Company NameNorthtek Ltd.
Company StatusDissolved
Company NumberSC333213
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm John Hutton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleInspection
Country of ResidenceUnited Kingdom
Correspondence Address1- 3 Drummond Street
Tain
Ross Shire
IV19 1EE
Scotland
Secretary NameCatherine Cecilia Hutton
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleDevelopment Officer
Correspondence Address1 Drummond Street
Tain
Ross Shire
IV19 1EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Catherine Cecilia Hutton
50.00%
Ordinary
1 at £1Malcolm John Hutton
50.00%
Ordinary

Financials

Year2014
Net Worth£815
Cash£9,894
Current Liabilities£9,079

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
11 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
15 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
2 November 2009Director's details changed for Malcolm John Hutton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Malcolm John Hutton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Malcolm John Hutton on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 January 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 November 2007Director resigned (1 page)
31 October 2007Incorporation (17 pages)
31 October 2007Incorporation (17 pages)