Company NameNPUK Limited
Company StatusDissolved
Company NumberSC261105
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date10 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Creme
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address34 Woodcote Avenue
London
NW7 2PE
Secretary NameMrs Naoko Kato-Creme
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Woodcote Avenue
London
NW7 2PE
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 7724953
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Naoko Kato-creme
50.00%
Ordinary A
1 at £1Peter Creme
50.00%
Ordinary A

Financials

Year2014
Net Worth£435,148
Cash£435,529
Current Liabilities£20,709

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

10 February 2023Final Gazette dissolved following liquidation (1 page)
10 November 2022Final account prior to dissolution in MVL (final account attached) (8 pages)
19 October 2020Registered office address changed from 2nd Floor Moncrieff House 69 West Nile Street Glasgow G1 2QB United Kingdom to 168 Bath Street Glasgow G2 4TP on 19 October 2020 (2 pages)
14 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-31
(4 pages)
3 August 2020Micro company accounts made up to 29 February 2020 (8 pages)
20 April 2020Previous accounting period extended from 31 December 2019 to 29 February 2020 (1 page)
1 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 December 2019Registered office address changed from 59 Stirling Drive Bishopbriggs Glasgow G64 3PG to 2nd Floor Moncrieff House 69 West Nile Street Glasgow G1 2QB on 18 December 2019 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
1 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Secretary's details changed for Naoko Kato on 7 September 2014 (1 page)
23 December 2014Secretary's details changed for Naoko Kato on 7 September 2014 (1 page)
23 December 2014Secretary's details changed for Naoko Kato on 7 September 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(4 pages)
11 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2010Director's details changed for Peter Creme on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Peter Creme on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 January 2009Return made up to 18/12/08; full list of members (3 pages)
13 January 2009Return made up to 18/12/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 January 2008Return made up to 18/12/07; full list of members (2 pages)
9 January 2008Return made up to 18/12/07; full list of members (2 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 18/12/06; full list of members (2 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 18/12/06; full list of members (2 pages)
24 January 2007Director's particulars changed (1 page)
21 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 December 2005Return made up to 18/12/05; full list of members (2 pages)
19 December 2005Return made up to 18/12/05; full list of members (2 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
18 December 2003Incorporation (16 pages)
18 December 2003Incorporation (16 pages)