Company NameNorthavon Limited
Company StatusDissolved
Company NumberSC347804
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 7 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks 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 Alan William Renwick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(1 week, 4 days after company formation)
Appointment Duration14 years, 11 months (closed 29 August 2023)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address5 Natal Place
Invergordon
Ross-Shire
IV18 0RS
Scotland
Secretary NameLinda Renwick
NationalityBritish
StatusClosed
Appointed09 September 2008(1 week, 4 days after company formation)
Appointment Duration14 years, 11 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address5 Natal Place
Invergordon
Ross-Shire
IV18 0RS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address5 Logie Mill, Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.northavon.com

Location

Registered Address15-17 Lamington Street
Tain
IV19 1AA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,042
Cash£22,783
Current Liabilities£19,742

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
22 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
18 April 2019Notification of Linda Renwick as a person with significant control on 31 August 2018 (2 pages)
18 April 2019Change of details for Mr Alan Renwick as a person with significant control on 31 August 2018 (2 pages)
26 March 2019Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 26 March 2019 (2 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
5 September 2017Notification of Alan Renwick as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Alan Renwick as a person with significant control on 5 September 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 October 2012Registered office address changed from Victoria Buildings High Street Tain IV19 1AE on 4 October 2012 (1 page)
4 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
4 October 2012Registered office address changed from Victoria Buildings High Street Tain IV19 1AE on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Victoria Buildings High Street Tain IV19 1AE on 4 October 2012 (1 page)
4 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
7 October 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
10 September 2010Director's details changed for Alan William Renwick on 29 August 2010 (2 pages)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Alan William Renwick on 29 August 2010 (2 pages)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 August 2009 (8 pages)
5 November 2009Total exemption full accounts made up to 31 August 2009 (8 pages)
16 September 2009Return made up to 29/08/09; full list of members (3 pages)
16 September 2009Return made up to 29/08/09; full list of members (3 pages)
18 September 2008Secretary appointed linda renwick (2 pages)
18 September 2008Secretary appointed linda renwick (2 pages)
18 September 2008Ad 09/09/08-09/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 September 2008Director appointed alan william renwick (2 pages)
18 September 2008Director appointed alan william renwick (2 pages)
18 September 2008Ad 09/09/08-09/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 September 2008Appointment terminated secretary brian reid LTD. (1 page)
10 September 2008Registered office changed on 10/09/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 September 2008Appointment terminated secretary brian reid LTD. (1 page)
10 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 September 2008Registered office changed on 10/09/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 August 2008Incorporation (16 pages)
29 August 2008Incorporation (16 pages)