Company NameNorthkyle Limited
DirectorsMartin Neil Cooper and David Dunbar Mathieson
Company StatusActive
Company NumberSC217573
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Neil Cooper
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(1 week, 5 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Claremont Crescent
Edinburgh
Midlothian
EH7 4HX
Scotland
Director NameMr David Dunbar Mathieson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(1 week, 5 days after company formation)
Appointment Duration23 years
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Claremont Crescent
Edinburgh
Midlothian
EH7 4HX
Scotland
Secretary NameMr Martin Neil Cooper
NationalityBritish
StatusCurrent
Appointed10 April 2001(1 week, 5 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Claremont Crescent
Edinburgh
Midlothian
EH7 4HX
Scotland
Director NameBrett Harston
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 week, 5 days after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 2001)
RoleCompany Director
Correspondence Address7 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2013
Turnover£34,499
Gross Profit£33,158
Net Worth-£130,102
Cash£35,229
Current Liabilities£509,452

Accounts

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

Returns

Latest Return29 March 2024 (2 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Charges

21 May 2001Delivered on: 25 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 broughton market, edinburgh.
Outstanding
24 April 2001Delivered on: 3 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

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

12 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(5 pages)
26 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(5 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 June 2013Director's details changed for David Dunbar Mathieson on 29 March 2010 (2 pages)
14 June 2013Director's details changed for Martin Neil Cooper on 29 March 2010 (2 pages)
14 June 2013Director's details changed for Martin Neil Cooper on 29 March 2010 (2 pages)
14 June 2013Director's details changed for David Dunbar Mathieson on 29 March 2010 (2 pages)
13 June 2013Annual return made up to 29 March 2005 (8 pages)
13 June 2013Annual return made up to 29 March 2008 (8 pages)
13 June 2013Annual return made up to 29 March 2004 (8 pages)
13 June 2013Annual return made up to 29 March 2008 (8 pages)
13 June 2013Annual return made up to 29 March 2007 (8 pages)
13 June 2013Annual return made up to 29 March 2009 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 29 March 2006 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 29 March 2006 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 29 March 2003 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 29 March 2003 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 29 March 2005 (8 pages)
13 June 2013Annual return made up to 29 March 2004 (8 pages)
13 June 2013Annual return made up to 29 March 2009 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 29 March 2007 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Amended accounts made up to 31 March 2005 (4 pages)
29 May 2012Amended accounts made up to 31 March 2005 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 April 2012Order of court - restore and wind up (2 pages)
12 April 2012Order of court - restore and wind up (2 pages)
4 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2004First Gazette notice for compulsory strike-off (1 page)
6 February 2004First Gazette notice for compulsory strike-off (1 page)
30 April 2002Return made up to 29/03/02; full list of members (6 pages)
30 April 2002Return made up to 29/03/02; full list of members (6 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
25 May 2001Partic of mort/charge * (5 pages)
25 May 2001Partic of mort/charge * (5 pages)
3 May 2001Partic of mort/charge * (6 pages)
3 May 2001Partic of mort/charge * (6 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 7 claremont crescent edinburgh EH7 5PJ (1 page)
17 April 2001Registered office changed on 17/04/01 from: 7 claremont crescent edinburgh EH7 5PJ (1 page)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2001Registered office changed on 10/04/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
10 April 2001Secretary resigned (1 page)
29 March 2001Incorporation (16 pages)
29 March 2001Incorporation (16 pages)