Company NameNorthern Precast (Scotland) Ltd
Company StatusDissolved
Company NumberSC383173
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Robert Milligan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Berkeley Street
Glasgow
G3 7DS
Scotland

Contact

Telephone0141 2042352
Telephone regionGlasgow

Location

Registered Address54 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Compulsory strike-off action has been discontinued (1 page)
12 November 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 March 2015Registered office address changed from C/O Churchill & Co, C/O Carswell 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 54 Berkeley Street Glasgow G3 7DS on 31 March 2015 (1 page)
31 March 2015Registered office address changed from C/O Churchill & Co, C/O Carswell 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 54 Berkeley Street Glasgow G3 7DS on 31 March 2015 (1 page)
20 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
20 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
20 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(3 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 May 2014Registered office address changed from C/O Lavery & Co Churchill & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page)
11 May 2014Registered office address changed from C/O Lavery & Co Churchill & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 October 2013Director's details changed for Mr Robert Milligan on 31 July 2013 (2 pages)
31 October 2013Director's details changed for Mr Robert Milligan on 31 July 2013 (2 pages)
31 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
19 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
28 February 2012Registered office address changed from 75 Stanley Street Glasgow G41 1JA Scotland on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 75 Stanley Street Glasgow G41 1JA Scotland on 28 February 2012 (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)