125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director Name | Mr James Gerard McGee |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 December 2009(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 December 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Ian George Wright |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2013(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 December 2018) |
Role | Banker |
Country of Residence | Northern Ireland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Michael Patrick Joyce |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2013(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | Hill Wilson Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2011(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 December 2018) |
Correspondence Address | 40 Mespil Road Dublin 4 Ireland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Royal Exchange Square Glasgow Strathclyde G1 3AH Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mr Michael Gregson Andrews |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 28 Lenamore Avenue Jordanstown Whiteabbey County Antrim BT37 0PF Northern Ireland |
Director Name | Mr Gerard Majella Joseph McGinn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 01 March 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shore Road Greenisland Newtown Abbey County Antrim BT38 8UE Northern Ireland |
Director Name | Mr Eoin Macintosh Sinclair |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2000) |
Role | Banker |
Correspondence Address | 1 Deanfield Bangor Co. Down BT19 6NX Northern Ireland |
Secretary Name | Kenneth Andrew Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2007) |
Role | Banker |
Correspondence Address | 276 Killaughey Road Donaghadee County Down BT21 0LY Northern Ireland |
Director Name | Mr Brian Anthony Burke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2003) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Whinney Hill Holywood County Down BT18 0HW Northern Ireland |
Director Name | Mr David McGowan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2004) |
Role | Banker |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Lemonfield Avenue Holywood Belfast BT18 1NG Northern Ireland |
Secretary Name | Ian George Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2011) |
Role | Company Director |
Correspondence Address | 102 Grangewood Road Dundonald Belfast County Antrim BT16 1GB Northern Ireland |
Director Name | Mr Sean Pearse Sheehan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2009(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | northridgefinance.com |
---|
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £25,231,669 |
Gross Profit | £9,821,636 |
Net Worth | £29,016,265 |
Cash | £1,520,989 |
Current Liabilities | £593,827,254 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2018 | Resolutions
|
12 September 2018 | Return of final meeting of voluntary winding up (3 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
1 February 2017 | Director's details changed for Mr Michael Patrick Joyce on 1 July 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Michael Patrick Joyce on 1 July 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
8 March 2016 | Full accounts made up to 31 December 2015 (30 pages) |
8 March 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 March 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 March 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
25 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Statement of company's objects (2 pages) |
19 June 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Appointment of Mr Michael Patrick Joyce as a director (2 pages) |
8 January 2013 | Appointment of Mr Michael Patrick Joyce as a director (2 pages) |
7 January 2013 | Termination of appointment of Sean Sheehan as a director (1 page) |
7 January 2013 | Appointment of Mr Ian George Wright as a director (2 pages) |
7 January 2013 | Termination of appointment of Sean Sheehan as a director (1 page) |
7 January 2013 | Appointment of Mr Ian George Wright as a director (2 pages) |
17 October 2012 | Registered office address changed from 65 St Vincent Street Glasgow G2 5TH Scotland on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 65 St Vincent Street Glasgow G2 5TH Scotland on 17 October 2012 (1 page) |
12 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 April 2012 | Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (2 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Appointment of Hill Wilson Secretarial Limited as a secretary (2 pages) |
29 September 2011 | Appointment of Hill Wilson Secretarial Limited as a secretary (2 pages) |
29 September 2011 | Termination of appointment of Ian Wright as a secretary (1 page) |
29 September 2011 | Termination of appointment of Ian Wright as a secretary (1 page) |
20 September 2011 | Registered office address changed from 5Th Floor, 7 Castle Street Edinburgh EH2 3AH on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 5Th Floor, 7 Castle Street Edinburgh EH2 3AH on 20 September 2011 (1 page) |
11 May 2011 | Full accounts made up to 31 March 2010 (17 pages) |
11 May 2011 | Full accounts made up to 31 March 2010 (17 pages) |
29 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
29 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
10 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Full accounts made up to 31 March 2009 (17 pages) |
25 June 2010 | Full accounts made up to 31 March 2009 (17 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Appointment of Mr James Gerard Mcgee as a director (2 pages) |
20 January 2010 | Appointment of Mr Sean Pearse Sheehan as a director (2 pages) |
20 January 2010 | Appointment of Mr James Gerard Mcgee as a director (2 pages) |
20 January 2010 | Appointment of Mr Sean Pearse Sheehan as a director (2 pages) |
19 January 2010 | Termination of appointment of Michael Andrews as a director (1 page) |
19 January 2010 | Director's details changed for Alan William Carson on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Alan William Carson on 22 December 2009 (2 pages) |
19 January 2010 | Termination of appointment of Michael Andrews as a director (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 5TH floor 7 castle street edinburgh EH2 3AH united kingdom (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 5TH floor 7 castle street edinburgh EH2 3AH united kingdom (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 24 castle street edinburgh EH2 3HT (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 24 castle street edinburgh EH2 3HT (1 page) |
27 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
27 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
13 February 2009 | Return made up to 20/01/09; full list of members (2 pages) |
13 February 2009 | Return made up to 20/01/09; full list of members (2 pages) |
19 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
12 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
20 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
22 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
22 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
10 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
14 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 20/01/01; full list of members
|
20 February 2001 | Return made up to 20/01/01; full list of members
|
17 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
29 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
25 January 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 January 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 5 royal exchange square glasgow G1 3AH (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 5 royal exchange square glasgow G1 3AH (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
5 February 1999 | Company name changed exchangelaw (no. 206) LIMITED\certificate issued on 05/02/99 (2 pages) |
5 February 1999 | Company name changed exchangelaw (no. 206) LIMITED\certificate issued on 05/02/99 (2 pages) |
20 January 1999 | Incorporation (22 pages) |
20 January 1999 | Incorporation (22 pages) |