Company NameNorthinvest Properties Limited
Company StatusDissolved
Company NumberSC270887
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameBLP 2004-75 Limited

Business Activity

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

Directors

Director NameMr Mark David Shaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(2 months after company formation)
Appointment Duration17 years, 10 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Walter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(2 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalem
51 Bellsdyke Road
Airdrie
North Lanarkshire
ML6 9DU
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

23 September 2004Delivered on: 29 September 2004
Satisfied on: 7 December 2007
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.
Fully Satisfied

Filing History

20 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 April 2020Termination of appointment of Walter Kidd Gray as a director on 31 March 2020 (1 page)
6 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
7 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
14 April 2016Director's details changed for Mr Mark David Shaw on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Mark David Shaw on 14 April 2016 (2 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
19 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 January 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
23 January 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 23 January 2013 (1 page)
23 January 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
23 January 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 23 January 2013 (1 page)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
2 August 2010Secretary's details changed for Sf Secretaries Limited on 20 July 2010 (1 page)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
2 August 2010Secretary's details changed for Sf Secretaries Limited on 20 July 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2009Return made up to 20/07/09; full list of members (4 pages)
30 July 2009Return made up to 20/07/09; full list of members (4 pages)
14 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
14 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
19 December 2008Return made up to 20/07/08; full list of members (4 pages)
19 December 2008Director's change of particulars / mark shaw / 20/07/2008 (1 page)
19 December 2008Director's change of particulars / mark shaw / 20/07/2008 (1 page)
19 December 2008Return made up to 20/07/08; full list of members (4 pages)
24 September 2008Accounts for a small company made up to 31 July 2007 (8 pages)
24 September 2008Accounts for a small company made up to 31 July 2007 (8 pages)
17 December 2007Accounts for a small company made up to 31 July 2006 (8 pages)
17 December 2007Accounts for a small company made up to 31 July 2006 (8 pages)
7 December 2007Dec mort/charge * (2 pages)
7 December 2007Dec mort/charge * (2 pages)
6 November 2007Return made up to 20/07/07; no change of members (7 pages)
6 November 2007Return made up to 20/07/07; no change of members (7 pages)
12 January 2007Accounts for a small company made up to 31 July 2005 (8 pages)
12 January 2007Accounts for a small company made up to 31 July 2005 (8 pages)
1 September 2006Return made up to 20/07/06; full list of members (7 pages)
1 September 2006Return made up to 20/07/06; full list of members (7 pages)
5 August 2005Return made up to 20/07/05; full list of members (7 pages)
5 August 2005Return made up to 20/07/05; full list of members (7 pages)
8 December 2004Secretary's particulars changed (1 page)
8 December 2004Secretary's particulars changed (1 page)
18 November 2004Company name changed blp 2004-75 LIMITED\certificate issued on 18/11/04 (2 pages)
18 November 2004Company name changed blp 2004-75 LIMITED\certificate issued on 18/11/04 (2 pages)
29 September 2004Partic of mort/charge * (6 pages)
29 September 2004Partic of mort/charge * (6 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (3 pages)
27 September 2004Particulars of contract relating to shares (4 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 September 2004Ad 23/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2004Particulars of contract relating to shares (4 pages)
27 September 2004Director resigned (1 page)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 September 2004Ad 23/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
20 July 2004Incorporation (16 pages)
20 July 2004Incorporation (16 pages)