Company NameNorthmanse Limited
DirectorKenneth Clark
Company StatusActive
Company NumberSC298603
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kenneth Clark
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(3 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 St Leonard Street
Lanark
Lanarkshire
ML11 7AB
Scotland
Secretary NameSadie Clark
NationalityBritish
StatusCurrent
Appointed16 March 2006(3 days after company formation)
Appointment Duration18 years
RoleSecretary
Correspondence Address15 St Leonard Street
Lanark
Lanarkshire
ML11 7AB
Scotland
Director NameLouise Baird
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(2 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 St Leonard Street
Lanark
Lanarkshire
ML11 7AB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 St Leonard Street
Lanark
Lanarkshire
ML11 7AB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,896
Cash£153
Current Liabilities£70,418

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

2 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 March 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 30 March 2012 (1 page)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Kenneth Clark on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Sadie Clark on 1 October 2009 (1 page)
19 April 2010Secretary's details changed for Sadie Clark on 1 October 2009 (1 page)
19 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Sadie Clark on 1 October 2009 (1 page)
19 April 2010Director's details changed for Kenneth Clark on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Louise Baird on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Kenneth Clark on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Louise Baird on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Louise Baird on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 13/03/09; full list of members (3 pages)
23 March 2009Return made up to 13/03/09; full list of members (3 pages)
23 January 2009Director appointed louise baird (2 pages)
23 January 2009Director appointed louise baird (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Registered office changed on 30/03/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
30 March 2006Registered office changed on 30/03/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 March 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
13 March 2006Incorporation (17 pages)
13 March 2006Incorporation (17 pages)