Company NameNorthburn Holdings Limited
Company StatusDissolved
Company NumberSC286870
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)
Dissolution Date21 April 2019 (5 years ago)
Previous NamesLothian Shelf (296) Limited and Northburn Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Scott Gilies Mitchell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 21 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ranfurly Avenue
Bangor
Co Down
BT20 3SJ
Northern Ireland
Director NameMrs Deborah Eva Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 21 April 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Ranfurly Avenue
Bangor
Co Down
BT20 3SJ
Northern Ireland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed30 June 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth£222,867
Cash£403
Current Liabilities£273,018

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

9 February 2007Delivered on: 16 February 2007
Satisfied on: 2 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

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

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting of voluntary winding up (8 pages)
7 November 2018Registered office address changed from Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
13 September 2016Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES on 13 September 2016 (2 pages)
13 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-09
(2 pages)
13 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-09
(2 pages)
13 September 2016Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES on 13 September 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 March 2015Sub-division of shares on 16 March 2015 (5 pages)
23 March 2015Resolutions
  • RES13 ‐ Sub-division approved 16/03/2015
(1 page)
23 March 2015Sub-division of shares on 16 March 2015 (5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
27 January 2014Director's details changed for Mrs Deborah Eva Mitchell on 24 January 2014 (2 pages)
27 January 2014Director's details changed for Mrs Deborah Eva Mitchell on 24 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Alan Scott Gilies Mitchell on 24 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Alan Scott Gilies Mitchell on 24 January 2014 (2 pages)
15 October 2013Sub-division of shares on 30 September 2013 (4 pages)
15 October 2013Sub-division of shares on 30 September 2013 (4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
2 July 2013Satisfaction of charge 1 in full (4 pages)
2 July 2013Satisfaction of charge 1 in full (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
14 November 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
14 November 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
29 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 November 2007Company name changed northburn consultancy LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed northburn consultancy LIMITED\certificate issued on 22/11/07 (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (5 pages)
10 July 2007Return made up to 30/06/07; full list of members (5 pages)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
17 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 August 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
2 August 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
30 June 2006Return made up to 30/06/06; full list of members (7 pages)
30 June 2006Return made up to 30/06/06; full list of members (7 pages)
9 September 2005Particulars of contract relating to shares (4 pages)
9 September 2005Particulars of contract relating to shares (4 pages)
9 September 2005Ad 26/08/05--------- si 1@1=1 ic 1/2 (2 pages)
9 September 2005Ad 26/08/05--------- si 1@1=1 ic 1/2 (2 pages)
8 September 2005New director appointed (3 pages)
8 September 2005New director appointed (3 pages)
8 September 2005New director appointed (3 pages)
8 September 2005New director appointed (3 pages)
25 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2005Company name changed lothian shelf (296) LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2005Company name changed lothian shelf (296) LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
30 June 2005Incorporation (21 pages)
30 June 2005Incorporation (21 pages)