Company Information for NORTH SV LIMITED
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC201642
Private Limited Company
Active |
Company Name | ||
---|---|---|
NORTH SV LIMITED | ||
Legal Registered Office | ||
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in G52 | ||
Previous Names | ||
|
Company Number | SC201642 | |
---|---|---|
Company ID Number | SC201642 | |
Date formed | 1999-11-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/04/2023 | |
Account next due | 29/01/2025 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB743080746 |
Last Datalog update: | 2024-05-05 07:52:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MACDONALD ALLAN |
||
GREIG RONALD BROWN |
||
PAUL GOODBRAND |
||
SCOTT DONALD MCEWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA LOUISE ANDERSON |
Company Secretary | ||
KEITH MATTHEW ELLIOT ANDERSON |
Director | ||
VICTORIA LOUISE ANDERSON |
Director | ||
BRIAN MCGINLEY |
Director | ||
STEPHEN MCLAUGHLIN |
Director | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Company Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOSTON NETWORKS (SERVICES) LTD | Director | 2018-01-18 | CURRENT | 2008-09-19 | Active | |
EDWIN JAMES GROUP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
CSM HOLDINGS UK LIMITED | Director | 2008-02-15 | CURRENT | 2006-02-17 | Dissolved 2014-06-13 | |
WOODACON OILS LIMITED | Director | 2006-10-25 | CURRENT | 1968-03-12 | Dissolved 2014-06-06 | |
BOSTON NETWORKS (SERVICES) LTD | Director | 2018-01-18 | CURRENT | 2008-09-19 | Active | |
FREE RANGE INVESTMENTS LIMITED | Director | 2017-09-01 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
IPSUM GROUP LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Active | |
ALITER CAPITAL GENERAL PARTNER (CARRY) LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Dissolved 2018-05-01 | |
ALITER CAPITAL GENERAL PARTNER LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
TOUGH SECURITY SYSTEMS LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2018-04-03 | |
BOSTON TELECOM LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2018-04-03 | |
BOSTON NETWORKS (SERVICES) LTD | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 29/04/23 | ||
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD | ||
FULL ACCOUNTS MADE UP TO 29/04/22 | ||
Previous accounting period shortened from 30/04/22 TO 29/04/22 | ||
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2016420007 | |
RP04CS01 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2016420005 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/08/21 | |
PSC05 | Change of details for Boston Group (Bidco) Limited as a person with significant control on 2020-11-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOODBRAND | |
AP01 | DIRECTOR APPOINTED MR GLEN NORMAN WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2016420006 | |
CS01 | Second Filing The information on the form CS01 has been replaced by a second filing on 24/08/2021 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD ALLAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2016420006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2016420005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
ANNOTATION | Rectified | |
CC04 | Statement of company's objects | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 18/01/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGINLEY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN | |
AP01 | DIRECTOR APPOINTED MR GREIG RONALD BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MCEWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOODBRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON | |
TM02 | Termination of appointment of Victoria Louise Anderson on 2018-01-18 | |
PSC07 | CESSATION OF SCOTT DONALD MCEWAN AS A PSC | |
PSC07 | CESSATION OF VICTORIA LOUISE ANDERSON AS A PSC | |
PSC07 | CESSATION OF KEITH MATTHEW ELLIOT ANDERSON AS A PSC | |
PSC02 | Notification of Boston Group (Bidco) Limited as a person with significant control on 2018-01-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 10526 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 10526 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM UNIT 8, CARBERRY CRT 28 QUEEN ELIZABETH AV HILLINGTON IND EST GLASGOW G52 4NQ | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 10526 | |
AR01 | 18/11/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 10526 | |
AR01 | 18/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 17/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE ANDERSON / 17/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE ANDERSON / 17/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOODBRAND / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DONALD MCEWAN / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 01/11/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 10526 | |
AR01 | 18/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLAUGHLIN | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 29/11/2012 | |
RES13 | CREATION OF NEW CLASS OF SHARES 29/11/2012 | |
SH01 | 29/11/12 STATEMENT OF CAPITAL GBP 10526 | |
AR01 | 18/11/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DONALD MCEWAN / 18/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE ANDERSON / 18/02/2011 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MCLAUGHLIN | |
AP01 | DIRECTOR APPOINTED MR PAUL GOODBRAND | |
AP01 | DIRECTOR APPOINTED MR BRIAN MCGINLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE ANDERSON / 23/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 23/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE ANDERSON / 23/02/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4 | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DONALD MCEWAN / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE ANDERSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 06/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCEWAN / 28/11/2008 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 52/62 BRAND STREET GLASGOW LANARKSHIRE G51 1DG | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
RES04 | NC INC ALREADY ADJUSTED 01/11/01 | |
123 | £ NC 2000/25000 01/11/01 | |
363s | RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 100 BROOMFIELD AVENUE NEWTON MEARNS GLASGOW LANARKSHIRE G77 5JR | |
CERTNM | COMPANY NAME CHANGED CONNECTWORKS COMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 03/03/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-30 | £ 185,962 |
---|---|---|
Creditors Due After One Year | 2011-04-30 | £ 234,696 |
Creditors Due Within One Year | 2012-04-30 | £ 744,106 |
Creditors Due Within One Year | 2011-04-30 | £ 729,096 |
Provisions For Liabilities Charges | 2012-04-30 | £ 12,279 |
Provisions For Liabilities Charges | 2011-04-30 | £ 2,781 |
Creditors and other liabilities
|
|
|
|
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 NORTH SV LIMITED
Called Up Share Capital | 2012-04-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 10,000 |
Cash Bank In Hand | 2012-04-30 | £ 205,926 |
Current Assets | 2012-04-30 | £ 840,348 |
Current Assets | 2011-04-30 | £ 943,651 |
Debtors | 2012-04-30 | £ 568,465 |
Debtors | 2011-04-30 | £ 822,586 |
Secured Debts | 2012-04-30 | £ 228,721 |
Secured Debts | 2011-04-30 | £ 228,721 |
Shareholder Funds | 2012-04-30 | £ 362,903 |
Shareholder Funds | 2011-04-30 | £ 346,483 |
Stocks Inventory | 2012-04-30 | £ 65,957 |
Stocks Inventory | 2011-04-30 | £ 120,761 |
Tangible Fixed Assets | 2012-04-30 | £ 464,902 |
Tangible Fixed Assets | 2011-04-30 | £ 456,405 |
Debtors and other cash assets
NORTH SV LIMITED owns 16 domain names.
boston-networks.co.uk bostonfire.co.uk bostongroup.co.uk bostonnetworks.co.uk bostonsecurity.co.uk bostonservices.co.uk bostontelecom.co.uk bostonwireless.co.uk carrieanderson.co.uk pimpyourhome.co.uk sitevision.co.uk littlecanyon.co.uk linksapartments.co.uk smarthome.co.uk sonosdirect.co.uk howbigareyourballs.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Data Networks |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |