Company NameNorthern Integrity Ltd
Company StatusDissolved
Company NumberSC407148
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Dale Ian Redford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleInspection Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Ainstable
Carlisle
CA4 9QG
Director NameMiss Kayleigh Denise Macrae
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressBridge House Bridge End
Ainstable
Carlisle
CA4 9QG

Location

Registered Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1,332
Cash£13,919
Current Liabilities£15,969

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2018Voluntary strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
12 October 2018Application to strike the company off the register (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
16 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
16 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
20 March 2015Micro company accounts made up to 30 September 2014 (2 pages)
20 March 2015Micro company accounts made up to 30 September 2014 (2 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 February 2014Appointment of Miss Kayleigh Denise Macrae as a director (2 pages)
19 February 2014Appointment of Miss Kayleigh Denise Macrae as a director (2 pages)
9 January 2014Statement of capital following an allotment of shares on 10 September 2013
  • GBP 2
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 10 September 2013
  • GBP 2
(3 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (3 pages)
10 September 2013Director's details changed for Mr Dale Ian Redford on 1 January 2013 (2 pages)
10 September 2013Director's details changed for Mr Dale Ian Redford on 1 January 2013 (2 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (3 pages)
10 September 2013Director's details changed for Mr Dale Ian Redford on 1 January 2013 (2 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
14 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 October 2011Previous accounting period shortened from 30 September 2012 to 30 September 2011 (1 page)
13 October 2011Previous accounting period shortened from 30 September 2012 to 30 September 2011 (1 page)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)