Company NameNorthsouth Communication Limited
Company StatusDissolved
Company NumberSC375920
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Dissolution Date10 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr George Innes Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(11 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 10 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr George Innes Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Argyll Road
Kinross
KY13 8BB
Scotland
Director NameGeorge Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(1 week, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Block 4 Woodend Industrial Estate
Cowdenbeath
Fife
KY4 8HW
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£263,291
Cash£11,444
Current Liabilities£1,259,904

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2018Final Gazette dissolved following liquidation (1 page)
10 July 2018Administrator's progress report (14 pages)
10 July 2018Notice of move from Administration to Dissolution (15 pages)
26 February 2018Administrator's progress report (15 pages)
1 September 2017Administrator's progress report (15 pages)
1 September 2017Administrator's progress report (15 pages)
19 July 2017Notice of extension of period of Administration (1 page)
19 July 2017Notice of extension of period of Administration (1 page)
28 February 2017Administrator's progress report (15 pages)
28 February 2017Administrator's progress report (15 pages)
24 January 2017Notice of extension of period of Administration (1 page)
24 January 2017Notice of extension of period of Administration (1 page)
31 August 2016Administrator's progress report (15 pages)
31 August 2016Administrator's progress report (15 pages)
29 February 2016Administrator's progress report (12 pages)
29 February 2016Administrator's progress report (12 pages)
25 February 2016Notice of extension of period of Administration (1 page)
25 February 2016Notice of extension of period of Administration (1 page)
31 March 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
31 March 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
31 March 2015Statement of administrator's deemed proposal (1 page)
31 March 2015Statement of administrator's deemed proposal (1 page)
26 March 2015Statement of administrator's deemed proposal (1 page)
26 March 2015Statement of administrator's deemed proposal (1 page)
17 March 2015Statement of affairs with form 2.13B(Scot) (25 pages)
17 March 2015Statement of affairs with form 2.13B(Scot) (25 pages)
13 March 2015Statement of administrator's proposal (50 pages)
13 March 2015Statement of administrator's proposal (50 pages)
9 March 2015Statement of affairs with form 2.13B(Scot) (68 pages)
9 March 2015Statement of affairs with form 2.13B(Scot) (68 pages)
2 February 2015Registered office address changed from Lochgelly Miners Institute 129 Main Street Lochgelly Fife KY5 9AF to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from Lochgelly Miners Institute 129 Main Street Lochgelly Fife KY5 9AF to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2 February 2015 (2 pages)
2 February 2015Appointment of an administrator (5 pages)
2 February 2015Registered office address changed from Lochgelly Miners Institute 129 Main Street Lochgelly Fife KY5 9AF to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2 February 2015 (2 pages)
2 February 2015Appointment of an administrator (5 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Registered office address changed from Office 1 Evans Business Centre John Smith Business Park 1 Begg Road Kirkcaldy Fife KY2 6HD Scotland on 21 November 2013 (2 pages)
21 November 2013Registered office address changed from Office 1 Evans Business Centre John Smith Business Park 1 Begg Road Kirkcaldy Fife KY2 6HD Scotland on 21 November 2013 (2 pages)
23 May 2013Director's details changed for Mr George Innes Smith on 31 March 2012 (2 pages)
23 May 2013Registered office address changed from Unit 10/11 Block 4 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW Scotland on 23 May 2013 (1 page)
23 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Mr George Innes Smith on 31 March 2012 (2 pages)
23 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
23 May 2013Registered office address changed from Unit 10/11 Block 4 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW Scotland on 23 May 2013 (1 page)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from Unit 7, Block 4 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Unit 7, Block 4 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW on 10 May 2012 (1 page)
10 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of George Smith as a director (2 pages)
4 May 2011Termination of appointment of George Smith as a director (2 pages)
21 April 2011Appointment of Mr George Innes Smith as a director (3 pages)
21 April 2011Appointment of Mr George Innes Smith as a director (3 pages)
4 February 2011Registered office address changed from 1 Argyll Road Kinross KY13 8BB United Kingdom on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from 1 Argyll Road Kinross KY13 8BB United Kingdom on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from 1 Argyll Road Kinross KY13 8BB United Kingdom on 4 February 2011 (2 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2010Termination of appointment of George Smith as a director (2 pages)
11 May 2010Termination of appointment of George Smith as a director (2 pages)
21 April 2010Appointment of George Smith as a director (3 pages)
21 April 2010Appointment of George Smith as a director (3 pages)
30 March 2010Incorporation (23 pages)
30 March 2010Incorporation (23 pages)