Company NameNt123 Limited
Company StatusDissolved
Company NumberSC431939
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameNorthpac Trading Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Jason Neil Gallo
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(1 day after company formation)
Appointment Duration7 years, 3 months (closed 31 December 2019)
RoleManufacturing Manager
Country of ResidenceScotland
Correspondence Address15 Drumhead Road
Cambuslang Investment Park
Glasgow
Lanarkshire
G32 8EX
Scotland
Director NameMr Paul MacDonald
Date of BirthApril 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address15 Drumhead Road
Cambuslang Investment Park
Glasgow
Lanarkshire
G32 8EX
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

1 at £1Jason Neil Gallo
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Voluntary strike-off action has been suspended (1 page)
2 February 2016Voluntary strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
29 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-11
  • RES15 ‐ Change company name resolution on 2015-06-11
(2 pages)
29 June 2015Company name changed northpac trading LIMITED\certificate issued on 29/06/15
  • CONNOT ‐ Change of name notice
(2 pages)
29 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-11
(2 pages)
29 June 2015Company name changed northpac trading LIMITED\certificate issued on 29/06/15
  • CONNOT ‐ Change of name notice
(2 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ to 15 Drumhead Road Cambuslang Investment Park Glasgow Lanarkshire G32 8EX on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ to 15 Drumhead Road Cambuslang Investment Park Glasgow Lanarkshire G32 8EX on 11 March 2015 (2 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
31 October 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
6 September 2012Appointment of Mr Jason Neil Gallo as a director (2 pages)
6 September 2012Appointment of Mr Jason Neil Gallo as a director (2 pages)
6 September 2012Termination of appointment of Paul Macdonald as a director (1 page)
6 September 2012Termination of appointment of Paul Macdonald as a director (1 page)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)