Company NameNorthclose Limited
DirectorsIain Campbell and Edward Charles Standerwick
Company StatusActive
Company NumberSC446302
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameIain Campbell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(3 weeks, 5 days after company formation)
Appointment Duration11 years
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address6 Gemmell Way
Stonehouse
Larkhall
ML9 3PT
Scotland
Director NameMr Edward Charles Standerwick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(3 weeks, 5 days after company formation)
Appointment Duration11 years
RoleMethods Engineer
Country of ResidenceScotland
Correspondence Address39 Buchanan Drive
Rutherglen
Glasgow
G73 3PF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMr John McManus Jenkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(3 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months (resigned 22 September 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Cleveden Gardens
Glasgow
G12 0PT
Scotland

Location

Registered AddressBlock 9a,Unit B South Avenue, Blantyre Industrial Estate
Blantyre
Glasgow
G72 0XB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

20 January 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
11 July 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
7 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
15 March 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 18,750
(5 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 18,750
(5 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 18,750
(5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 18,750
(5 pages)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18,750
(5 pages)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 18,750
(5 pages)
30 April 2014Registered office address changed from Block 9a Unit B South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0UZ Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Block 9a Unit B South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0UZ Scotland on 30 April 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 July 2013Resolutions
  • RES13 ‐ Breakdown of allotment of shares 13/06/2013
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 18,750
(4 pages)
23 July 2013Resolutions
  • RES13 ‐ Breakdown of allotment of shares 13/06/2013
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 18,750
(4 pages)
24 June 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 June 2013 (1 page)
8 May 2013Appointment of Iain Campbell as a director (3 pages)
8 May 2013Current accounting period shortened from 31 March 2014 to 30 November 2013 (3 pages)
8 May 2013Appointment of Edward Charles Standerwick as a director (3 pages)
8 May 2013Appointment of John Jenkins as a director (3 pages)
8 May 2013Current accounting period shortened from 31 March 2014 to 30 November 2013 (3 pages)
8 May 2013Appointment of John Jenkins as a director (3 pages)
8 May 2013Appointment of Edward Charles Standerwick as a director (3 pages)
8 May 2013Appointment of Iain Campbell as a director (3 pages)
26 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
26 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
28 March 2013Incorporation (21 pages)
28 March 2013Incorporation (21 pages)