Company NameNorthgale Limited
Company StatusDissolved
Company NumberSC289134
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMrs Alexandra Tamara Caplan
NationalityBritish
StatusClosed
Appointed05 September 2005(2 weeks, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 17 November 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Sandringham Avenue
Newton Mearns
Glasgow
G77 5DU
Scotland
Director NameBrian Howard Caplan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(8 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 17 November 2015)
RoleCo Director
Country of ResidenceScotland
Correspondence Address12 Waterside Drive
Newton Mearns
G77 6TL
Scotland
Director NameMr Richard Adam Caplan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(2 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Sandringham Avenue
Newton Mearns
Glasgow
G77 5DU
Scotland
Director NameGerard Francis Kane
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2013)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Durisdeer Drive
Hamilton
ML3 8RU
Scotland
Director NameAngela Alexandra Lowe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address30 Spey Terrace
East Kilbride
G75 8XJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

101 at £0.01Brian Caplan
50.50%
Ordinary
99 at £0.01Richard Adam Caplan
49.50%
Ordinary

Financials

Year2014
Net Worth£21,209
Cash£1,100
Current Liabilities£682,050

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2015Return of final meeting of voluntary winding up (3 pages)
17 August 2015Notice of final meeting of creditors (2 pages)
17 August 2015Notice of final meeting of creditors (2 pages)
17 August 2015Return of final meeting of voluntary winding up (3 pages)
25 February 2014Registered office address changed from Dykebar House 101 Barrhead Road Paisley PA2 7AD on 25 February 2014 (2 pages)
25 February 2014Registered office address changed from Dykebar House 101 Barrhead Road Paisley PA2 7AD on 25 February 2014 (2 pages)
24 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
7 September 2013Alterations to floating charge 1 (16 pages)
7 September 2013Alterations to floating charge 1 (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
31 August 2013Alterations to a floating charge (16 pages)
29 August 2013Registration of charge 2891340005 (15 pages)
29 August 2013Registration of charge 2891340005 (15 pages)
27 August 2013Satisfaction of charge 2891340004 in full (1 page)
27 August 2013Satisfaction of charge 2891340004 in full (1 page)
22 August 2013Registration of charge 2891340004 (15 pages)
22 August 2013Registration of charge 2891340002 (15 pages)
22 August 2013Registration of charge 2891340003 (15 pages)
22 August 2013Registration of charge 2891340004 (15 pages)
22 August 2013Registration of charge 2891340003 (15 pages)
22 August 2013Registration of charge 2891340002 (15 pages)
29 January 2013Termination of appointment of Gerard Kane as a director (1 page)
29 January 2013Termination of appointment of Gerard Kane as a director (1 page)
28 January 2013Termination of appointment of Angela Lowe as a director (1 page)
28 January 2013Termination of appointment of Angela Lowe as a director (1 page)
19 December 2012Termination of appointment of Richard Caplan as a director (1 page)
19 December 2012Termination of appointment of Richard Caplan as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages)
17 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages)
9 September 2010Director's details changed for Brian Caplan on 19 August 2010 (2 pages)
9 September 2010Director's details changed for Gerard Francis Kane on 19 August 2010 (2 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Gerard Francis Kane on 19 August 2010 (2 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Angela Alexandra Lowe on 19 August 2010 (2 pages)
9 September 2010Director's details changed for Brian Caplan on 19 August 2010 (2 pages)
9 September 2010Director's details changed for Angela Alexandra Lowe on 19 August 2010 (2 pages)
11 March 2010Annual return made up to 19 August 2009 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 19 August 2009 with a full list of shareholders (6 pages)
26 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2010S-div (1 page)
26 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2010S-div (1 page)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
2 July 2009Director appointed angela alexandra lowe (1 page)
2 July 2009Director appointed gerard francis kane (1 page)
2 July 2009Director appointed gerard francis kane (1 page)
2 July 2009Director appointed angela alexandra lowe (1 page)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2008Return made up to 19/08/08; full list of members (4 pages)
2 September 2008Return made up to 19/08/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 August 2007Return made up to 19/08/07; full list of members (2 pages)
30 August 2007Return made up to 19/08/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 August 2006Return made up to 19/08/06; full list of members (7 pages)
31 August 2006Return made up to 19/08/06; full list of members (7 pages)
16 June 2006Ad 05/05/06-05/05/06 £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 18 sandringham avenue newton mearns glasgow G77 5DU (1 page)
16 June 2006Ad 05/05/06-05/05/06 £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 18 sandringham avenue newton mearns glasgow G77 5DU (1 page)
16 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
16 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
18 May 2006Partic of mort/charge * (5 pages)
18 May 2006Partic of mort/charge * (5 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: grosvenor buildings 72 gordon street glasgow G1 3RN (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: grosvenor buildings 72 gordon street glasgow G1 3RN (1 page)
7 September 2005Registered office changed on 07/09/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
7 September 2005Registered office changed on 07/09/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 August 2005Incorporation (17 pages)
19 August 2005Incorporation (17 pages)