Company NameNorthern Piling Limited
DirectorsWilliam Mitchell and Cameron James Burns
Company StatusActive
Company NumberSC376589
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr William Mitchell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Cameron James Burns
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr William Mitchell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Whitehill Farm Road
Stepps
Glasgow
Strathclyde
G33 6BT
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.northernpiling.co.uk
Email address[email protected]
Telephone0141 2127586
Telephone regionGlasgow

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£412,315
Cash£180,064
Current Liabilities£386,325

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

6 April 2023Delivered on: 6 April 2023
Persons entitled: William Mitchell

Classification: A registered charge
Outstanding

Filing History

24 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
17 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 September 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered office address changed from 4 Whitehill Farm Road Stepps Glasgow Strathclyde G33 6BT Scotland on 2 August 2012 (1 page)
2 August 2012Appointment of Cameron Burns as a director (2 pages)
2 August 2012Registered office address changed from 4 Whitehill Farm Road Stepps Glasgow Strathclyde G33 6BT Scotland on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 4 Whitehill Farm Road Stepps Glasgow Strathclyde G33 6BT Scotland on 2 August 2012 (1 page)
2 August 2012Appointment of Cameron Burns as a director (2 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 October 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
27 October 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
27 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
28 April 2010Appointment of Mr William John Mitchell as a director (2 pages)
28 April 2010Termination of appointment of William Mitchell as a director (1 page)
28 April 2010Appointment of Mr William John Mitchell as a director (2 pages)
28 April 2010Termination of appointment of William Mitchell as a director (1 page)
23 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
23 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(4 pages)
23 April 2010Appointment of William Mitchell as a director (3 pages)
23 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
23 April 2010Appointment of William Mitchell as a director (3 pages)
23 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
23 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
23 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
23 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
23 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(4 pages)
9 April 2010Incorporation (22 pages)
9 April 2010Incorporation (22 pages)