Company NameNorthcote Services Limited
DirectorGraeme Alister Thomson
Company StatusActive
Company NumberSC220343
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Graeme Alister Thomson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2001(4 months after company formation)
Appointment Duration22 years, 6 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressThe Bothy Upper Terryvale, Lyne Of Skene
Dunecht, Westhill
Aberdeen
AB32 7BS
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2006(4 years, 9 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitenorthcote-services.co.uk

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£220,555
Cash£123
Current Liabilities£239,984

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

19 November 2001Delivered on: 10 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
19 November 2001Delivered on: 7 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

27 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
21 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
22 June 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
4 February 2022Compulsory strike-off action has been discontinued (1 page)
3 February 2022Total exemption full accounts made up to 31 October 2020 (10 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 October 2019 (11 pages)
15 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
16 June 2020Director's details changed for Mr Graeme Alister Thomson on 14 December 2019 (2 pages)
16 June 2020Change of details for Mr Graeme Alister Thomson as a person with significant control on 14 December 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
26 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 July 2008Return made up to 18/06/08; full list of members (3 pages)
3 July 2008Return made up to 18/06/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 July 2007Return made up to 18/06/07; full list of members (2 pages)
16 July 2007Return made up to 18/06/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 July 2006Return made up to 18/06/06; full list of members (2 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006Return made up to 18/06/06; full list of members (2 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 June 2005Return made up to 18/06/05; full list of members (2 pages)
27 June 2005Return made up to 18/06/05; full list of members (2 pages)
22 June 2004Return made up to 18/06/04; full list of members (5 pages)
22 June 2004Return made up to 18/06/04; full list of members (5 pages)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 July 2003Return made up to 18/06/03; full list of members (5 pages)
11 July 2003Return made up to 18/06/03; full list of members (5 pages)
2 August 2002Return made up to 18/06/02; full list of members (5 pages)
2 August 2002Return made up to 18/06/02; full list of members (5 pages)
7 December 2001Partic of mort/charge * (6 pages)
7 December 2001Partic of mort/charge * (6 pages)
30 October 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
30 October 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
18 July 2001Company name changed ledge 604 LIMITED\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed ledge 604 LIMITED\certificate issued on 18/07/01 (2 pages)
18 June 2001Incorporation (27 pages)
18 June 2001Incorporation (27 pages)