Company NameNorth Developments (Properties) Limited
Company StatusDissolved
Company NumberSC296064
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)
Previous NameHms (647) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Meharry
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(1 year, 10 months after company formation)
Appointment Duration7 years (closed 28 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Merryton Tower
Motherwell
North Lanarkshire
ML1 2LU
Scotland
Secretary NameMr Thomas Millar Haddow Feely
NationalityBritish
StatusClosed
Appointed30 November 2007(1 year, 10 months after company formation)
Appointment Duration7 years (closed 28 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Station Road
Carluke
Lanarkshire
ML8 5AD
Scotland
Director NameMr James Nisbet
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Captains Walk
Bellside
Cleland
Lanarkshire
ML1 5TU
Scotland
Secretary NamePatricia Nisbet
NationalityBritish
StatusResigned
Appointed13 February 2006(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2007)
RoleCompany Director
Correspondence Address8 Captains Walk
Bellside
Cleland
Lanarkshire
ML1 5TU
Scotland
Director NameMr Mario Rea
Date of BirthSeptember 1978 (Born 45 years ago)
StatusResigned
Appointed15 March 2007(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 16 March 2007)
RoleCompany Director
Correspondence AddressGrahamshill House
7 Forrest Street
Airdrie
Lanarkshire
ML6 7BA
Scotland
Secretary NameMr Mario Rea
StatusResigned
Appointed15 March 2007(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressGrahamshill House
7 Forrest Street
Airdrie
Lanarkshire
ML6 7BA
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressC/O Feely & Co
165 Main Street
Wishaw
Strathclyde
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

60 at £1Yvonne Rushton
59.41%
Ordinary
40 at £1John Meharry
39.60%
Ordinary
1 at £1Mario Rea
0.99%
Ordinary

Financials

Year2014
Net Worth-£3,411

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
26 October 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
27 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 101
(4 pages)
27 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 101
(4 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for John Meharry on 16 February 2010 (2 pages)
17 February 2010Director's details changed for John Meharry on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2009Return made up to 25/01/09; full list of members (3 pages)
6 February 2009Return made up to 25/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2008Return made up to 25/01/08; full list of members (3 pages)
5 February 2008Return made up to 25/01/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Registered office changed on 07/01/08 from: 8 rowan grove quarter hamilton ML3 7TT (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Registered office changed on 07/01/08 from: 8 rowan grove quarter hamilton ML3 7TT (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
26 November 2007Company name changed hms (647) LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed hms (647) LIMITED\certificate issued on 26/11/07 (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
11 April 2007Ad 15/03/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Ad 15/03/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 April 2007Secretary resigned (1 page)
9 March 2007Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
(6 pages)
9 March 2007Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
(6 pages)
23 February 2006Registered office changed on 23/02/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
23 February 2006Registered office changed on 23/02/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
25 January 2006Incorporation (22 pages)
25 January 2006Incorporation (22 pages)