Company NameNorthern Lights Labs Ltd.
DirectorShaun Alexander Willox
Company StatusActive
Company NumberSC267084
CategoryPrivate Limited Company
Incorporation Date27 April 2004(19 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Shaun Alexander Willox
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address27 Seagate
Peterhead
AB42 1JP
Scotland
Secretary NameLinda Ann McLean Willox
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address15a Kirk Street
Peterhead
Aberdeenshire
AB42 1RT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 477343
Telephone regionPeterhead

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,952
Cash£23
Current Liabilities£48,106

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 2 weeks from now)

Charges

15 June 2004Delivered on: 18 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15A kirk street, peterhead, aberdeenshire.
Outstanding
28 May 2004Delivered on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

8 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
12 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
17 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2017Notification of Linda Willox as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Linda Willox as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Notification of Shaun Willox as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Shaun Willox as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 January 2014Director's details changed for Mr Shaun Alexander Willox on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Shaun Alexander Willox on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Shaun Alexander Willox on 1 January 2014 (2 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 April 2010Director's details changed for Shaun Alexander Willox on 20 April 2010 (2 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Shaun Alexander Willox on 20 April 2010 (2 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from 15a Kirk Street Peterhead AB42 1RT on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 15a Kirk Street Peterhead AB42 1RT on 24 March 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
31 July 2009Return made up to 27/04/09; full list of members (3 pages)
31 July 2009Return made up to 27/04/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Return made up to 27/04/07; full list of members (2 pages)
19 June 2007Return made up to 27/04/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 May 2006Return made up to 27/04/06; full list of members (2 pages)
25 May 2006Return made up to 27/04/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 February 2006Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
9 February 2006Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
24 May 2005Return made up to 27/04/05; full list of members (6 pages)
24 May 2005Return made up to 27/04/05; full list of members (6 pages)
18 June 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (5 pages)
8 June 2004Partic of mort/charge * (6 pages)
8 June 2004Partic of mort/charge * (6 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
27 April 2004Incorporation (19 pages)
27 April 2004Incorporation (19 pages)