Company NameNorthwind (Properties) Limited
DirectorsMarisa Liana McDermott and Barry John McDermott
Company StatusActive
Company NumberSC223149
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarisa Liana McDermott
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(6 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 The Loaning
Giffnock
Glasgow
G46 6SE
Scotland
Director NameMr Barry John McDermott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(6 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 The Loaning
Giffnock
Glasgow
G46 6SE
Scotland
Secretary NameMr Barry John McDermott
NationalityBritish
StatusCurrent
Appointed02 April 2002(6 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 The Loaning
Giffnock
Glasgow
G46 6SE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Stevenson & Kyle
25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

76 at £1Marisa Mcdermott
71.70%
Ordinary
8 at £1Trustee Of Luciana Mcdermott
7.55%
Ordinary
8 at £1Trustees Of Ariana Mcdermott
7.55%
Ordinary
8 at £1Trustees Of Mark Mcdermott
7.55%
Ordinary
2 at £1Trustees Of Ariana Mcdermott
1.89%
Ordinary A
2 at £1Trustees Of Luciana Mcdermott
1.89%
Ordinary B
2 at £1Trustees Of Mark Mcdermott
1.89%
Ordinary C

Financials

Year2014
Net Worth£553,714
Cash£126,579
Current Liabilities£518,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

14 November 2016Delivered on: 17 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects being the leftmost house on the second floor above the street or ground flat of the tenement 20 kennoway drive, glasgow G11 7TZ (title number GLA141412).
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects being the right hand house on the second floor above the ground floor at 126 queen margaret drive, glasgow G20 8NY of the tenement 124 to 128 (even numbers) queen margaret drive (title number GLA73497).
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects being the southmost house on the second floor above the ground floor of the tenement 27 apsley street, glasgow G11 7SP (title number GLA108943).
Outstanding
26 August 2008Delivered on: 2 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 curle street glasgow GLA182741 under exception of flat 1/2, flat 0/2, flat 0/1, flat 2/1 55 curle street glasgow.
Outstanding
22 August 2008Delivered on: 29 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north east side of great western road, clydebank DMB59071.
Outstanding
20 September 2004Delivered on: 6 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 77-79 and 81 whitesands, dumfries (title numbers dmf 13746 and dmf 13656).
Outstanding
12 December 2003Delivered on: 23 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 228 hope street, glasgow GLA162294.
Outstanding
10 December 2016Delivered on: 15 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Eastmost house on the first floor above the ground floor of the tenement 64 white street, glasgow. GLA153910.
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects being the southmost house on the second floor above the ground floor of 11 carrington street, glasgow G4 9AJ of the tenement 11 to 13 (odd numbers) carrington street and 119 to 135 (odd numbers) great western road (title number GLA11569).
Outstanding
29 May 2002Delivered on: 10 June 2002
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

9 December 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 October 2019Director's details changed for Marisa Liana Mcdermott on 12 January 2018 (2 pages)
21 October 2019Secretary's details changed for Mr Barry John Mcdermott on 12 January 2018 (1 page)
21 October 2019Director's details changed for Mr Barry John Mcdermott on 12 January 2018 (2 pages)
21 October 2019Change of details for Marisa Liana Mcdermott as a person with significant control on 12 January 2018 (2 pages)
21 October 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
15 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 November 2016Registration of charge SC2231490010, created on 14 November 2016 (7 pages)
17 November 2016Registration of charge SC2231490009, created on 14 November 2016 (6 pages)
17 November 2016Registration of charge SC2231490007, created on 14 November 2016 (7 pages)
17 November 2016Registration of charge SC2231490008, created on 14 November 2016 (6 pages)
17 November 2016Registration of charge SC2231490008, created on 14 November 2016 (6 pages)
17 November 2016Registration of charge SC2231490009, created on 14 November 2016 (6 pages)
17 November 2016Registration of charge SC2231490007, created on 14 November 2016 (7 pages)
17 November 2016Registration of charge SC2231490010, created on 14 November 2016 (7 pages)
27 October 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 106
(7 pages)
1 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 106
(7 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 106.00
(5 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 106.00
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 106.00
(5 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Marisa Liana Mcdermott on 12 September 2010 (2 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Marisa Liana Mcdermott on 12 September 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Location of register of members (1 page)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 April 2009Ad 27/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 April 2009Ad 27/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 September 2007Return made up to 12/09/07; full list of members (2 pages)
28 September 2007Return made up to 12/09/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 September 2006Return made up to 12/09/06; full list of members (2 pages)
15 September 2006Return made up to 12/09/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 12/09/05; full list of members (2 pages)
15 September 2005Return made up to 12/09/05; full list of members (2 pages)
6 October 2004Partic of mort/charge * (5 pages)
6 October 2004Partic of mort/charge * (5 pages)
21 September 2004Return made up to 12/09/04; full list of members (7 pages)
21 September 2004Return made up to 12/09/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2003Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (5 pages)
20 September 2003Return made up to 12/09/03; full list of members (7 pages)
20 September 2003Return made up to 12/09/03; full list of members (7 pages)
5 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2002Return made up to 12/09/02; full list of members (7 pages)
7 October 2002Return made up to 12/09/02; full list of members (7 pages)
10 June 2002Partic of mort/charge * (6 pages)
10 June 2002Partic of mort/charge * (6 pages)
17 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 May 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
17 May 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
17 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: 30 george square glasgow G2 1EG (1 page)
2 April 2002Company name changed coco shell 157 LIMITED\certificate issued on 02/04/02 (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 30 george square glasgow G2 1EG (1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Company name changed coco shell 157 LIMITED\certificate issued on 02/04/02 (2 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2001Incorporation (16 pages)
12 September 2001Incorporation (16 pages)