Company NameNPL Ph Clearing Company Ltd
DirectorsMichelle McFarlane and John Charles Lewsley
Company StatusActive
Company NumberSC197917
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NameNPL (Glasgow) Limited

Business Activity

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

Directors

Secretary NameMs Michelle McFarlane
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMr John Charles Lewsley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address183 1st Floor
St Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Eric Raymond Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Burnside Road
Whitecraigs
Glasgow
Lanarkshire
G73 4RF
Scotland
Director NameIan Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year after company formation)
Appointment Duration18 years, 3 months (resigned 02 November 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address57 Sycamore Gardens
Blackwood
Lanark
ML11 9SX
Scotland
Director NameMr Robert McFarlane
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2024)
RoleLand Remediation Services
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Filing History

5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
5 May 2020Change of details for Mr Robert Mcfarlane as a person with significant control on 11 February 2020 (2 pages)
5 May 2020Notification of Npl Developments Ltd as a person with significant control on 13 February 2020 (2 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 March 2020Appointment of Ms Michelle Mcfarlane as a director on 19 March 2020 (2 pages)
7 November 2019Secretary's details changed for Ms Michelle Lappin on 7 November 2019 (1 page)
7 November 2019Director's details changed for Mr Robert Mcfarlane on 7 November 2019 (2 pages)
7 November 2019Change of details for Mr Robert Mcfarlane as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
29 October 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
11 October 2019Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 183 st. Vincent Street First Floor Glasgow G2 5QD on 11 October 2019 (1 page)
5 November 2018Cessation of Eric Raymond Taylor as a person with significant control on 1 November 2018 (1 page)
5 November 2018Cessation of Michelle Lappin as a person with significant control on 1 November 2018 (1 page)
5 November 2018Notification of Robert Mcfarlane as a person with significant control on 1 November 2018 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
2 November 2018Termination of appointment of Ian Clark as a director on 2 November 2018 (1 page)
2 November 2018Appointment of Mr Robert Mcfarlane as a director on 2 November 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
6 March 2018Notification of Michelle Lappin as a person with significant control on 1 July 2016 (2 pages)
6 March 2018Cessation of Robert Mcfarlane as a person with significant control on 1 July 2016 (1 page)
6 March 2018Notification of Eric Raymond Taylor as a person with significant control on 1 July 2016 (2 pages)
2 March 2018Notification of Robert Mcfarlane as a person with significant control on 1 July 2016 (2 pages)
2 March 2018Cessation of Michelle Lappin as a person with significant control on 1 July 2016 (1 page)
2 March 2018Cessation of Eric Raymond Taylor as a person with significant control on 1 July 2016 (1 page)
12 October 2017Director's details changed for Ian Clark on 30 September 2017 (2 pages)
12 October 2017Director's details changed for Ian Clark on 30 September 2017 (2 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2010Annual return made up to 8 July 2010 (4 pages)
31 August 2010Annual return made up to 8 July 2010 (4 pages)
31 August 2010Annual return made up to 8 July 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 08/07/09; full list of members (3 pages)
6 August 2009Return made up to 08/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 September 2008Return made up to 08/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2008Return made up to 08/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 September 2007Return made up to 08/07/07; no change of members (6 pages)
6 September 2007Return made up to 08/07/07; no change of members (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 August 2006Return made up to 08/07/06; full list of members (6 pages)
18 August 2006Return made up to 08/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 08/07/05; full list of members (6 pages)
18 August 2005Return made up to 08/07/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Return made up to 08/07/04; full list of members (6 pages)
12 August 2004Return made up to 08/07/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2002Return made up to 08/07/02; full list of members (6 pages)
19 August 2002Return made up to 08/07/02; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 July 2002Registered office changed on 23/07/02 from: 16 park circus glasgow lanarkshire G3 6AX (1 page)
23 July 2002Registered office changed on 23/07/02 from: 16 park circus glasgow lanarkshire G3 6AX (1 page)
3 December 2001Return made up to 08/07/01; full list of members (6 pages)
3 December 2001Return made up to 08/07/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 July 2000Return made up to 08/07/00; full list of members (6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Return made up to 08/07/00; full list of members (6 pages)
18 July 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (16 pages)
8 July 1999Incorporation (16 pages)