Company NameNorthstar Developments (Scotland) Limited
Company StatusDissolved
Company NumberSC296494
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date14 September 2017 (6 years, 7 months ago)
Previous NameVaughan Development Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher Ian Vaughan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address80a Inverleith Place
Edinburgh
EH3 5PA
Scotland
Secretary NameAnna Tozer
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address80a Inverleith Place
Edinburgh
EH3 5PA
Scotland

Contact

Websitewww.northstardevelopments.co.uk

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£20,767
Cash£32,482
Current Liabilities£24,785

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 September 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Return of final meeting of voluntary winding up (9 pages)
14 June 2017Return of final meeting of voluntary winding up (9 pages)
5 October 2016Registered office address changed from 80a Inverleith Place Edinburgh EH3 5PA to 25 Bothwell Street Glasgow G2 6NL on 5 October 2016 (2 pages)
5 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
(1 page)
5 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
(1 page)
5 October 2016Registered office address changed from 80a Inverleith Place Edinburgh EH3 5PA to 25 Bothwell Street Glasgow G2 6NL on 5 October 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(4 pages)
21 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(4 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(4 pages)
23 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(4 pages)
23 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
19 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
19 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Christopher Ian Vaughan on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Christopher Ian Vaughan on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Christopher Ian Vaughan on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 March 2009Return made up to 02/02/09; full list of members (3 pages)
23 March 2009Return made up to 02/02/09; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from 4 coates crescent edinburgh EH3 7AL (1 page)
28 November 2008Registered office changed on 28/11/2008 from 4 coates crescent edinburgh EH3 7AL (1 page)
8 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 August 2008Registered office changed on 22/08/2008 from 80A inverleith place edinburgh EH3 5PA (1 page)
22 August 2008Registered office changed on 22/08/2008 from 80A inverleith place edinburgh EH3 5PA (1 page)
12 February 2008Return made up to 02/02/08; full list of members (2 pages)
12 February 2008Return made up to 02/02/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 September 2007Company name changed vaughan development management l imited\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed vaughan development management l imited\certificate issued on 18/09/07 (2 pages)
8 February 2007Return made up to 02/02/07; full list of members (2 pages)
8 February 2007Return made up to 02/02/07; full list of members (2 pages)
2 February 2006Incorporation (17 pages)
2 February 2006Incorporation (17 pages)