Company NameNorthside Precision Tooling Limited
DirectorsHelen Margaret Little and James Buchan Little
Company StatusActive
Company NumberSC145904
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Helen Margaret Little
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(same day as company formation)
RoleTelephonist
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr James Buchan Little
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMrs Helen Margaret Little
NationalityBritish
StatusCurrent
Appointed13 August 1993(same day as company formation)
RoleTelephonist
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£557,889
Cash£562,644
Current Liabilities£47,582

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

31 August 1993Delivered on: 6 September 1993
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

11 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 July 2020Amended total exemption full accounts made up to 31 March 2020 (10 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
30 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 29,100
(4 pages)
31 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 29,100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 29,100
(4 pages)
16 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 29,100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 29,100
(4 pages)
4 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 29,100
(4 pages)
25 January 2013Amended accounts made up to 31 March 2012 (7 pages)
25 January 2013Amended accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from William Duncan & Co Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012 (1 page)
20 April 2012Registered office address changed from William Duncan & Co Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 20 April 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
5 October 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
5 October 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
10 September 2010Director's details changed for James Buchan Little on 1 October 2009 (2 pages)
10 September 2010Secretary's details changed for Helen Margaret Little on 1 October 2009 (1 page)
10 September 2010Secretary's details changed for Helen Margaret Little on 1 October 2009 (1 page)
10 September 2010Director's details changed for James Buchan Little on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Helen Margaret Little on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Helen Margaret Little on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
10 September 2010Secretary's details changed for Helen Margaret Little on 1 October 2009 (1 page)
10 September 2010Director's details changed for Helen Margaret Little on 1 October 2009 (2 pages)
10 September 2010Director's details changed for James Buchan Little on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 September 2009Return made up to 13/08/09; full list of members (4 pages)
9 September 2009Return made up to 13/08/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 September 2008Return made up to 13/08/08; full list of members (4 pages)
30 September 2008Return made up to 13/08/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 September 2007Return made up to 13/08/07; full list of members (2 pages)
7 September 2007Return made up to 13/08/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 September 2006Return made up to 13/08/06; full list of members (2 pages)
6 September 2006Return made up to 13/08/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 September 2005Return made up to 13/08/05; full list of members (3 pages)
12 September 2005Return made up to 13/08/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 August 2004Return made up to 13/08/04; full list of members (7 pages)
23 August 2004Return made up to 13/08/04; full list of members (7 pages)
14 June 2004Total exemption full accounts made up to 30 September 2003 (16 pages)
14 June 2004Total exemption full accounts made up to 30 September 2003 (16 pages)
15 August 2003Return made up to 13/08/03; full list of members (7 pages)
15 August 2003Return made up to 13/08/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
22 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
22 August 2002Return made up to 13/08/02; full list of members (7 pages)
22 August 2002Return made up to 13/08/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
8 August 2001Return made up to 13/08/01; full list of members (6 pages)
8 August 2001Return made up to 13/08/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
13 February 2001Nc inc already adjusted 01/01/01 (1 page)
13 February 2001Nc inc already adjusted 01/01/01 (1 page)
13 February 2001Particulars of contract relating to shares (4 pages)
13 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 February 2001Particulars of contract relating to shares (4 pages)
13 February 2001Ad 01/01/01--------- £ si 29000@1=29000 £ ic 100/29100 (2 pages)
13 February 2001Ad 01/01/01--------- £ si 29000@1=29000 £ ic 100/29100 (2 pages)
13 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 2000Return made up to 13/08/00; full list of members (6 pages)
15 August 2000Return made up to 13/08/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 August 1999Return made up to 13/08/99; no change of members (4 pages)
12 August 1999Return made up to 13/08/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
12 August 1998Return made up to 13/08/98; no change of members (4 pages)
12 August 1998Return made up to 13/08/98; no change of members (4 pages)
21 December 1997Full accounts made up to 30 September 1997 (7 pages)
21 December 1997Full accounts made up to 30 September 1997 (7 pages)
3 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Accounts for a small company made up to 30 September 1996 (11 pages)
31 October 1996Accounts for a small company made up to 30 September 1996 (11 pages)
21 August 1996Return made up to 13/08/96; no change of members (4 pages)
21 August 1996Return made up to 13/08/96; no change of members (4 pages)
15 August 1995Return made up to 13/08/95; no change of members
  • 363(287) ‐ Registered office changed on 15/08/95
(4 pages)
15 August 1995Return made up to 13/08/95; no change of members
  • 363(287) ‐ Registered office changed on 15/08/95
(4 pages)