Company NameNorth Facades Limited
DirectorsWilliam Gilfillan and Pauline Elizabeth Gilfillan
Company StatusActive
Company NumberSC288631
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William Gilfillan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed09 August 2005(same day as company formation)
RoleCladder
Country of ResidenceScotland
Correspondence Address64 Woodside Avenue
Rosyth
Dunfermline
Fife
KY11 2LE
Scotland
Secretary NamePauline Gilfillan
NationalityBritish
StatusCurrent
Appointed09 August 2005(same day as company formation)
RoleSecretary
Correspondence Address64 Woodside Avenue
Rosyth
Dunfermline
Fife
KY11 2LE
Scotland
Director NameMrs Pauline Elizabeth Gilfillan
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed22 April 2016(10 years, 8 months after company formation)
Appointment Duration8 years
RoleSecretary
Country of ResidenceScotland
Correspondence Address24 West Way
Dalgety Bay
Fife
KY11 9AE
Scotland

Contact

Websitewww.northfacadesltd.com/
Email address[email protected]
Telephone07 786801925
Telephone regionMobile

Location

Registered Address24 West Way
Dalgety Bay
Fife
KY11 9AE
Scotland

Financials

Year2013
Turnover£156,182
Gross Profit£85,944
Net Worth£102,925
Current Liabilities£17,490

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

5 November 2020Compulsory strike-off action has been discontinued (1 page)
4 November 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
14 February 2020Registered office address changed from 64 Woodside Avenue Rosyth Dunfermline KY11 2LE Scotland to 24 West Way Dalgety Bay Fife KY11 9AE on 14 February 2020 (1 page)
9 August 2019Registered office address changed from Unit 3 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ to 64 Woodside Avenue Rosyth Dunfermline KY11 2LE on 9 August 2019 (1 page)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 August 2016Appointment of Mrs Pauline Elizabeth Gilfillan as a director on 22 April 2016 (2 pages)
18 August 2016Appointment of Mrs Pauline Elizabeth Gilfillan as a director on 22 April 2016 (2 pages)
10 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
15 November 2013Total exemption full accounts made up to 31 August 2013 (13 pages)
15 November 2013Total exemption full accounts made up to 31 August 2013 (13 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 December 2011Registered office address changed from 64 Woodside Avenue, Rosyth Dunfermline Fife KY11 2LE on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 64 Woodside Avenue, Rosyth Dunfermline Fife KY11 2LE on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 64 Woodside Avenue, Rosyth Dunfermline Fife KY11 2LE on 5 December 2011 (1 page)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Director's details changed for Mr William Gilfillan on 9 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr William Gilfillan on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr William Gilfillan on 9 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 August 2009Return made up to 09/08/09; full list of members (3 pages)
11 August 2009Return made up to 09/08/09; full list of members (3 pages)
11 August 2009Secretary's change of particulars / pauline gilfillan / 11/08/2009 (2 pages)
11 August 2009Secretary's change of particulars / pauline gilfillan / 11/08/2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
12 August 2008Director's change of particulars / william gilfillan / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / william gilfillan / 01/12/2007 (1 page)
12 August 2008Director's change of particulars / william gilfillan / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / william gilfillan / 01/12/2007 (1 page)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 November 2007Registered office changed on 13/11/07 from: the chalet dundas estate south queensferry edinburgh EH30 9SP (1 page)
13 November 2007Registered office changed on 13/11/07 from: the chalet dundas estate south queensferry edinburgh EH30 9SP (1 page)
30 August 2007Return made up to 09/08/07; full list of members (2 pages)
30 August 2007Return made up to 09/08/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 August 2006Return made up to 09/08/06; full list of members
  • 363(287) ‐ Registered office changed on 16/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2006Return made up to 09/08/06; full list of members
  • 363(287) ‐ Registered office changed on 16/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)