Company NameNorthern Edge Limited
DirectorAndrew Christopher Lapping
Company StatusLiquidation
Company NumberSC208039
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameJeremy James Swift
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(3 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 01 November 2000)
RoleSolicitor
Correspondence Address37 Peter Street
Manchester
Lancashire
M2 5GB
Secretary NameIan Francis Gillis
NationalityBritish
StatusResigned
Appointed04 July 2000(3 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 01 November 2000)
RoleSolicitor
Correspondence Address37 Peter Street
Manchester
Lancashire
M2 5GB
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(3 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address98a Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Director NameRt Hon Lord Kenneth Wilfred Baker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
7 Onslow Gardens
South Kensington
London
SW7 3LY
Director NameTerry Harrison
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2004)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lizards
Sedgefield
Stockton On Tees
Cleveland
TS21 3DT
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2000(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2012)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Rubislaw Drive
Bearsden
Glasgow
G61 1PS
Scotland
Secretary NameMr Paul McPhie Johnston
NationalityScottish
StatusResigned
Appointed01 November 2000(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2012)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameMr Martin James Higginson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHay Carr
Ellel
Lancaster
Lancashire
LA2 0HJ
Director NameMr Jonathon Horne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(4 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Court
Woodland Court
Kempshot
Basingstoke
RG23 7NL
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Glasgow
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.9m at £0.002Andrew Christopher Lapping
6.63%
Ordinary A
4.9m at £0.002Stewart Robertson
6.63%
Ordinary A
4m at £0.002Paul Johnston
5.41%
Ordinary A
4.3m at £0.002John Boyle
4.67%
Ordinary B
4.2m at £0.002Manor Court Furbs
4.58%
Ordinary B
-OTHER
20.11%
-
2.1m at £0.002Meg Harrison
2.29%
Ordinary B
2.1m at £0.002Tom Hunter
2.29%
Ordinary B
14.7m at £0.002John Boyle
19.89%
Ordinary A
17.2m at £0.002Governor Of The Bank Of Scotland
18.61%
Ordinary B
1.2m at £0.002Lord Kenneth Wilfred Baker
1.62%
Ordinary A
1.1m at £0.002Eric Reid
1.14%
Ordinary B
1.1m at £0.002Linda Reid
1.14%
Ordinary B
845.5k at £0.002Gordon Bagier
0.92%
Ordinary B
676.4k at £0.002Carl Verges
0.73%
Ordinary B
634.1k at £0.002Justage LTD
0.69%
Ordinary B
634.1k at £0.002Mt Properties LTD
0.69%
Ordinary B
548.9k at £0.002Scoti Company LTD
0.59%
Ordinary B
422.8k at £0.002Chris Gorman
0.46%
Ordinary B
422.8k at £0.002Linemega LTD
0.46%
Ordinary B
422.8k at £0.002Rock Nominees LTD A/c 2601653
0.46%
Ordinary B

Financials

Year2014
Net Worth£838,934
Cash£225,703
Current Liabilities£32,276

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 June 2021 (2 years, 10 months ago)
Next Return Due26 June 2022 (overdue)

Charges

15 May 2015Delivered on: 21 May 2015
Persons entitled: Longbow Investment No.3 S.A.R.L.

Classification: A registered charge
Outstanding
15 December 2000Delivered on: 22 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

4 October 2021Satisfaction of charge 1 in full (1 page)
15 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
27 August 2021Registered office address changed from The Beacon 176 st. Vincent Street Glasgow G2 5SG to Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF on 27 August 2021 (2 pages)
27 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-26
(1 page)
24 August 2021Termination of appointment of Jonathon Horne as a director on 24 August 2021 (1 page)
16 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
17 November 2020Notification of John Boyle as a person with significant control on 6 April 2016 (2 pages)
29 September 2020Accounts for a small company made up to 30 September 2019 (8 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (12 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (12 pages)
3 February 2017Termination of appointment of John Boyle as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of John Boyle as a director on 3 February 2017 (1 page)
29 November 2016Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 184,789.1675
(11 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 184,789.1675
(11 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
25 February 2016Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page)
25 February 2016Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page)
2 July 2015Accounts for a small company made up to 30 September 2013 (7 pages)
2 July 2015Accounts for a small company made up to 30 September 2013 (7 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 184,789.1675
(12 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 184,789.1675
(12 pages)
21 May 2015Registration of charge SC2080390002, created on 15 May 2015 (21 pages)
21 May 2015Registration of charge SC2080390002, created on 15 May 2015 (21 pages)
18 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 184,789.1675
(13 pages)
18 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 184,789.1675
(13 pages)
19 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
19 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(12 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(12 pages)
2 April 2013Termination of appointment of Paul Johnston as a secretary (1 page)
2 April 2013Termination of appointment of Paul Johnston as a secretary (1 page)
7 February 2013Termination of appointment of Paul Johnston as a director (1 page)
7 February 2013Termination of appointment of Paul Johnston as a director (1 page)
9 October 2012Accounts for a small company made up to 30 September 2011 (5 pages)
9 October 2012Accounts for a small company made up to 30 September 2011 (5 pages)
22 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
8 August 2012Statement by directors (2 pages)
8 August 2012Statement by directors (2 pages)
6 August 2012Statement of capital on 6 August 2012
  • GBP 184,789.16
(4 pages)
6 August 2012Solvency statement dated 13/12/10 (1 page)
6 August 2012Solvency statement dated 13/12/10 (1 page)
6 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend approved 09/12/2010
(1 page)
6 August 2012Statement of capital on 6 August 2012
  • GBP 184,789.16
(4 pages)
6 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend approved 09/12/2010
(1 page)
6 August 2012Statement of capital on 6 August 2012
  • GBP 184,789.16
(4 pages)
26 March 2012Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page)
17 February 2012Director's details changed for Mr John Boyle on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr John Boyle on 17 February 2012 (2 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
27 June 2011Director's details changed for Jonathon Horne on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Jonathon Horne on 27 June 2011 (2 pages)
2 August 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 August 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Annual return made up to 12 June 2010 (17 pages)
2 July 2010Annual return made up to 12 June 2010 (17 pages)
15 September 2009Director's change of particulars / john boyle / 26/03/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 91 mitchell street glasgow lanarkshire G1 3LN (1 page)
15 September 2009Return made up to 12/06/09; full list of members (13 pages)
15 September 2009Registered office changed on 15/09/2009 from 91 mitchell street glasgow lanarkshire G1 3LN (1 page)
15 September 2009Director's change of particulars / john boyle / 26/03/2009 (1 page)
15 September 2009Return made up to 12/06/09; full list of members (13 pages)
8 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
24 July 2008Return made up to 12/06/08; change of members (12 pages)
24 July 2008Return made up to 12/06/08; change of members (12 pages)
16 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 July 2007Return made up to 12/06/07; no change of members (8 pages)
9 July 2007Return made up to 12/06/07; no change of members (8 pages)
4 September 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 September 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 June 2006Return made up to 12/06/06; full list of members (16 pages)
27 June 2006Return made up to 12/06/06; full list of members (16 pages)
19 August 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 August 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 June 2005New director appointed (7 pages)
10 June 2005New director appointed (7 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
18 June 2004Return made up to 12/06/04; no change of members (9 pages)
18 June 2004Return made up to 12/06/04; no change of members (9 pages)
14 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 June 2003Return made up to 12/06/03; no change of members (9 pages)
18 June 2003Return made up to 12/06/03; no change of members (9 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 July 2002Return made up to 12/06/02; full list of members (15 pages)
2 July 2002Return made up to 12/06/02; full list of members (15 pages)
24 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
13 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
2 May 2001Ad 17/12/00--------- £ si [email protected]= 528 £ ic 171672/172200 (2 pages)
2 May 2001Ad 17/12/00--------- £ si [email protected]= 528 £ ic 171672/172200 (2 pages)
9 March 2001Ad 14/12/00--------- £ si [email protected]= 42993 £ ic 128679/171672 (2 pages)
9 March 2001Ad 14/12/00--------- £ si [email protected]= 42993 £ ic 128679/171672 (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
30 January 2001£ nc 225000/366200 14/12/00 (1 page)
30 January 2001Memorandum and Articles of Association (21 pages)
30 January 2001£ nc 225000/366200 14/12/00 (1 page)
30 January 2001Memorandum and Articles of Association (21 pages)
30 January 2001Ad 14/12/00--------- £ si [email protected]= 52929 £ ic 77899/130828 (12 pages)
30 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
30 January 2001Ad 14/12/00--------- £ si [email protected]= 52929 £ ic 77899/130828 (12 pages)
30 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 January 2001S-div 14/12/00 (1 page)
25 January 2001S-div 14/12/00 (1 page)
22 December 2000Ad 16/11/00--------- £ si 750@1=750 £ ic 75000/75750 (2 pages)
22 December 2000Partic of mort/charge * (9 pages)
22 December 2000Partic of mort/charge * (9 pages)
22 December 2000Ad 16/11/00--------- £ si 750@1=750 £ ic 75000/75750 (2 pages)
18 December 2000Ad 16/11/00--------- £ si 750@1=750 £ ic 74250/75000 (2 pages)
18 December 2000Ad 16/11/00--------- £ si 750@1=750 £ ic 74250/75000 (2 pages)
1 December 2000Ad 16/11/00--------- £ si 74249@1=74249 £ ic 1/74250 (2 pages)
1 December 2000£ nc 1000/225000 16/10/00 (1 page)
1 December 2000£ nc 1000/225000 16/10/00 (1 page)
1 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 December 2000Ad 16/11/00--------- £ si 74249@1=74249 £ ic 1/74250 (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Memorandum and Articles of Association (9 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Memorandum and Articles of Association (9 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
22 August 2000Company name changed angloname LIMITED\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed angloname LIMITED\certificate issued on 23/08/00 (2 pages)
12 June 2000Incorporation (13 pages)
12 June 2000Incorporation (13 pages)