Company NameNorthern Dynamics & Control Ltd
DirectorJohnathan Craig Ross
Company StatusActive
Company NumberSC247644
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

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

Directors

Director NameDr Johnathan Craig Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(1 week, 5 days after company formation)
Appointment Duration21 years
RoleConsultant
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMr Laurence Vincent Reilly
NationalityBritish
StatusCurrent
Appointed29 July 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameEsther Brown
NationalityBritish
StatusResigned
Appointed22 April 2003(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 July 2003)
RoleCompany Director
Correspondence AddressCumnock Knowes
Carsphairn
Castle Douglas
DG7 3SZ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Johnathan Craig Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£59,696
Cash£86,594
Current Liabilities£35,023

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 Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 April 2017Register inspection address has been changed from Mains of Glinns Fintry Balfron by Glasgow G63 0LS Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
19 April 2017Register inspection address has been changed from Mains of Glinns Fintry Balfron by Glasgow G63 0LS Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Secretary's details changed for Mr Laurence Vincent Reilly on 4 April 2014 (1 page)
2 May 2014Register inspection address has been changed (1 page)
2 May 2014Register inspection address has been changed (1 page)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Secretary's details changed for Mr Laurence Vincent Reilly on 4 April 2014 (1 page)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Secretary's details changed for Mr Laurence Vincent Reilly on 4 April 2014 (1 page)
2 May 2014Director's details changed for Doctor Jonathan Craig Ross on 4 April 2014 (2 pages)
2 May 2014Director's details changed for Doctor Jonathan Craig Ross on 4 April 2014 (2 pages)
2 May 2014Director's details changed for Doctor Jonathan Craig Ross on 4 April 2014 (2 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
9 September 2013Registered office address changed from C/O Mclay Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 9 September 2013 (1 page)
9 September 2013Registered office address changed from C/O Mclay Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 9 September 2013 (1 page)
9 September 2013Registered office address changed from C/O Mclay Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 9 September 2013 (1 page)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Director's details changed for Doctor Jonathan Craig Ross on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Doctor Jonathan Craig Ross on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Doctor Jonathan Craig Ross on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 04/04/08; full list of members (3 pages)
11 April 2008Return made up to 04/04/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
27 February 2008Registered office changed on 27/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 April 2006Return made up to 04/04/06; full list of members (2 pages)
5 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
8 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 April 2004Return made up to 10/04/04; full list of members (6 pages)
28 April 2004Return made up to 10/04/04; full list of members (6 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
9 May 2003Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
10 April 2003Incorporation (9 pages)
10 April 2003Incorporation (9 pages)