Company NameNorthrigg Limited
DirectorsDavid William Smart and John Richard Smart
Company StatusActive
Company NumberSC273348
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William Smart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 6 months
RoleSuveyor
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
Lothian
EH4 6AB
Scotland
Secretary NamePatricia Sweeney
StatusCurrent
Appointed18 November 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address28 Cramond Road South
Edinburgh
Lothian
EH4 6AB
Scotland
Director NameMr John Richard Smart
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed23 January 2015(10 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
Lothian
EH4 6AB
Scotland
Director NameMr Alexander Davidson Ford
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2007)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address4 Grange Court
North Berwick
East Lothian
EH39 4LN
Scotland
Secretary NameAndrew David McClure
NationalityBritish
StatusResigned
Appointed29 October 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cramond Road South
Edinburgh
Lothian
EH4 6AB
Scotland
Director NameMr William Sanderson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
Lothian
EH4 6AB
Scotland
Director NameMrs Donna Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 February 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address28 Cramond Road South
Edinburgh
Lothian
EH4 6AB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed30 September 2004(2 weeks, 2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 October 2004)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Telephone0131 3362181
Telephone regionEdinburgh

Location

Registered Address28 Cramond Road South
Edinburgh
Lothian
EH4 6AB
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£34,683
Cash£52,475
Current Liabilities£356,342

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
14 January 2020Accounts for a small company made up to 31 July 2019 (13 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 July 2018 (13 pages)
25 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 31 July 2017 (14 pages)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
17 January 2017Full accounts made up to 31 July 2016 (11 pages)
17 January 2017Full accounts made up to 31 July 2016 (11 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
29 January 2016Full accounts made up to 31 July 2015 (11 pages)
29 January 2016Full accounts made up to 31 July 2015 (11 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
23 January 2015Appointment of Mr John Richard Smart as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mrs Donna Taylor as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr John Richard Smart as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mrs Donna Taylor as a director on 23 January 2015 (2 pages)
13 January 2015Full accounts made up to 31 July 2014 (11 pages)
13 January 2015Full accounts made up to 31 July 2014 (11 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
14 January 2014Full accounts made up to 31 July 2013 (11 pages)
14 January 2014Full accounts made up to 31 July 2013 (11 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
19 February 2013Full accounts made up to 31 July 2012 (11 pages)
19 February 2013Full accounts made up to 31 July 2012 (11 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
11 January 2012Full accounts made up to 31 July 2011 (14 pages)
11 January 2012Full accounts made up to 31 July 2011 (14 pages)
21 November 2011Appointment of Patricia Sweeney as a secretary (1 page)
21 November 2011Appointment of Patricia Sweeney as a secretary (1 page)
21 November 2011Termination of appointment of Andrew Mcclure as a secretary (1 page)
21 November 2011Termination of appointment of Andrew Mcclure as a secretary (1 page)
26 September 2011Director's details changed for William Sanderson on 26 September 2011 (2 pages)
26 September 2011Director's details changed for William Sanderson on 26 September 2011 (2 pages)
26 September 2011Secretary's details changed for Andrew David Mcclure on 26 September 2011 (1 page)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
26 September 2011Secretary's details changed for Andrew David Mcclure on 26 September 2011 (1 page)
26 September 2011Director's details changed for Mr David William Smart on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mr David William Smart on 26 September 2011 (2 pages)
11 January 2011Full accounts made up to 31 July 2010 (12 pages)
11 January 2011Full accounts made up to 31 July 2010 (12 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for William Sanderson on 14 September 2010 (2 pages)
6 October 2010Director's details changed for William Sanderson on 14 September 2010 (2 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
12 January 2010Full accounts made up to 31 July 2009 (12 pages)
12 January 2010Full accounts made up to 31 July 2009 (12 pages)
22 October 2009Director's details changed for David William Smart on 3 April 2009 (2 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for David William Smart on 3 April 2009 (2 pages)
22 October 2009Director's details changed for David William Smart on 3 April 2009 (2 pages)
14 January 2009Full accounts made up to 31 July 2008 (14 pages)
14 January 2009Full accounts made up to 31 July 2008 (14 pages)
8 October 2008Return made up to 14/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2008Return made up to 14/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2008Full accounts made up to 31 July 2007 (13 pages)
17 January 2008Full accounts made up to 31 July 2007 (13 pages)
1 October 2007Return made up to 14/09/07; full list of members (7 pages)
1 October 2007Return made up to 14/09/07; full list of members (7 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
11 January 2007Full accounts made up to 31 July 2006 (12 pages)
11 January 2007Full accounts made up to 31 July 2006 (12 pages)
28 September 2006Return made up to 14/09/06; full list of members (7 pages)
28 September 2006Return made up to 14/09/06; full list of members (7 pages)
25 January 2006Full accounts made up to 31 July 2005 (12 pages)
25 January 2006Full accounts made up to 31 July 2005 (12 pages)
6 October 2005Return made up to 14/09/05; full list of members (2 pages)
6 October 2005Return made up to 14/09/05; full list of members (2 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 16 hill street edinburgh midlothian EH2 3LD (1 page)
19 November 2004Registered office changed on 19/11/04 from: 16 hill street edinburgh midlothian EH2 3LD (1 page)
19 November 2004Secretary resigned (1 page)
25 October 2004Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
25 October 2004Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 26 george square edinburgh EH8 9LD (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2004Registered office changed on 08/10/04 from: 26 george square edinburgh EH8 9LD (1 page)
8 October 2004New director appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
14 September 2004Incorporation (16 pages)
14 September 2004Incorporation (16 pages)