Company NameNorthern Spas Limited
Company StatusDissolved
Company NumberSC393415
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date27 July 2015 (8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Joseph Paul White
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor, Finlay House 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameMr Joseph Paul White
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor, Finlay House 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 February 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 February 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressThird Floor, Finlay House 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Joseph Paul White
100.00%
Ordinary

Financials

Year2014
Net Worth£89,422
Cash£185,070
Current Liabilities£273,460

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 July 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Order of court for early dissolution (2 pages)
27 April 2015Order of court for early dissolution (2 pages)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2014Registered office address changed from C/O Henderson Loggie 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from C/O Henderson Loggie 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 24 July 2014 (2 pages)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
24 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
18 October 2012Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
16 March 2012Registered office address changed from Clarence House 7 Hood Street Greenock PA15 1YH Scotland on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Clarence House 7 Hood Street Greenock PA15 1YH Scotland on 16 March 2012 (1 page)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
5 August 2011Appointment of Mr Joseph Paul White as a secretary (1 page)
5 August 2011Appointment of Mr Joseph Paul White as a director (2 pages)
5 August 2011Appointment of Mr Joseph Paul White as a director (2 pages)
5 August 2011Appointment of Mr Joseph Paul White as a secretary (1 page)
11 February 2011Termination of appointment of Cosec Limited as a secretary (1 page)
11 February 2011Incorporation (29 pages)
11 February 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 February 2011 (1 page)
11 February 2011Incorporation (29 pages)
11 February 2011Termination of appointment of Cosec Limited as a director (1 page)
11 February 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 February 2011 (1 page)
11 February 2011Termination of appointment of James Mcmeekin as a director (1 page)
11 February 2011Termination of appointment of James Mcmeekin as a director (1 page)
11 February 2011Termination of appointment of Cosec Limited as a director (1 page)
11 February 2011Termination of appointment of Cosec Limited as a secretary (1 page)