Company NameNorthinvest (Faskine) Limited
Company StatusDissolved
Company NumberSC190042
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameKilmardinny Property Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark David Shaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(6 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr William Russell
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Moray Avenue
Airdrie
Strathclyde
ML6 9RU
Scotland
Secretary NameJohn Watson
NationalityBritish
StatusResigned
Appointed04 April 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcAdam House
1 Cadzow Lane
Hamilton
ML3 6AY
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2005(6 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 January 2013)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
24 July 2019Previous accounting period extended from 31 October 2018 to 30 November 2018 (1 page)
24 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
15 March 2018Notification of Mark David Shaw as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 12
(4 pages)
11 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 12
(4 pages)
11 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 12
(4 pages)
23 September 2015Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page)
23 September 2015Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 (1 page)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 12
(5 pages)
11 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 12
(5 pages)
11 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 12
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 12
(5 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 12
(5 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 12
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 January 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
23 January 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
19 October 2012Director's details changed for Mr Walter Kidd Gray on 31 August 2012 (2 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
19 October 2012Director's details changed for Mr Walter Kidd Gray on 31 August 2012 (2 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from 80 George Street Edinburgh EH2 3BU on 3 July 2012 (1 page)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 July 2012Registered office address changed from 80 George Street Edinburgh EH2 3BU on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 80 George Street Edinburgh EH2 3BU on 3 July 2012 (1 page)
23 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
2 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 October 2009Director's details changed for Walter Kidd Gray on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Mark David Shaw on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Walter Kidd Gray on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark David Shaw on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Mark David Shaw on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Walter Kidd Gray on 1 October 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 November 2008Return made up to 07/10/08; full list of members (4 pages)
4 November 2008Secretary's change of particulars / sf secretaries LIMITED / 04/11/2008 (1 page)
4 November 2008Secretary's change of particulars / sf secretaries LIMITED / 04/11/2008 (1 page)
4 November 2008Return made up to 07/10/08; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 December 2007Return made up to 07/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2007Return made up to 07/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 November 2006Return made up to 07/10/06; full list of members (7 pages)
13 November 2006Return made up to 07/10/06; full list of members (7 pages)
27 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 January 2006Return made up to 07/10/05; full list of members (7 pages)
27 January 2006Return made up to 07/10/05; full list of members (7 pages)
10 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 August 2005Registered office changed on 04/08/05 from: mcadam house, 1 cadzow lane hamilton lanarkshire ML3 6AY (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: mcadam house, 1 cadzow lane hamilton lanarkshire ML3 6AY (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
13 May 2005Company name changed kilmardinny property company lim ited\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed kilmardinny property company lim ited\certificate issued on 13/05/05 (2 pages)
12 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
11 October 2002Return made up to 07/10/02; full list of members (6 pages)
11 October 2002Return made up to 07/10/02; full list of members (6 pages)
15 August 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
15 August 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
10 October 2001Return made up to 07/10/01; full list of members (6 pages)
10 October 2001Return made up to 07/10/01; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Ad 04/04/01--------- £ si 8@1=8 £ ic 4/12 (2 pages)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001£ nc 100/500000 04/04/01 (1 page)
6 April 2001£ nc 100/500000 04/04/01 (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Ad 04/04/01--------- £ si 8@1=8 £ ic 4/12 (2 pages)
6 November 2000Return made up to 07/10/00; full list of members (6 pages)
6 November 2000Return made up to 07/10/00; full list of members (6 pages)
12 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
12 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
22 December 1999Ad 06/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 December 1999Ad 06/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (3 pages)
20 October 1999Return made up to 07/10/99; full list of members (6 pages)
20 October 1999Director resigned (1 page)
20 October 1999Return made up to 07/10/99; full list of members (6 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
7 October 1998Incorporation (16 pages)
7 October 1998Incorporation (16 pages)