90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr Cameron James Burns |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr William Mitchell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Whitehill Farm Road Stepps Glasgow Strathclyde G33 6BT Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.northernpiling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2127586 |
Telephone region | Glasgow |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £412,315 |
Cash | £180,064 |
Current Liabilities | £386,325 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
6 April 2023 | Delivered on: 6 April 2023 Persons entitled: William Mitchell Classification: A registered charge Outstanding |
---|
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
---|---|
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
17 May 2017 | Registered office address changed from Lomond House Barnsford Court 4 South Street Inchinnan Renfrew PA4 9RJ to Suite 9 Kirkintilloch Business Park 74 Townhead Glasgow G66 1NZ on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Lomond House Barnsford Court 4 South Street Inchinnan Renfrew PA4 9RJ to Suite 9 Kirkintilloch Business Park 74 Townhead Glasgow G66 1NZ on 17 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 September 2012 | Registered office address changed from Lomond House 4 South Street Inchinnan Business Park Paisley Renfrewshire PA1 1JT Scotland on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Lomond House 4 South Street Inchinnan Business Park Paisley Renfrewshire PA1 1JT Scotland on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Lomond House 4 South Street Inchinnan Business Park Paisley Renfrewshire PA1 1JT Scotland on 4 September 2012 (1 page) |
2 August 2012 | Registered office address changed from 4 Whitehill Farm Road Stepps Glasgow Strathclyde G33 6BT Scotland on 2 August 2012 (1 page) |
2 August 2012 | Appointment of Cameron Burns as a director (2 pages) |
2 August 2012 | Registered office address changed from 4 Whitehill Farm Road Stepps Glasgow Strathclyde G33 6BT Scotland on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 4 Whitehill Farm Road Stepps Glasgow Strathclyde G33 6BT Scotland on 2 August 2012 (1 page) |
2 August 2012 | Appointment of Cameron Burns as a director (2 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 October 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
27 October 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
27 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
28 April 2010 | Appointment of Mr William John Mitchell as a director (2 pages) |
28 April 2010 | Termination of appointment of William Mitchell as a director (1 page) |
28 April 2010 | Appointment of Mr William John Mitchell as a director (2 pages) |
28 April 2010 | Termination of appointment of William Mitchell as a director (1 page) |
23 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
23 April 2010 | Appointment of William Mitchell as a director (3 pages) |
23 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
23 April 2010 | Appointment of William Mitchell as a director (3 pages) |
23 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
23 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
23 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
9 April 2010 | Incorporation (22 pages) |
9 April 2010 | Incorporation (22 pages) |