Company NameNorthfort Assets Limited
DirectorsRobert William Wotherspoon and Angus William Stewart Widdowson
Company StatusActive
Company NumberSC418465
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Previous NameHeadwind Scotland Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert William Wotherspoon
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Angus William Stewart Widdowson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameMrs Lisa Jane Lawson
StatusCurrent
Appointed20 April 2021(9 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Mark Thomas McGleish
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Angus Moncrieff Burt
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland

Location

Registered Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Angus Moncrieff Burt
50.00%
Ordinary
50 at £1Robert William Wotherspoon
50.00%
Ordinary

Financials

Year2014
Turnover£3,355
Gross Profit£3,239
Net Worth£1,050
Current Liabilities£101,754

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

10 July 2015Delivered on: 25 July 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Outstanding
12 February 2015Delivered on: 13 February 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: All and whole the subjects known as fifteen south methven street, perth, being the subjects registered in the land register of scotland under title number pth 10561.
Outstanding

Filing History

13 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 June 2023Change of details for Mr Robert William Wotherspoon as a person with significant control on 1 June 2023 (2 pages)
13 June 2023Director's details changed for Mr Robert William Wotherspoon on 1 June 2023 (2 pages)
14 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Satisfaction of charge SC4184650002 in full (1 page)
6 April 2022Satisfaction of charge SC4184650001 in full (1 page)
15 March 2022Confirmation statement made on 2 March 2022 with updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2021Director's details changed for Mr Angus William Stewart Widdowson on 22 April 2021 (2 pages)
22 April 2021Confirmation statement made on 2 March 2021 with updates (3 pages)
22 April 2021Appointment of Mrs Lisa Jane Lawson as a secretary on 20 April 2021 (2 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 April 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
30 January 2018Cessation of Angus Moncrieff Burt as a person with significant control on 23 January 2018 (1 page)
30 January 2018Notification of Angus William Stewart Widdowson as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Appointment of Mr Angus William Stewart Widdowson as a director on 23 January 2018 (2 pages)
23 January 2018Termination of appointment of Angus Moncrieff Burt as a director on 23 January 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 May 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
1 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 July 2015Registration of charge SC4184650002, created on 10 July 2015 (9 pages)
25 July 2015Registration of charge SC4184650002, created on 10 July 2015 (9 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
13 February 2015Registration of charge SC4184650001, created on 12 February 2015 (4 pages)
13 February 2015Registration of charge SC4184650001, created on 12 February 2015 (4 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 August 2014Appointment of Mr Robert William Wotherspoon as a director on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr Robert William Wotherspoon as a director on 12 August 2014 (2 pages)
12 August 2014Termination of appointment of Robert John Wotherspoon as a director on 12 August 2014 (1 page)
12 August 2014Appointment of Mr Angus Moncrieff Burt as a director on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr Angus Moncrieff Burt as a director on 12 August 2014 (2 pages)
12 August 2014Company name changed headwind scotland LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
12 August 2014Company name changed headwind scotland LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
12 August 2014Termination of appointment of Robert John Wotherspoon as a director on 12 August 2014 (1 page)
25 March 2014Termination of appointment of Mark Thomas Mcgleish as a director on 31 December 2013 (1 page)
25 March 2014Termination of appointment of Mark Thomas Mcgleish as a director on 31 December 2013 (1 page)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Termination of appointment of Mark Thomas Mcgleish as a director on 31 December 2013 (1 page)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Termination of appointment of Mark Thomas Mcgleish as a director on 31 December 2013 (1 page)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 March 2012Incorporation (22 pages)
2 March 2012Incorporation (22 pages)