Company NameNorth Wind Associates Limited
DirectorsAlistair Budge Gray and Richard William Arthur Howard Jenkins
Company StatusActive
Company NumberSC323888
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alistair Budge Gray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRidgeways
Stromness
Orkney
KW16 3DS
Scotland
Director NameMr Richard William Arthur Howard Jenkins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSavisgarth
Evie
Orkney
KW17 2PQ
Scotland
Secretary NameMr Alistair Budge Gray
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRidgeways
Stromness
Orkney
KW16 3DS
Scotland
Director NameMr Richard Gauld
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 North End Road
Stromness
Isle Of Orkney
KW16 3AG
Scotland
Director NameMr Michael Alexander Craigie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 day after company formation)
Appointment Duration3 years (resigned 31 May 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Hamnavoe
Stromness
Orkney
KW16 3JQ
Scotland
Director NameLord Wallace Of Tankerness James Robert Wallace Of Tankerness
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 day after company formation)
Appointment Duration3 years (resigned 31 May 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNorthwood House
Tankerness
Orkney
KW17 2QS
Scotland

Contact

Websitenorthwindassociates.co.uk
Email address[email protected]

Location

Registered AddressRidgeways
Back Road
Stromness
KW16 3DS
Scotland
ConstituencyOrkney and Shetland
WardStromness and South Isles
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Alistair Gray
50.02%
Ordinary
1.5k at £1Richard Jenkins
49.98%
Ordinary

Financials

Year2014
Net Worth£38,891
Cash£24,865

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 1 day from now)

Filing History

2 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
17 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
4 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
9 August 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 3,003
(5 pages)
22 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 3,003
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,003
(5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,003
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 3,003
(5 pages)
17 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 3,003
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 May 2011Termination of appointment of Michael Craigie as a director (1 page)
22 May 2011Termination of appointment of James Wallace as a director (1 page)
22 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
22 May 2011Termination of appointment of Richard Gauld as a director (1 page)
22 May 2011Termination of appointment of Michael Craigie as a director (1 page)
22 May 2011Termination of appointment of Richard Gauld as a director (1 page)
22 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
22 May 2011Termination of appointment of James Wallace as a director (1 page)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
31 May 2010Director's details changed for Richard Jenkins on 17 May 2010 (2 pages)
31 May 2010Director's details changed for Richard Jenkins on 17 May 2010 (2 pages)
31 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
31 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
31 May 2010Director's details changed for Michael Alexander Craigie on 17 May 2010 (2 pages)
31 May 2010Director's details changed for Michael Alexander Craigie on 17 May 2010 (2 pages)
15 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 June 2009Return made up to 17/05/09; full list of members (5 pages)
2 June 2009Return made up to 17/05/09; full list of members (5 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 June 2008Return made up to 17/05/08; full list of members (5 pages)
2 June 2008Return made up to 17/05/08; full list of members (5 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008£ nc 3000/3003 18/02/08 (1 page)
21 February 2008Ad 27/08/07-31/12/07 £ si 1000@1=1000 £ ic 2003/3003 (2 pages)
21 February 2008£ nc 3000/3003 18/02/08 (1 page)
21 February 2008Ad 27/08/07-31/12/07 £ si 1000@1=1000 £ ic 2003/3003 (2 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008Ad 25/01/08--------- £ si 2000@1=2000 £ ic 3/2003 (2 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008£ nc 1000/3000 25/01/08 (1 page)
8 February 2008£ nc 1000/3000 25/01/08 (1 page)
8 February 2008Ad 25/01/08--------- £ si 2000@1=2000 £ ic 3/2003 (2 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
17 May 2007Incorporation (17 pages)
17 May 2007Incorporation (17 pages)