Company NameNorthdon Limited
Company StatusDissolved
Company NumberSC320403
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date29 May 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Smith
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(2 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Burnland Crescent
Elrick
Westhill
Aberdeenshire
AB32 6JS
Scotland
Secretary NameMrs Lara Tadeusz-Smith
NationalityBritish
StatusClosed
Appointed06 April 2009(2 years after company formation)
Appointment Duration6 years, 1 month (closed 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Burnland Crescent
Elrick
Westhill
Aberdeenshire
AB32 6JS
Scotland
Director NameSusan Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Fiskes Court
Stoke Holy Cross
Norwich
Norfolk
NR14 8HR
Secretary NameSusan Smith
NationalityBritish
StatusResigned
Appointed19 April 2007(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Fiskes Court
Stoke Holy Cross
Norwich
Norfolk
NR14 8HR
Director NameMrs Lara Tadeusz-Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2013)
RoleTechnical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address31 Burnland Crescent
Elrick
Westhill
Aberdeenshire
AB32 6JS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Smith
25.00%
Ordinary
1 at £1David Smith
25.00%
Ordinary A
1 at £1Lara Tadeusz-smith
25.00%
Ordinary
1 at £1Lara Tadeusz-smith
25.00%
Ordinary B

Financials

Year2014
Net Worth£75,187
Cash£87,302
Current Liabilities£19,433

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
14 January 2015Termination of appointment of Lara Tadeusz-Smith as a director on 28 February 2013 (1 page)
14 January 2015Termination of appointment of Lara Tadeusz-Smith as a director on 28 February 2013 (1 page)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
19 March 2013Registered office address changed from 31 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 31 Burnland Crescent Elrick Westhill Aberdeenshire AB32 6JS on 19 March 2013 (1 page)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 April 2011Secretary's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages)
20 April 2011Secretary's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages)
20 April 2011Director's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages)
20 April 2011Director's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages)
20 April 2011Secretary's details changed for Mrs Lara Tadeusz-Smith on 4 April 2011 (2 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
25 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 4
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 4
(4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 July 2010Registered office address changed from 1 Crombie Drive Westhill Aberdeenshire AB32 6SY on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from 1 Crombie Drive Westhill Aberdeenshire AB32 6SY on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mrs Lara Tadeusz-Smith on 28 June 2010 (3 pages)
6 July 2010Registered office address changed from 1 Crombie Drive Westhill Aberdeenshire AB32 6SY on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr David Smith on 28 June 2010 (3 pages)
6 July 2010Director's details changed for Mrs Lara Tadeusz-Smith on 28 June 2010 (3 pages)
6 July 2010Secretary's details changed for Mrs Lara Tadeusz-Smith on 28 June 2010 (3 pages)
6 July 2010Director's details changed for Mr David Smith on 28 June 2010 (3 pages)
6 July 2010Director's details changed for Mrs Lara Tadeusz-Smith on 28 June 2010 (3 pages)
6 April 2010Secretary's details changed for Mrs Lara Tadeusz-Smith on 6 April 2010 (1 page)
6 April 2010Director's details changed for Lara Tadeusz-Smith on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for David Smith on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Lara Tadeusz-Smith on 6 April 2010 (1 page)
6 April 2010Director's details changed for David Smith on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lara Tadeusz-Smith on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Lara Tadeusz-Smith on 6 April 2010 (1 page)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for David Smith on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lara Tadeusz-Smith on 6 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 October 2009Appointment terminated director and secretary susan smith (1 page)
1 October 2009Appointment terminated director and secretary susan smith (1 page)
1 October 2009Director and secretary appointed lara tadeusz-smith (2 pages)
1 October 2009Director and secretary appointed lara tadeusz-smith (2 pages)
12 May 2009Return made up to 04/04/09; full list of members (4 pages)
12 May 2009Return made up to 04/04/09; full list of members (4 pages)
3 December 2008Director and secretary's change of particulars / susan smith / 26/11/2008 (1 page)
3 December 2008Director and secretary's change of particulars / susan smith / 26/11/2008 (1 page)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 May 2008Return made up to 04/04/08; full list of members (4 pages)
9 May 2008Return made up to 04/04/08; full list of members (4 pages)
10 July 2007Ad 04/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2007Ad 04/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2007New secretary appointed;new director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New secretary appointed;new director appointed (2 pages)
19 June 2007New director appointed (2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
4 April 2007Incorporation (17 pages)
4 April 2007Incorporation (17 pages)