Company NameNorthern Property Centre Limited
Company StatusDissolved
Company NumberSC403195
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date3 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew Paul Reid
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31f Old Mill Lane
Inverness
Highland
IV2 3XP
Scotland
Director NameMrs Joanna Reid
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31f Old Mill Lane
Inverness
Highland
IV2 3XP
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew Reid
50.00%
Ordinary
50 at £1Joanna Reid
50.00%
Ordinary

Financials

Year2014
Net Worth-£74,670
Cash£43,942
Current Liabilities£162,909

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2015Return of final meeting of voluntary winding up (3 pages)
3 September 2015Notice of final meeting of creditors (12 pages)
3 September 2015Return of final meeting of voluntary winding up (3 pages)
3 September 2015Notice of final meeting of creditors (12 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
3 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2014Registered office address changed from Duncan House Wester Inshes Place Inverness Inverness Shire IV2 5HZ Scotland on 3 April 2014 (2 pages)
3 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2014Registered office address changed from Duncan House Wester Inshes Place Inverness Inverness Shire IV2 5HZ Scotland on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from Duncan House Wester Inshes Place Inverness Inverness Shire IV2 5HZ Scotland on 3 April 2014 (2 pages)
12 November 2013Termination of appointment of Joanna Reid as a director (1 page)
12 November 2013Termination of appointment of Joanna Reid as a director (1 page)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
29 November 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Appointment of Mrs Joanna Reid as a director (2 pages)
13 April 2012Appointment of Mrs Joanna Reid as a director (2 pages)
21 December 2011Registered office address changed from 3 Burnett Road Inverness Inverness Shire IV1 1TF Scotland on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 3 Burnett Road Inverness Inverness Shire IV1 1TF Scotland on 21 December 2011 (1 page)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)