Company NameNorthcare Developers Ltd.
Company StatusDissolved
Company NumberSC398055
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Margaret Sawers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleNursing Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressLindsayfield Lodge
Rosaburn Avenue
East Kilbride
Glasgow
G79 9DE
Scotland
Director NameMatthew Sawers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressLindsayfield Lodge
Rosaburn Avenue
East Kilbride
Glasgow
G79 9DE
Scotland
Director NameMr William John Sawers
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLindsayfield Lodge Rosaburn Avenue
East Kilbride
Glasgow
G79 9DE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(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
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressLindsayfield Lodge
Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Shareholders

1 at £1Margaret Sawers
50.00%
Ordinary
1 at £1Matthew Sawers
50.00%
Ordinary

Financials

Year2014
Net Worth£4,951
Cash£1,611
Current Liabilities£3,660,600

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(5 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
18 June 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
26 April 2012Director's details changed for William Sawyers on 26 April 2012 (2 pages)
26 April 2012Director's details changed for William Sawyers on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2011Appointment of William Sawyers as a director (3 pages)
17 May 2011Appointment of Mrs Margaret Sawers as a director (3 pages)
17 May 2011Appointment of Matthew Sawers as a director (3 pages)
17 May 2011Appointment of William Sawyers as a director (3 pages)
17 May 2011Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages)
17 May 2011Appointment of Mrs Margaret Sawers as a director (3 pages)
17 May 2011Current accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages)
17 May 2011Appointment of Matthew Sawers as a director (3 pages)
26 April 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
26 April 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
26 April 2011Termination of appointment of Peter Trainer as a director (2 pages)
26 April 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
26 April 2011Termination of appointment of Peter Trainer as a director (2 pages)
26 April 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
19 April 2011Incorporation (24 pages)
19 April 2011Incorporation (24 pages)