 December 1995 (10 pages)
30 December 1996Full accounts made up to 31 December 1995 (10 pages)
18 October 1996Return made up to 05/10/96; full list of members (6 pages)
18 October 1996Return made up to 05/10/96; full list of members (6 pages)
25 September 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
25 September 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
4 January 1996Full accounts made up to 31 December 1994 (9 pages)
4 January 1996Full accounts made up to 31 December 1994 (9 pages)
20 December 1995Company name changed design valve development LIMITED\certificate issued on 21/12/95 (4 pages)
20 December 1995Company name changed design valve development LIMITED\certificate issued on 21/12/95 (4 pages)
12 October 1995Return made up to 05/10/95; no change of members (4 pages)
12 October 1995Return made up to 05/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
27 October 1993Return made up to 05/10/93; full list of members (6 pages)
27 October 1993Return made up to 05/10/93; full list of members (6 pages)
12 March 1993Ad 03/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1993Ad 03/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)