Company NameNorthlands Engineering Ltd.
Company StatusDissolved
Company NumberSC331163
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Charles Harley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Dundee Road
Perth
Perthshire
PH2 7BA
Scotland
Director NameMrs Margaret McLaron Sinclair
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Dundee Road
Perth
Perthshire
PH2 7BA
Scotland
Secretary NameMrs Margaret McLaron Sinclair
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Dundee Road
Perth
Perthshire
PH2 7BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£19,825
Cash£3,427
Current Liabilities£29,395

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
14 August 2020Application to strike the company off the register (3 pages)
9 June 2020Micro company accounts made up to 5 April 2020 (4 pages)
30 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
13 June 2018Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to 4 Rubislaw Terrace Aberdeen AB10 1XE on 13 June 2018 (1 page)
16 November 2017Micro company accounts made up to 5 April 2017 (5 pages)
16 November 2017Micro company accounts made up to 5 April 2017 (5 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
20 March 2015Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 20 March 2015 (1 page)
18 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
18 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
18 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
18 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
28 March 2013Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
28 March 2013Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
28 March 2013Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Director's details changed for Charles Harley on 19 September 2011 (2 pages)
19 September 2012Director's details changed for Margaret Mclaron Sinclair on 19 September 2011 (2 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Margaret Mclaron Sinclair on 19 September 2011 (2 pages)
19 September 2012Director's details changed for Charles Harley on 19 September 2011 (2 pages)
19 June 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
19 June 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
6 June 2012Registered office address changed from 13 Victoria Street Aberdeen AB10 1XB on 6 June 2012 (3 pages)
6 June 2012Registered office address changed from 13 Victoria Street Aberdeen AB10 1XB on 6 June 2012 (3 pages)
6 June 2012Registered office address changed from 13 Victoria Street Aberdeen AB10 1XB on 6 June 2012 (3 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 September 2008Return made up to 19/09/08; full list of members (4 pages)
30 September 2008Return made up to 19/09/08; full list of members (4 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Ad 27/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2007Ad 27/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
19 September 2007Incorporation (17 pages)
19 September 2007Incorporation (17 pages)