Company NameNorthinvest Heathfield Limited
DirectorsAlan Gillies MacDonald and Stewart Harley Rough
Company StatusActive
Company NumberSC261571
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(6 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address204 (C/O Dawn Developments) West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(6 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address204 (C/O Dawn Developments) West George Street
Glasgow
G2 2PQ
Scotland
Director NameJames Shaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 month after company formation)
Appointment Duration6 years (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameMr Mark David Shaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(6 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered Address204 (C/O Dawn Developments)
West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,672,024
Cash£2,378
Current Liabilities£2,224,428

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

17 February 2004Delivered on: 19 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36.32 hectares at heathfield, prestwick.
Outstanding
11 February 2004Delivered on: 17 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
23 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 March 2019Director's details changed for Mr Stewart Harley Rough on 1 August 2018 (2 pages)
7 March 2019Registered office address changed from 220 West George Street Glasgow G2 2PG to 204 (C/O Dawn Developments) West George Street Glasgow G2 2PQ on 7 March 2019 (1 page)
7 March 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 October 2018Accounts for a small company made up to 31 January 2018 (8 pages)
15 March 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 January 2017 (7 pages)
30 October 2017Accounts for a small company made up to 31 January 2017 (7 pages)
17 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
30 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
30 April 2015Auditor's resignation (1 page)
30 April 2015Auditor's resignation (1 page)
16 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages)
16 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Director's details changed for Mr Alan Gillies Macdonald on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages)
16 March 2015Director's details changed for Mr Alan Gillies Macdonald on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Mr Stewart Harley Rough on 1 April 2011 (2 pages)
16 March 2015Director's details changed for Mr Alan Gillies Macdonald on 1 January 2015 (2 pages)
16 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
29 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
29 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
14 May 2014Termination of appointment of Mark David Shaw as a director on 29 April 2014 (2 pages)
14 May 2014Registered office address changed from Ca'd'ora 45 Gordon Street Glasgow Glasgow G1 3PE on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from Ca'd'ora 45 Gordon Street Glasgow Glasgow G1 3PE on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from Ca'd'ora 45 Gordon Street Glasgow Glasgow G1 3PE on 14 May 2014 (2 pages)
14 May 2014Termination of appointment of Mark David Shaw as a director on 29 April 2014 (2 pages)
14 May 2014Termination of appointment of Mark Shaw as a director (2 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (6 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (6 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (6 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 July 2013Accounts for a small company made up to 31 January 2012 (7 pages)
3 July 2013Accounts for a small company made up to 31 January 2012 (7 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
18 January 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
18 January 2013Termination of appointment of Sf Secretaries Limited as a secretary on 31 December 2012 (1 page)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
18 January 2013Termination of appointment of Sf Secretaries Limited as a secretary on 31 December 2012 (1 page)
22 November 2012Registered office address changed from 80 George Street Edinburgh EH2 3BU on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 80 George Street Edinburgh EH2 3BU on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 80 George Street Edinburgh EH2 3BU on 22 November 2012 (1 page)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
4 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
5 July 2010Accounts for a small company made up to 31 January 2009 (7 pages)
5 July 2010Accounts for a small company made up to 31 January 2009 (7 pages)
2 May 2010Termination of appointment of James Shaw as a director (1 page)
2 May 2010Termination of appointment of James Shaw as a director (1 page)
1 February 2010Director's details changed for James Shaw on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page)
1 February 2010Director's details changed for James Shaw on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for James Shaw on 1 October 2009 (2 pages)
29 January 2009Return made up to 08/01/09; full list of members (4 pages)
29 January 2009Return made up to 08/01/09; full list of members (4 pages)
29 January 2009Secretary's change of particulars / sf secretaries LIMITED / 04/11/2008 (1 page)
29 January 2009Secretary's change of particulars / sf secretaries LIMITED / 04/11/2008 (1 page)
19 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
19 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
4 April 2008Return made up to 08/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2008Return made up to 08/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2008Accounts for a small company made up to 31 January 2007 (6 pages)
4 March 2008Accounts for a small company made up to 31 January 2007 (6 pages)
8 May 2007Accounts for a small company made up to 31 January 2006 (6 pages)
8 May 2007Accounts for a small company made up to 31 January 2006 (6 pages)
29 January 2007Return made up to 08/01/07; full list of members (8 pages)
29 January 2007Return made up to 08/01/07; full list of members (8 pages)
1 June 2006Accounts for a small company made up to 31 January 2005 (6 pages)
1 June 2006Accounts for a small company made up to 31 January 2005 (6 pages)
4 May 2006Registered office changed on 04/05/06 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
4 May 2006Registered office changed on 04/05/06 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
28 March 2006Return made up to 08/01/06; full list of members (8 pages)
28 March 2006Return made up to 08/01/06; full list of members (8 pages)
25 May 2005Location of register of members (1 page)
25 May 2005Location of register of members (1 page)
8 April 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2005Director's particulars changed (1 page)
8 December 2004Secretary's particulars changed (1 page)
8 December 2004Secretary's particulars changed (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (3 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 August 2004New director appointed (3 pages)
11 August 2004New director appointed (3 pages)
11 August 2004Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2004New director appointed (3 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 August 2004Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
19 February 2004Partic of mort/charge * (5 pages)
19 February 2004Partic of mort/charge * (5 pages)
17 February 2004Partic of mort/charge * (6 pages)
17 February 2004Partic of mort/charge * (6 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
10 February 2004Company name changed blp 2004-02 LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed blp 2004-02 LIMITED\certificate issued on 10/02/04 (2 pages)
8 January 2004Incorporation (15 pages)
8 January 2004Incorporation (15 pages)