Company NameN.P.G. (Business Assets) Limited
Company StatusDissolved
Company NumberSC152414
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)
Previous NameWalker Street (No. 18) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Niel Royston Wilkins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirkin Cottage
Firkin Point
Loch Lomond
G83 7DL
Scotland
Director NameMrs Patricia Wilkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirkin Cottage
Firkin Point
Loch Lomond
G83 7DL
Scotland
Secretary NameMrs Patricia Wilkins
NationalityBritish
StatusClosed
Appointed18 July 2002(7 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirkin Cottage
Firkin Point
Loch Lomond
G83 7DL
Scotland
Director NameStuart Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address9 St Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Director NameGraham Forrest
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 1996)
RoleGeneral Manager
Correspondence Address43 Atholbank Drive
Perth
Director NameMs Kelli Wilkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(14 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 March 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address45 Virginia Grove
Hamilton
Lanarkshire
ML3 8SU
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland

Location

Registered AddressFirkin Cottage
Firkin Point
Loch Lomond
G83 7DL
Scotland
ConstituencyArgyll and Bute
WardLomond North

Financials

Year2013
Net Worth£181,878
Cash£18,557
Current Liabilities£1,464

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

8 April 2009Delivered on: 18 April 2009
Satisfied on: 11 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 May 2002Delivered on: 24 May 2002
Satisfied on: 11 September 2009
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
8 December 1994Delivered on: 22 December 1994
Satisfied on: 26 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

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
30 November 1994Delivered on: 14 December 1994
Satisfied on: 21 October 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Patrick's wine bar and flat 23E, speygate, perth.
Fully Satisfied
30 November 1994Delivered on: 14 December 1994
Satisfied on: 21 October 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 george street, perth.
Fully Satisfied
27 June 2002Delivered on: 12 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The argyll hotel, lochnell street, lochgilphead, argyll.
Outstanding

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
15 August 2023Application to strike the company off the register (1 page)
15 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
23 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 January 2022 (6 pages)
12 August 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 January 2020 (4 pages)
12 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
14 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
23 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
10 October 2017Termination of appointment of Kelli Wilkins as a director on 31 March 2016 (1 page)
10 October 2017Termination of appointment of Kelli Wilkins as a director on 31 March 2016 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 310,000
(6 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 310,000
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 310,000
(6 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 310,000
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 310,000
(6 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 310,000
(6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
27 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 August 2009Return made up to 10/08/09; full list of members (4 pages)
26 August 2009Return made up to 10/08/09; full list of members (4 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 March 2009Director appointed kelli wilkins (1 page)
25 March 2009Director appointed kelli wilkins (1 page)
8 October 2008Return made up to 10/08/08; full list of members (4 pages)
8 October 2008Return made up to 10/08/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 September 2007£ ic 410000/310000 20/08/07 £ sr 100000@1=100000 (2 pages)
26 September 2007£ ic 410000/310000 20/08/07 £ sr 100000@1=100000 (2 pages)
6 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 August 2007Return made up to 10/08/07; no change of members (7 pages)
29 August 2007Return made up to 10/08/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 August 2006Return made up to 10/08/06; full list of members (7 pages)
14 August 2006Return made up to 10/08/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 July 2005Return made up to 10/08/05; full list of members (7 pages)
28 July 2005Return made up to 10/08/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 December 2004Ad 01/12/04--------- £ si 100000@1=100000 £ ic 310000/410000 (2 pages)
14 December 2004Ad 01/12/04--------- £ si 100000@1=100000 £ ic 310000/410000 (2 pages)
28 July 2004Return made up to 10/08/04; full list of members (7 pages)
28 July 2004Return made up to 10/08/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 August 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(7 pages)
5 August 2003Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(7 pages)
31 July 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Dec mort/charge * (3 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Dec mort/charge * (3 pages)
12 July 2002Partic of mort/charge * (5 pages)
12 July 2002Partic of mort/charge * (5 pages)
18 June 2002Registered office changed on 18/06/02 from: 66 douglas muir drive milngavie glasgow G62 7RJ (1 page)
18 June 2002Registered office changed on 18/06/02 from: 66 douglas muir drive milngavie glasgow G62 7RJ (1 page)
24 May 2002Partic of mort/charge * (5 pages)
24 May 2002Partic of mort/charge * (5 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 August 2001Return made up to 10/08/01; full list of members (6 pages)
9 August 2001Return made up to 10/08/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
9 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 August 1999Return made up to 10/08/99; full list of members (6 pages)
16 August 1999Return made up to 10/08/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 January 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
21 January 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
21 October 1998Dec mort/charge * (6 pages)
21 October 1998Dec mort/charge * (2 pages)
21 October 1998Dec mort/charge * (2 pages)
21 October 1998Dec mort/charge * (6 pages)
18 August 1998Return made up to 10/08/98; no change of members (4 pages)
18 August 1998Return made up to 10/08/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 September 1997Return made up to 10/08/97; no change of members (4 pages)
29 September 1997Return made up to 10/08/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 May 1997Registered office changed on 20/05/97 from: lower hillshore plumbers lane brodick isle of arrzan KA27 8AZ (1 page)
20 May 1997Registered office changed on 20/05/97 from: lower hillshore plumbers lane brodick isle of arrzan KA27 8AZ (1 page)
19 August 1996Return made up to 10/08/96; full list of members (6 pages)
19 August 1996Return made up to 10/08/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
11 August 1995Return made up to 10/08/95; full list of members (6 pages)
11 August 1995Return made up to 10/08/95; full list of members (6 pages)
23 September 1994Memorandum and Articles of Association (11 pages)
23 September 1994Memorandum and Articles of Association (11 pages)
10 August 1994Incorporation (16 pages)
10 August 1994Incorporation (16 pages)