Company NameNorthfield Limited
Company StatusDissolved
Company NumberSC195909
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)
Dissolution Date2 June 2022 (1 year, 10 months ago)
Previous NameCarlindean Developments Limited

Business Activity

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

Directors

Director NameMr Campbell Ewen Kelly
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(4 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 02 June 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressFlat 6 Fullwood Court
7/8 Palace Road
Douglas
Isle Of Man
IM2 4LD
Director NameMr Robert Dow
Date of BirthJuly 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkhaven Lodge Woodhall Estate
Calderbank
Airdrie
Lanarkshire
ML6 8RS
Scotland
Secretary NameSuzanne Eileen Dow
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressParkhaven Lodge Woodhall Estate
Calderbank
Airdrie
Lanarkshire
ML6 8RS
Scotland
Director NameMr George Beattie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House Auchenreoch
Milton Of Campsie
G66 8AN
Scotland
Secretary NameMr Robert Dow
NationalityScottish
StatusResigned
Appointed14 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkhaven Lodge Woodhall Estate
Calderbank
Airdrie
Lanarkshire
ML6 8RS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500k at £1I.b.i.s. Worldwide LTD
50.00%
Ordinary
500k at £1I.b.i.s. Worldwide LTD
50.00%
Preference

Financials

Year2014
Net Worth£540,606
Current Liabilities£1,384,221

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 January 2004Delivered on: 21 January 2004
Persons entitled: Aib Bank (Isle of Man) Limited

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.
Outstanding
15 January 2004Delivered on: 21 January 2004
Persons entitled: Aib Bank (Isle of Man) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at motherwell road, newhouse (title number lan 103976).
Outstanding
15 January 2004Delivered on: 21 January 2004
Persons entitled: Aib Bank (Isle of Man) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects lying to the north of torbothie road, shotts (title number lan 92071).
Outstanding
15 January 2004Delivered on: 21 January 2004
Persons entitled: Aib Bank (Isle of Man) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects of northfield brickworks, stable road, shotts (title number lan 5444).
Outstanding

Filing History

2 March 2022Final account prior to dissolution in a winding-up by the court (17 pages)
19 August 2019Court order in a winding-up (& Court Order attachment) (4 pages)
19 August 2019Registered office address changed from 42 Orchard Street Renfrew Renfrewshire PA4 8RL to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 19 August 2019 (2 pages)
10 July 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000,000
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000,000
(4 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000,000
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr Campbell Ewen Kelly on 30 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Campbell Ewen Kelly on 31 December 2010 (2 pages)
6 July 2011Director's details changed for Mr Campbell Ewen Kelly on 31 December 2010 (2 pages)
6 July 2011Director's details changed for Mr Campbell Ewen Kelly on 30 June 2011 (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Director's details changed for Mr Campbell Ewen Kelly on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Campbell Ewen Kelly on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
21 April 2010Director's details changed for Mr Campbell Ewen Kelly on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 October 2009Return made up to 31/12/08; full list of members (6 pages)
1 October 2009Return made up to 31/12/08; full list of members (6 pages)
27 July 2009Return made up to 31/12/07; full list of members (4 pages)
27 July 2009Return made up to 31/12/07; full list of members (4 pages)
26 July 2009Return made up to 31/12/06; full list of members (4 pages)
26 July 2009Return made up to 31/12/06; full list of members (4 pages)
23 July 2009Return made up to 31/12/05; full list of members (4 pages)
23 July 2009Return made up to 31/12/05; full list of members (4 pages)
23 July 2009Appointment terminated secretary robert dow (1 page)
23 July 2009Appointment terminated secretary robert dow (1 page)
7 November 2008Registered office changed on 07/11/2008 from 231-233 st vincent street glasgow G2 5QY (1 page)
7 November 2008Registered office changed on 07/11/2008 from 231-233 st vincent street glasgow G2 5QY (1 page)
30 March 2007Restoration by order of the court (1 page)
30 March 2007Restoration by order of the court (1 page)
1 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2006First Gazette notice for compulsory strike-off (1 page)
12 May 2006First Gazette notice for compulsory strike-off (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Registered office changed on 04/01/05 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page)
4 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
4 January 2005Registered office changed on 04/01/05 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (6 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (6 pages)
21 January 2004Partic of mort/charge * (5 pages)
7 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 May 2003Return made up to 04/05/03; full list of members (8 pages)
21 May 2003Return made up to 04/05/03; full list of members (8 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 April 2003Ad 17/04/03--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages)
23 April 2003Ad 17/04/03--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 January 2003Ad 09/07/02--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
14 January 2003Ad 09/07/02--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
2 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (1 page)
14 October 2002New secretary appointed (1 page)
28 August 2002Return made up to 04/05/02; full list of members (6 pages)
28 August 2002Return made up to 04/05/02; full list of members (6 pages)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002Nc inc already adjusted 12/08/02 (1 page)
14 August 2002Nc inc already adjusted 12/08/02 (1 page)
14 March 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
14 March 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
7 December 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 December 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
5 December 2001Company name changed carlindean developments LIMITED\certificate issued on 05/12/01 (2 pages)
5 December 2001Company name changed carlindean developments LIMITED\certificate issued on 05/12/01 (2 pages)
21 November 2001Registered office changed on 21/11/01 from: parkhaven lodge woodhall estate, calderbank airdrie lanarkshire ML6 8RS (1 page)
21 November 2001Registered office changed on 21/11/01 from: parkhaven lodge woodhall estate, calderbank airdrie lanarkshire ML6 8RS (1 page)
13 June 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
13 June 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
13 June 2001Return made up to 04/05/01; full list of members (6 pages)
13 June 2001Return made up to 04/05/01; full list of members (6 pages)
12 July 2000Return made up to 04/05/00; full list of members (6 pages)
12 July 2000Return made up to 04/05/00; full list of members (6 pages)
7 May 1999Registered office changed on 07/05/99 from: 1-19 dalziel workspace centre mason street motherwell lanarkshire ML1 1YE (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 1-19 dalziel workspace centre mason street motherwell lanarkshire ML1 1YE (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
4 May 1999Incorporation (16 pages)
4 May 1999Incorporation (16 pages)