Company NameNorthkeel Limited
Company StatusDissolved
Company NumberSC230993
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameReminder Singh Uppal
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(1 year after company formation)
Appointment Duration17 years, 8 months (closed 05 January 2021)
RoleLicensed Grocer
Country of ResidenceScotland
Correspondence Address102 Afton Drive
Dean Park
Renfrew
Renfrewshire
PA4 0XH
Scotland
Secretary NameSarvjit Kaur Uppal
NationalityBritish
StatusClosed
Appointed13 May 2003(1 year after company formation)
Appointment Duration17 years, 8 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address102 Afton Drive
Dean Park
Renfrew
PA4 0XH
Scotland
Director NameMr James Hugh Durham Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(11 months, 4 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 13 May 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2/2, 65 Orleans Avenue
Glasgow
G14 9NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMessrs Brunton Miller (Corporation)
StatusResigned
Appointed24 April 2003(11 months, 4 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 13 May 2003)
Correspondence Address22 Herbert Street
Glasgow
G20 6NB
Scotland

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
23 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(4 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
31 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from 22 Herbert Street Glasgow G20 6NB on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 22 Herbert Street Glasgow G20 6NB on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 22 Herbert Street Glasgow G20 6NB on 9 February 2011 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Reminder Singh Uppal on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Reminder Singh Uppal on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Reminder Singh Uppal on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
15 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 October 2008Return made up to 01/05/08; full list of members (3 pages)
3 October 2008Return made up to 01/05/08; full list of members (3 pages)
29 May 2007Return made up to 01/05/07; full list of members (6 pages)
29 May 2007Return made up to 01/05/07; full list of members (6 pages)
15 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
14 September 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 July 2006Return made up to 01/05/06; full list of members (6 pages)
10 July 2006Return made up to 01/05/06; full list of members (6 pages)
7 June 2005Return made up to 01/05/05; full list of members (6 pages)
7 June 2005Return made up to 01/05/05; full list of members (6 pages)
13 December 2004Return made up to 01/05/04; full list of members (6 pages)
13 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
13 December 2004Return made up to 01/05/04; full list of members (6 pages)
13 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
1 October 2004Return made up to 01/01/04; full list of members (8 pages)
1 October 2004Return made up to 01/01/04; full list of members (8 pages)
6 September 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 September 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Ad 13/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Ad 13/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2002Registered office changed on 13/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
1 May 2002Incorporation (16 pages)
1 May 2002Incorporation (16 pages)