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 Name | |||
---|---|---|---|
NORTHBURN INDUSTRIAL SERVICES LIMITED | |||
Legal Registered Office | |||
C/O INTERPATH 5TH FLOOR, 130 GLASGOW G2 5HF Other companies in G51 | |||
| |||
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 |
Last Datalog update: | 2024-03-06 20:26:04 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
Error | ||
REGISTERED OFFICE CHANGED ON 04/02/22 FROM 319 st. Vincent Street Glasgow G2 5AS | ||
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 65 CRAIGTON ROAD GLASGOW G51 3EQ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 65 CRAIGTON ROAD GLASGOW G51 3EQ | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WYLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN MAZE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PARRACK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN PARRACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM KNOX | |
AA | FULL ACCOUNTS MADE UP TO 27/03/15 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCLEAN | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/02/14 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2014 TO 28/03/2014 | |
AP03 | SECRETARY APPOINTED MR IAN PARRACK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GALLOWAY MACLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AP01 | DIRECTOR APPOINTED GRAHAM BRUCE KNOX | |
AP03 | SECRETARY APPOINTED WILLIAM STUART SHARP | |
AP01 | DIRECTOR APPOINTED MR IAN PARRACK | |
AP01 | DIRECTOR APPOINTED MR ALAN GERARD TURNER | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GORDON TURNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE MAZE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 70 NORTHBURN ROAD NORTHBURN INDUSTRIAL ESTATE COATBRIDGE ML5 2HY | |
RES01 | ADOPT ARTICLES 01/08/2013 | |
AR01 | 08/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN MAZE / 01/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MAZE / 10/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
MG01s | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 08/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 08/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WYLIE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHRISTOPHER MCLEAN / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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; |
Appointmen | 2020-04-07 |
Meetings of Creditors | 2016-04-05 |
Appointment of Administrators | 2016-02-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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
NORTHBURN INDUSTRIAL SERVICES LIMITED owns 1 domain names.
northburn.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
38220000 | Diagnostic 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
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NORTHBURN INDUSTRIAL SERVICES LIMITED | Event Date | 2020-04-07 |
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 Type | Meetings of Creditors | |
Defending party | NORTHBURN INDUSTRIAL SERVICES LIMITED | Event Date | 2016-03-30 |
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 Type | Appointment of Administrators | |
Defending party | NORTHBURN INDUSTRIAL SERVICES LIMITED | Event Date | 2016-02-09 |
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. : | |||
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. |