Cambuslang
Glasgow
G32 8EX
Scotland
Director Name | Mr Michael Victor Gallo |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mr Andrew Middleton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Mr Michael Victor Gallo |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.northpac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6461144 |
Telephone region | Glasgow |
Registered Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,499,518 |
Current Liabilities | £527,358 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2016 | Delivered on: 18 March 2016 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
4 November 2014 | Delivered on: 12 November 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
25 October 2013 | Delivered on: 28 October 2013 Persons entitled: State Securities PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 August 2013 | Delivered on: 14 September 2013 Persons entitled: West of Scotland Loan Fund Limited Classification: A registered charge Outstanding |
26 September 2012 | Delivered on: 29 September 2012 Satisfied on: 6 February 2014 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
21 September 2012 | Delivered on: 27 September 2012 Satisfied on: 4 November 2013 Persons entitled: Paul Dounis & Another Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2020 | Final account prior to dissolution in a winding-up by the court (17 pages) |
13 July 2018 | Registered office address changed from 15 Drumhead Road Cambuslang Investment Park Glasgow Lanarkshire G32 8EX to 24 Blythswood Square Glasgow G2 4BG on 13 July 2018 (1 page) |
12 June 2018 | Notice of winding up order (1 page) |
12 June 2018 | Court order notice of winding up (1 page) |
31 October 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
31 October 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 May 2016 | Satisfaction of charge SC4299810006 in full (1 page) |
23 May 2016 | Satisfaction of charge SC4299810006 in full (1 page) |
18 March 2016 | Registration of charge SC4299810006, created on 17 March 2016 (14 pages) |
18 March 2016 | Registration of charge SC4299810006, created on 17 March 2016 (14 pages) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 November 2014 | Registration of charge SC4299810005, created on 4 November 2014 (10 pages) |
12 November 2014 | Registration of charge SC4299810005, created on 4 November 2014 (10 pages) |
12 November 2014 | Registration of charge SC4299810005, created on 4 November 2014 (10 pages) |
3 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 February 2014 | Appointment of Mr Michael Victor Gallo as a director (2 pages) |
25 February 2014 | Appointment of Mr Michael Victor Gallo as a director (2 pages) |
24 February 2014 | Appointment of Andrew Middleton as a director (2 pages) |
24 February 2014 | Appointment of Andrew Middleton as a director (2 pages) |
20 February 2014 | Director's details changed for Mr Jason Neil Gallo on 3 February 2014 (3 pages) |
20 February 2014 | Director's details changed for Mr Jason Neil Gallo on 3 February 2014 (3 pages) |
20 February 2014 | Director's details changed for Mr Jason Neil Gallo on 3 February 2014 (3 pages) |
14 February 2014 | Termination of appointment of Michael Gallo as a director (1 page) |
14 February 2014 | Termination of appointment of Michael Gallo as a director (1 page) |
6 February 2014 | Satisfaction of charge 2 in full (1 page) |
6 February 2014 | Satisfaction of charge 2 in full (1 page) |
4 November 2013 | Satisfaction of charge 1 in full (1 page) |
4 November 2013 | Satisfaction of charge 1 in full (1 page) |
28 October 2013 | Registration of charge 4299810004 (9 pages) |
28 October 2013 | Registration of charge 4299810004 (9 pages) |
11 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Statement of capital following an allotment of shares on 21 September 2012
|
11 October 2013 | Statement of capital following an allotment of shares on 21 September 2012
|
14 September 2013 | Registration of charge 4299810003 (12 pages) |
14 September 2013 | Registration of charge 4299810003 (12 pages) |
27 August 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (2 pages) |
27 August 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (2 pages) |
23 August 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 23 August 2013 (1 page) |
1 November 2012 | Duplicate mortgage certificatecharge no:1 (8 pages) |
1 November 2012 | Duplicate mortgage certificatecharge no:1 (8 pages) |
15 October 2012 | Appointment of Mr Michael Victor Gallo as a director (2 pages) |
15 October 2012 | Appointment of Mr Michael Victor Gallo as a director (2 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 August 2012 | Incorporation
|
8 August 2012 | Incorporation
|