Company NameNorthpath Limited
Company StatusDissolved
Company NumberSC336840
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Robert Stephen Mullen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address26 Beaconsfield Road
Glasgow
G12 0NY
Scotland
Secretary NameAngela Mullen
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Beaconsfield Road
Glasgow
G12 0NY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£29,253
Cash£16,343
Current Liabilities£320,199

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

6 July 2015Delivered on: 11 July 2015
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: 26 beaconsfield road, glasgow (title number GLA196727).
Outstanding
26 November 2012Delivered on: 8 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The griffin bar 156 elmbank street glasgow GLA96250.
Outstanding
29 October 2012Delivered on: 13 November 2012
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 October 2012Delivered on: 8 November 2012
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 October 2011Delivered on: 1 November 2011
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The griffin bar, 156 elmbank street, glasgow GLA96250.
Outstanding
15 April 2008Delivered on: 17 April 2008
Satisfied on: 24 November 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
14 May 2019Voluntary strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (3 pages)
1 March 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 October 2017Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU to 168 Bath Street Glasgow G2 4TP on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU to 168 Bath Street Glasgow G2 4TP on 5 October 2017 (2 pages)
5 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Satisfaction of charge 3 in full (4 pages)
20 May 2016Satisfaction of charge 2 in full (4 pages)
20 May 2016Satisfaction of charge 4 in full (4 pages)
20 May 2016Satisfaction of charge SC3368400006 in full (4 pages)
20 May 2016Satisfaction of charge SC3368400006 in full (4 pages)
20 May 2016Satisfaction of charge 5 in full (4 pages)
20 May 2016Satisfaction of charge 2 in full (4 pages)
20 May 2016Satisfaction of charge 5 in full (4 pages)
20 May 2016Satisfaction of charge 3 in full (4 pages)
20 May 2016Satisfaction of charge 4 in full (4 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 July 2015Registration of charge SC3368400006, created on 6 July 2015 (10 pages)
11 July 2015Registration of charge SC3368400006, created on 6 July 2015 (10 pages)
11 July 2015Registration of charge SC3368400006, created on 6 July 2015 (10 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • 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)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 November 2012Alterations to floating charge 3 (5 pages)
30 November 2012Alterations to floating charge 3 (5 pages)
26 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 November 2012Alterations to floating charge 4 (5 pages)
24 November 2012Alterations to floating charge 4 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 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)
1 December 2011Alterations to floating charge 1 (5 pages)
1 December 2011Alterations to floating charge 1 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Robert Stephen Mullen on 29 January 2010 (2 pages)
9 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Robert Stephen Mullen on 29 January 2010 (2 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
14 July 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
14 July 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
14 July 2008Ad 29/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 July 2008Ad 29/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 April 2008Secretary appointed angela mullen (2 pages)
14 April 2008Secretary appointed angela mullen (2 pages)
14 April 2008Registered office changed on 14/04/2008 from 68A east kilbride road busby glasgow G76 8HU (1 page)
14 April 2008Director appointed robert stephen mullen (2 pages)
14 April 2008Director appointed robert stephen mullen (2 pages)
14 April 2008Registered office changed on 14/04/2008 from 68A east kilbride road busby glasgow G76 8HU (1 page)
11 February 2008Registered office changed on 11/02/08 from: 14 mitchell lane glasgow G1 3NU (1 page)
11 February 2008Nc inc already adjusted 06/02/08 (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 February 2008Nc inc already adjusted 06/02/08 (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Registered office changed on 11/02/08 from: 14 mitchell lane glasgow G1 3NU (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 January 2008Incorporation (17 pages)
29 January 2008Incorporation (17 pages)