Company NameNorthfort Investments Limited
DirectorRobert William Wotherspoon
Company StatusActive
Company NumberSC246699
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Previous NameR. W. W. Estates Limited

Business Activity

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

Directors

Director NameMr Robert William Wotherspoon
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameMrs Lisa Jane Lawson
StatusCurrent
Appointed01 January 2013(9 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Robert William Wotherspoon
100.00%
Ordinary

Financials

Year2014
Net Worth£137,753
Cash£646
Current Liabilities£22,329

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

27 February 2020Delivered on: 4 March 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the car park lying on the south side of dublin street lane south, edinburgh being. The subjects shown outlined in blue on the plan annexed to and more particularly described in. Disposition by knight property group PLC dated 27TH february 2019 and currently undergoing. Registration in the land register of scotland under title number MID206591.
Outstanding
24 February 2020Delivered on: 28 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the car park lying on the south side of dublin street lane south, edinburgh being. The subjects shown outlined in blue on the plan annexed to and more particularly described in. Disposition by knight property group PLC dated 27TH february 2019 and currently undergoing. Registration in the land register of scotland under title number MID206591.
Outstanding
22 January 2020Delivered on: 12 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 March 2013Delivered on: 28 March 2013
Persons entitled: Adam & Co PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 (otherwise 6) young street lane north edinburgh MID52256.
Outstanding
20 November 2003Delivered on: 26 November 2003
Satisfied on: 25 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 young street lane north, edinburgh.
Fully Satisfied

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
4 March 2020Registration of charge SC2466990005, created on 27 February 2020 (7 pages)
28 February 2020Registration of charge SC2466990004, created on 24 February 2020 (7 pages)
12 February 2020Registration of charge SC2466990003, created on 22 January 2020 (16 pages)
13 December 2019Satisfaction of charge 2 in full (1 page)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2019Termination of appointment of Robert John Wotherspoon as a director on 10 September 2019 (1 page)
9 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(4 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
4 February 2014Company name changed R. W. W. estates LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Company name changed R. W. W. estates LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 May 2013Satisfaction of charge 1 in full (4 pages)
25 May 2013Satisfaction of charge 1 in full (4 pages)
3 April 2013Director's details changed for Robert William Wotherspoon on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Robert William Wotherspoon on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert John Wotherspoon on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Robert John Wotherspoon on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Robert William Wotherspoon on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mr Robert John Wotherspoon on 3 April 2013 (2 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 March 2013Appointment of Mrs Lisa Jane Lawson as a secretary (1 page)
1 March 2013Appointment of Mrs Lisa Jane Lawson as a secretary (1 page)
15 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
15 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
31 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
31 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 October 2011Registered office address changed from Lismore House 127 George Street Edinburgh EH2 4JN Scotland on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Lismore House 127 George Street Edinburgh EH2 4JN Scotland on 28 October 2011 (1 page)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
16 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
22 September 2010Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 September 2010 (1 page)
1 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Robert William Wotherspoon on 28 March 2010 (2 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Robert William Wotherspoon on 28 March 2010 (2 pages)
11 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page)
17 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
6 May 2008Return made up to 28/03/08; full list of members (3 pages)
6 May 2008Return made up to 28/03/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
18 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
18 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
10 April 2007Return made up to 28/03/07; full list of members (2 pages)
10 April 2007Return made up to 28/03/07; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
20 April 2006Return made up to 28/03/06; full list of members (2 pages)
20 April 2006Return made up to 28/03/06; full list of members (2 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
23 June 2005Registered office changed on 23/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page)
23 June 2005Registered office changed on 23/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page)
25 April 2005Return made up to 28/03/05; full list of members (7 pages)
25 April 2005Return made up to 28/03/05; full list of members (7 pages)
13 April 2004Return made up to 28/03/04; full list of members (7 pages)
13 April 2004Return made up to 28/03/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 November 2003Partic of mort/charge * (6 pages)
26 November 2003Partic of mort/charge * (6 pages)
5 May 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
5 May 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
25 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Incorporation (17 pages)
28 March 2003Incorporation (17 pages)