Company NameNorward Business Systems Limited
DirectorsEric McMillan and Colin Alexander Wilson
Company StatusLiquidation
Company NumberSC192119
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Eric McMillan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Manager
Correspondence Address19 Raeden Avenue
Aberdeen
AB15 5LP
Scotland
Director NameMr Colin Alexander Wilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed22 January 1999(1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Woodcroft Avenue
Bridge Of Don
Aberdeen
AB22 8DW
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusCurrent
Appointed22 December 1998(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameDurano Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland

Location

Registered Address33 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2003
Net Worth-£248,724
Cash£1,044
Current Liabilities£433,756

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due5 January 2017 (overdue)

Filing History

11 November 2004Registered office changed on 11/11/04 from: 33 albyn place aberdeen AB10 1YL (1 page)
11 November 2004Registered office changed on 11/11/04 from: 33 albyn place aberdeen AB10 1YL (1 page)
29 March 2004Registered office changed on 29/03/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
29 March 2004Registered office changed on 29/03/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
29 March 2004Court order notice of winding up (1 page)
29 March 2004Notice of winding up order (1 page)
29 March 2004Notice of winding up order (1 page)
29 March 2004Court order notice of winding up (1 page)
9 March 2004Appointment of a provisional liquidator (1 page)
9 March 2004Appointment of a provisional liquidator (1 page)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
8 January 2004Return made up to 22/12/03; full list of members (5 pages)
8 January 2004Return made up to 22/12/03; full list of members (5 pages)
22 October 2003Dec mort/charge * (4 pages)
22 October 2003Dec mort/charge * (4 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
8 January 2003Resolutions
  • RES13 ‐ Agreement approved 20/12/02
(6 pages)
8 January 2003Resolutions
  • RES13 ‐ Agreement approved 20/12/02
(6 pages)
2 January 2003Return made up to 22/12/02; full list of members (5 pages)
2 January 2003Return made up to 22/12/02; full list of members (5 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 April 2002Partic of mort/charge * (9 pages)
10 April 2002Partic of mort/charge * (9 pages)
22 January 2002Return made up to 22/12/01; full list of members (5 pages)
22 January 2002Return made up to 22/12/01; full list of members (5 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001£ nc 10000/50000 14/02/01 (1 page)
2 July 2001£ nc 10000/50000 14/02/01 (1 page)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Ad 23/05/01--------- £ si 16667@1=16667 £ ic 10000/26667 (2 pages)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Ad 14/02/01--------- £ si 40000@1=40000 £ ic 26667/66667 (2 pages)
2 July 2001£ nc 50000/66667 23/05/01 (1 page)
2 July 2001Ad 14/02/01--------- £ si 40000@1=40000 £ ic 26667/66667 (2 pages)
2 July 2001£ nc 50000/66667 23/05/01 (1 page)
2 July 2001Ad 23/05/01--------- £ si 16667@1=16667 £ ic 10000/26667 (2 pages)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
5 January 2001Return made up to 22/12/00; full list of members (5 pages)
5 January 2001Return made up to 22/12/00; full list of members (5 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Dec mort/charge * (4 pages)
2 February 2000Dec mort/charge * (4 pages)
6 January 2000Return made up to 22/12/99; full list of members (7 pages)
6 January 2000Return made up to 22/12/99; full list of members (7 pages)
30 December 1999Partic of mort/charge * (5 pages)
30 December 1999Partic of mort/charge * (5 pages)
7 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 April 1999Company name changed ledge 428 LIMITED\certificate issued on 19/04/99 (2 pages)
16 April 1999Company name changed ledge 428 LIMITED\certificate issued on 19/04/99 (2 pages)
14 April 1999Memorandum and Articles of Association (13 pages)
14 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 April 1999Memorandum and Articles of Association (13 pages)
14 April 1999Ad 31/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 April 1999Partic of mort/charge * (5 pages)
14 April 1999Nc inc already adjusted 31/03/99 (1 page)
14 April 1999Ad 31/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 April 1999Partic of mort/charge * (5 pages)
14 April 1999Nc inc already adjusted 31/03/99 (1 page)
14 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
22 December 1998Incorporation (24 pages)
22 December 1998Incorporation (24 pages)