Company NameNorthtrade Limited
Company StatusDissolved
Company NumberSC229219
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAnthony James Foster (Jnr)
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(4 days after company formation)
Appointment Duration14 years, 9 months (closed 13 December 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Cove Walk
Cove Bay
Aberdeen
AB12 3DY
Scotland
Secretary NameNorma Foster
NationalityBritish
StatusClosed
Appointed19 March 2002(4 days after company formation)
Appointment Duration14 years, 9 months (closed 13 December 2016)
RoleCompany Director
Correspondence Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
Director NameAnthony James Foster
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(2 years, 8 months after company formation)
Appointment Duration12 years (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cove Walk
Cove Bay
Aberdeen
AB12 3DY
Scotland
Director NameGavin Thomas Kelly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2004)
RoleEngineer
Correspondence Address57 Bruntland Court
Portlethan
Aberdeen
AB12 4UQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony James Foster Jnr
100.00%
Ordinary

Accounts

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

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Anthony James Foster (Jnr) on 10 March 2011 (2 pages)
20 July 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
20 July 2011Secretary's details changed for Norma Foster on 10 March 2011 (1 page)
20 July 2011Secretary's details changed for Norma Foster on 10 March 2011 (1 page)
20 July 2011Director's details changed for Anthony James Foster on 10 March 2011 (2 pages)
20 July 2011Director's details changed for Anthony James Foster on 10 March 2011 (2 pages)
20 July 2011Director's details changed for Anthony James Foster (Jnr) on 10 March 2011 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Anthony James Foster on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Anthony James Foster (Jnr) on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Anthony James Foster on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Anthony James Foster on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Anthony James Foster (Jnr) on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Anthony James Foster (Jnr) on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Annual return made up to 15 March 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 15 March 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 15/03/08; full list of members (4 pages)
21 April 2008Return made up to 15/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 15/03/07; full list of members (7 pages)
30 May 2007Return made up to 15/03/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 September 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 April 2003Return made up to 15/03/03; full list of members (7 pages)
11 April 2003Return made up to 15/03/03; full list of members (7 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Ad 25/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2002Ad 25/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: 5 logan mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2002Registered office changed on 20/03/02 from: 5 logan mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
15 March 2002Incorporation (16 pages)
15 March 2002Incorporation (16 pages)