Company NameNorth Central Office Ltd.
DirectorsJohn Richard Baikie and David Alexander Simpson
Company StatusActive
Company NumberSC288534
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameJohn Richard Baikie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address3 Saltmarsh Drive, Lenzie
Kirkintilloch
Glasgow
G66 3NR
Scotland
Director NameMr David Alexander Simpson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address5 Buchan Park
Alloa
FK10 2AE
Scotland
Director NameJohn Galbraith Baikie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 23
1 Old Farm Road
Glasgow
Lanarkshire
G61 1QA
Scotland
Director NameMartha Baikie
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 23
1 Old Farm Road
Glasgow
Lanarkshire
G61 1QA
Scotland
Secretary NameMartha Baikie
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 23
1 Old Farm Road
Glasgow
Lanarkshire
G61 1QA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.northcentraloffice.co.uk/
Email address[email protected]
Telephone0141 5520567
Telephone regionGlasgow

Location

Registered AddressUnit W10, Rosemount Centre
141 Charles Street
Glasgow
G21 2QA
Scotland
ConstituencyGlasgow North East
WardSpringburn

Shareholders

99 at £1John Richard Baikie
100.00%
Ordinary A

Financials

Year2014
Net Worth£122,853
Cash£146,592
Current Liabilities£291,110

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (6 months, 3 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
13 November 2019Statement of capital following an allotment of shares on 12 November 2019
  • GBP 101
(3 pages)
16 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Appointment of Mr David Alexander Simpson as a director on 20 December 2018 (2 pages)
12 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 99
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 99
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 99
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 99
(3 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 99
(3 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 99
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 99
(3 pages)
14 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 99
(3 pages)
14 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 99
(3 pages)
27 August 2013Director's details changed for John Richard Baikie on 25 September 2012 (2 pages)
27 August 2013Director's details changed for John Richard Baikie on 25 September 2012 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for John Richard Baikie on 5 August 2010 (2 pages)
15 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for John Richard Baikie on 5 August 2010 (2 pages)
15 November 2010Director's details changed for John Richard Baikie on 5 August 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Appointment terminated director and secretary martha baikie (1 page)
21 October 2008Appointment terminated director and secretary martha baikie (1 page)
16 September 2008Appointment terminated director john baikie (1 page)
16 September 2008Appointment terminated director john baikie (1 page)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Registered office changed on 20/11/07 from: c/o martin aitken & co 89 seaward street glasgow G41 1HJ (1 page)
20 November 2007Registered office changed on 20/11/07 from: c/o martin aitken & co 89 seaward street glasgow G41 1HJ (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
17 August 2007Return made up to 05/08/07; full list of members (3 pages)
17 August 2007Return made up to 05/08/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Return made up to 05/08/06; full list of members (3 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 05/08/06; full list of members (3 pages)
10 October 2005Ad 05/08/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
10 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
10 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
10 October 2005Ad 05/08/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005New director appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
5 August 2005Incorporation (16 pages)
5 August 2005Incorporation (16 pages)