Company NameNorthquest Limited
Company StatusActive
Company NumberSC424671
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rory Alexander Hutcheson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleOperations Analyst
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameSinclair Fraser Hutcheson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameClaire Miriam Cochrane
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMr William Fraser Hutcheson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow Croft Newton Of Ferintosh
Newton, Conon Bridge
Dingwall
IV7 8AS
Scotland
Director NameMrs Wilma Elizabeth Hutcheson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow Croft Newton Of Ferintosh
Newton, Conon Bridge
Dingwall
IV7 8AS
Scotland

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£380
Current Liabilities£25,430

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
31 August 2020Director's details changed for Claire Miriam Cochrane on 31 August 2020 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
1 June 2018Notification of Sinclair Fraser Hutcheson as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Notification of Claire Miriam Cochrane as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Change of details for Mr Rory Alexander Hutcheson as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
23 November 2017Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ Scotland to Redwood 19 Culduthel Road Inverness IV2 4AA on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ Scotland to Redwood 19 Culduthel Road Inverness IV2 4AA on 23 November 2017 (2 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
27 June 2016Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 27 June 2016 (1 page)
27 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 27 June 2016 (1 page)
27 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 August 2015Registered office address changed from Martin Mackay Solicitors Bank of Scotland Buildings Tulloch Street Dingwall Ross-Shire IV15 9JZ to 54 Culcabock Avenue Inverness IV2 3RQ on 7 August 2015 (1 page)
7 August 2015Registered office address changed from Martin Mackay Solicitors Bank of Scotland Buildings Tulloch Street Dingwall Ross-Shire IV15 9JZ to 54 Culcabock Avenue Inverness IV2 3RQ on 7 August 2015 (1 page)
7 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Registered office address changed from Martin Mackay Solicitors Bank of Scotland Buildings Tulloch Street Dingwall Ross-Shire IV15 9JZ to 54 Culcabock Avenue Inverness IV2 3RQ on 7 August 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 January 2015Appointment of Sinclair Fraser Hutcheson as a director on 1 January 2015 (3 pages)
7 January 2015Appointment of Claire Miriam Cochrane as a director on 1 January 2015 (3 pages)
7 January 2015Appointment of Claire Miriam Cochrane as a director on 1 January 2015 (3 pages)
7 January 2015Appointment of Sinclair Fraser Hutcheson as a director on 1 January 2015 (3 pages)
7 January 2015Appointment of Sinclair Fraser Hutcheson as a director on 1 January 2015 (3 pages)
7 January 2015Appointment of Claire Miriam Cochrane as a director on 1 January 2015 (3 pages)
30 December 2014Appointment of Mr Rory Alexander Hutcheson as a director on 4 December 2014 (3 pages)
30 December 2014Appointment of Mr Rory Alexander Hutcheson as a director on 4 December 2014 (3 pages)
30 December 2014Appointment of Mr Rory Alexander Hutcheson as a director on 4 December 2014 (3 pages)
11 December 2014Termination of appointment of Wilma Elizabeth Hutcheson as a director on 4 December 2014 (2 pages)
11 December 2014Termination of appointment of William Fraser Hutcheson as a director on 4 December 2014 (2 pages)
11 December 2014Termination of appointment of William Fraser Hutcheson as a director on 4 December 2014 (2 pages)
11 December 2014Termination of appointment of Wilma Elizabeth Hutcheson as a director on 4 December 2014 (2 pages)
11 December 2014Termination of appointment of Wilma Elizabeth Hutcheson as a director on 4 December 2014 (2 pages)
11 December 2014Termination of appointment of William Fraser Hutcheson as a director on 4 December 2014 (2 pages)
1 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2012Incorporation (22 pages)
22 May 2012Incorporation (22 pages)