Company NameNorthcare Design Ltd
Company StatusDissolved
Company NumberSC442942
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Margaret Sawers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindsayfield Lodge Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland
Director NameMr William John Sawers
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindsayfield Lodge Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland

Contact

Websitewww.northcare.co.uk

Location

Registered AddressLindsayfield Lodge Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

30 January 2014Delivered on: 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
30 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
30 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
20 February 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
20 February 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
4 February 2014Registration of charge 4429420001 (5 pages)
4 February 2014Registration of charge 4429420001 (5 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)