Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTHBURN INDUSTRIAL SERVICES LIMITED
Company Information for

NORTHBURN INDUSTRIAL SERVICES LIMITED

C/O INTERPATH, 5TH FLOOR, 130, GLASGOW, G2 5HF,
Company Registration Number
SC148908
Private Limited Company
Liquidation

Company Overview

About Northburn Industrial Services Ltd
NORTHBURN INDUSTRIAL SERVICES LIMITED was founded on 1994-02-08 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Northburn Industrial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHBURN INDUSTRIAL SERVICES LIMITED
 
Legal Registered Office
C/O INTERPATH
5TH FLOOR, 130
GLASGOW
G2 5HF
Other companies in G51
 
Telephone01236427514
 
Filing Information
Company Number SC148908
Company ID Number SC148908
Date formed 1994-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/03/2015
Account next due 28/12/2016
Latest return 08/02/2015
Return next due 07/03/2016
Type of accounts FULL
VAT Number /Sales tax ID GB403029893  
Last Datalog update: 2024-03-06 20:26:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHBURN INDUSTRIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Error
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM 319 st. Vincent Street Glasgow G2 5AS
2018-03-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-09-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-03-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-02-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 191 WEST GEORGE STREET GLASGOW G2 2LJ
2016-09-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-04-272.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 65 CRAIGTON ROAD GLASGOW G51 3EQ
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 65 CRAIGTON ROAD GLASGOW G51 3EQ
2016-04-062.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-04-062.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-04-042.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-042.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACLEOD
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WYLIE
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MAZE
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRACK
2016-02-11TM02APPOINTMENT TERMINATED, SECRETARY IAN PARRACK
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KNOX
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-09AR0108/02/15 FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCLEAN
2014-05-13AUDAUDITOR'S RESIGNATION
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-17AR0108/02/14 FULL LIST
2014-01-31AA01CURRSHO FROM 30/04/2014 TO 28/03/2014
2014-01-30AP03SECRETARY APPOINTED MR IAN PARRACK
2014-01-30TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP
2014-01-30AP01DIRECTOR APPOINTED MR WILLIAM GALLOWAY MACLEOD
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
2013-10-18AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-16AP01DIRECTOR APPOINTED GRAHAM BRUCE KNOX
2013-08-12AP03SECRETARY APPOINTED WILLIAM STUART SHARP
2013-08-12AP01DIRECTOR APPOINTED MR IAN PARRACK
2013-08-12AP01DIRECTOR APPOINTED MR ALAN GERARD TURNER
2013-08-12AP01DIRECTOR APPOINTED MR ALEXANDER GORDON TURNER
2013-08-12TM02APPOINTMENT TERMINATED, SECRETARY ANNE MAZE
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 70 NORTHBURN ROAD NORTHBURN INDUSTRIAL ESTATE COATBRIDGE ML5 2HY
2013-08-09RES01ADOPT ARTICLES 01/08/2013
2013-02-25AR0108/02/13 FULL LIST
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN MAZE / 01/02/2013
2013-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE MAZE / 10/02/2013
2012-11-21AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-31MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-07-05MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-03-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-02-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-24AR0108/02/12 FULL LIST
2012-01-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-11AR0108/02/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-08-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-08-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-09AR0108/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WYLIE / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHRISTOPHER MCLEAN / 01/01/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-17363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-02-12363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-20363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-10363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-15363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-20363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-06AUDAUDITOR'S RESIGNATION
2002-02-28363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-26363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-07-10288bDIRECTOR RESIGNED
2000-02-10363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
19 - Manufacture of coke and refined petroleum products
192 - Manufacture of refined petroleum products
19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0033919 Expired Licenced property: 70 NORTHBURN ROAD COATBRIDGE ML5 2HY;UNIT A BLACKDOG BRIDGE OF DON ABERDEEN AB23 8BT;STEVENSON BROTHERS BLACKSTON ROAD AVONBRIDGE FALKIRK FK1 2NB;J & E SMILLIE (GROWERS) LTD LETHAM GRANGE ARBROATH DD11 4RJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0033919 Expired Licenced property: 70 NORTHBURN ROAD COATBRIDGE ML5 2HY;UNIT A BLACKDOG BRIDGE OF DON ABERDEEN AB23 8BT;STEVENSON BROTHERS BLACKSTON ROAD AVONBRIDGE FALKIRK FK1 2NB;J & E SMILLIE (GROWERS) LTD LETHAM GRANGE ARBROATH DD11 4RJ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-07
Meetings of Creditors2016-04-05
Appointment of Administrators2016-02-16
Fines / Sanctions
No fines or sanctions have been issued against NORTHBURN INDUSTRIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-02-28 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2010-08-16 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 1995-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-27
Annual Accounts
2014-03-28
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHBURN INDUSTRIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NORTHBURN INDUSTRIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NORTHBURN INDUSTRIAL SERVICES LIMITED owns 1 domain names.

northburn.co.uk  

Trademarks
We have not found any records of NORTHBURN INDUSTRIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHBURN INDUSTRIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)) as NORTHBURN INDUSTRIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHBURN INDUSTRIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NORTHBURN INDUSTRIAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNORTHBURN INDUSTRIAL SERVICES LIMITEDEvent Date2020-04-07
Company Number: SC148908 Name of Company: NORTHBURN INDUSTRIAL SERVICES LIMITED Nature of Business: Industrial Services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o KPM…
 
Initiating party Event TypeMeetings of Creditors
Defending partyNORTHBURN INDUSTRIAL SERVICES LIMITEDEvent Date2016-03-30
In the Court of Session case number P146 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals, will be held at KPMG LLP 191 West George Street, Glasgow, G2 2LJ on 18 April 2016 at 2.30 pm. Any creditor wishing their vote to be counted must submit details of their claim in writing, to the Joint Administrators at 191 West George Street, Glasgow G2 2LJ at or before the meeting. Any proxies intended to be used must be submitted to the Joint Administrators at or before the meeting (a Company may vote either by proxy or through a representative appointed by a board resolution). Any resolution is passed when a majority of those voting, in person or by proxy, have voted in favour.
 
Initiating party Event TypeAppointment of Administrators
Defending partyNORTHBURN INDUSTRIAL SERVICES LIMITEDEvent Date2016-02-09
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By notice of appointment lodged in Court of Session Gerard Anthony Friar and Blair Carnegie Nimmo (IP Nos 8982 and 8208 ), both of KPMG LLP , 191 West George Street, Glasgow, G2 2LJ Further details contact: The Joint Administrators, Tel: +44 (0) 141 226 5511. Alternative contact: Jonathan Jones, Tel: 0141 3005568. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHBURN INDUSTRIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHBURN INDUSTRIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.