Company NameNorthmuir Limited
DirectorVincent O'Hare
Company StatusLiquidation
Company NumberSC294941
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameVincent O'Hare
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years, 3 months
RoleContractors (House Build)
Country of ResidenceUnited Kingdom
Correspondence AddressFaebait Lodge Muir Of Ord
Ross-Shire
IV6 7XB
Scotland
Secretary NameAndrew George Hull
NationalityBritish
StatusCurrent
Appointed19 January 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Correspondence AddressBridge House Riverside
Evanton
Ross-Shire
IV16 9UG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,030
Cash£7,227
Current Liabilities£155,340

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 December 2020 (3 years, 4 months ago)
Next Return Due24 December 2021 (overdue)

Charges

30 November 2007Delivered on: 8 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots B2, B3, B7, B10 and B11 woodland park, contin, ross & cromarty.
Outstanding
18 October 2007Delivered on: 25 October 2007
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.
Outstanding
9 November 2007Delivered on: 17 November 2007
Satisfied on: 24 April 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.53 acre at carrieblair, edderton.
Fully Satisfied

Filing History

13 December 2020Confirmation statement made on 10 December 2020 with updates (5 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 August 2019Satisfaction of charge 1 in full (1 page)
21 August 2019Satisfaction of charge 3 in full (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 November 2017Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Ardachaidh Ardross Alness Ross-Shire IV17 0YD on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Ardachaidh Ardross Alness Ross-Shire IV17 0YD on 21 November 2017 (1 page)
16 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 February 2010Director's details changed for Vincent O'hare on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Vincent O'hare on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 April 2009Director's change of particulars / vincent o'hare / 06/04/2009 (1 page)
6 April 2009Director's change of particulars / vincent o'hare / 06/04/2009 (1 page)
6 April 2009Secretary's change of particulars / andrew hull / 06/04/2009 (1 page)
6 April 2009Secretary's change of particulars / andrew hull / 06/04/2009 (1 page)
16 January 2009Return made up to 04/01/09; full list of members (3 pages)
16 January 2009Return made up to 04/01/09; full list of members (3 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 December 2007Partic of mort/charge * (3 pages)
8 December 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
23 January 2006£ nc 100/1000 19/01/06 (1 page)
23 January 2006£ nc 100/1000 19/01/06 (1 page)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 January 2006Registered office changed on 20/01/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
20 January 2006Secretary resigned (1 page)
4 January 2006Incorporation (17 pages)
4 January 2006Incorporation (17 pages)