Company NameNorthern Assessment Services Limited
Company StatusDissolved
Company NumberSC228734
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NamePlace D'Or 575 Limited

Business Activity

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

Directors

Director NameMr David Mitchell Wood
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(3 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 13 February 2018)
RoleAssessor
Country of ResidenceScotland
Correspondence AddressBeach View 5 Paradise Row
Stotfield
Lossiemouth
IV31 6QU
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusClosed
Appointed05 March 2002(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameWilliam Scott Lawrie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(3 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 01 July 2017)
RoleAssessor
Country of ResidenceScotland
Correspondence Address6 Gowan Rigg
Forfar
Angus
DD8 2EE
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Telephone01224 379678
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr David Mitchell Wood
50.00%
Ordinary
1 at £1Mr William Scott Lawrie
50.00%
Ordinary

Financials

Year2014
Turnover£96,446
Gross Profit£40,817
Net Worth£89,522
Cash£81,727
Current Liabilities£13,122

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
1 July 2017Termination of appointment of William Scott Lawrie as a director on 1 July 2017 (1 page)
1 July 2017Termination of appointment of William Scott Lawrie as a director on 1 July 2017 (1 page)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 April 2010Director's details changed for William Scott Lawrie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David Mitchell Wood on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Scott Lawrie on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for William Scott Lawrie on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Peterkins, Solicitors on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David Mitchell Wood on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Peterkins, Solicitors on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David Mitchell Wood on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Peterkins, Solicitors on 1 April 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 05/03/08; full list of members (4 pages)
5 March 2008Return made up to 05/03/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
2 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 05/03/07; full list of members; amend (6 pages)
13 March 2007Return made up to 05/03/07; full list of members; amend (6 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 05/03/07; full list of members (2 pages)
7 March 2007Return made up to 05/03/07; full list of members (2 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 05/03/06; full list of members (2 pages)
13 March 2006Return made up to 05/03/06; full list of members (2 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 05/03/05; full list of members (2 pages)
10 March 2005Return made up to 05/03/05; full list of members (2 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
2 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Return made up to 05/03/04; full list of members (5 pages)
3 March 2004Return made up to 05/03/04; full list of members (5 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 05/03/03; full list of members (6 pages)
19 March 2003Return made up to 05/03/03; full list of members (6 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Memorandum and Articles of Association (7 pages)
4 July 2002Director resigned (1 page)
4 July 2002Memorandum and Articles of Association (7 pages)
3 July 2002Company name changed place d'or 575 LIMITED\certificate issued on 03/07/02 (2 pages)
3 July 2002Company name changed place d'or 575 LIMITED\certificate issued on 03/07/02 (2 pages)
5 March 2002Incorporation (14 pages)
5 March 2002Incorporation (14 pages)