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

NORTH SV LIMITED

Titanium 1 King's Inch Place, KING'S INCH PLACE, Renfrew, PA4 8WF,
Company Registration Number
SC201642
Private Limited Company
Active

Company Overview

About North Sv Ltd
NORTH SV LIMITED was founded on 1999-11-18 and has its registered office in Renfrew. The organisation's status is listed as "Active". North Sv Limited is a Private Limited Company registered in UNITED KINGDOM 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
NORTH SV LIMITED
 
Legal Registered Office
Titanium 1 King's Inch Place
KING'S INCH PLACE
Renfrew
PA4 8WF
Other companies in G52
 
Previous Names
BOSTON NETWORKS LTD.19/11/2020
Filing Information
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 2023-04-29
Account next due 2025-01-29
Latest return 2023-10-17
Return next due 2024-10-31
Type of accounts FULL
VAT Number /Sales tax ID GB743080746  
Last Datalog update: 2024-04-30 07:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH SV LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO 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.

Company Officers of NORTH SV LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MACDONALD ALLAN
Director 2018-01-18
GREIG RONALD BROWN
Director 2018-01-18
PAUL GOODBRAND
Director 2011-02-01
SCOTT DONALD MCEWAN
Director 2004-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA LOUISE ANDERSON
Company Secretary 1999-11-18 2018-01-18
KEITH MATTHEW ELLIOT ANDERSON
Director 1999-11-18 2018-01-18
VICTORIA LOUISE ANDERSON
Director 1999-11-18 2018-01-18
BRIAN MCGINLEY
Director 2011-02-01 2018-01-18
STEPHEN MCLAUGHLIN
Director 2011-02-01 2013-09-01
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 1999-11-18 1999-11-18
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 1999-11-18 1999-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MACDONALD ALLAN BOSTON NETWORKS (SERVICES) LTD Director 2018-01-18 CURRENT 2008-09-19 Active
WILLIAM MACDONALD ALLAN EDWIN JAMES GROUP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
WILLIAM MACDONALD ALLAN CSM HOLDINGS UK LIMITED Director 2008-02-15 CURRENT 2006-02-17 Dissolved 2014-06-13
WILLIAM MACDONALD ALLAN WOODACON OILS LIMITED Director 2006-10-25 CURRENT 1968-03-12 Dissolved 2014-06-06
GREIG RONALD BROWN BOSTON NETWORKS (SERVICES) LTD Director 2018-01-18 CURRENT 2008-09-19 Active
GREIG RONALD BROWN FREE RANGE INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2011-05-18 Active - Proposal to Strike off
GREIG RONALD BROWN IPSUM GROUP LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
GREIG RONALD BROWN ALITER CAPITAL GENERAL PARTNER (CARRY) LIMITED Director 2016-10-24 CURRENT 2016-10-24 Dissolved 2018-05-01
GREIG RONALD BROWN ALITER CAPITAL GENERAL PARTNER LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
SCOTT DONALD MCEWAN TOUGH SECURITY SYSTEMS LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2018-04-03
SCOTT DONALD MCEWAN BOSTON TELECOM LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2018-04-03
SCOTT DONALD MCEWAN BOSTON NETWORKS (SERVICES) LTD Director 2008-09-19 CURRENT 2008-09-19 Active

More director information

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
2024-04-30FULL ACCOUNTS MADE UP TO 29/04/23
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-08-03DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD
2023-07-28FULL ACCOUNTS MADE UP TO 29/04/22
2023-04-26Previous accounting period shortened from 30/04/22 TO 29/04/22
2022-01-18FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-18AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2016420007
2021-08-24RP04CS01
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2016420005
2021-08-10MEM/ARTSARTICLES OF ASSOCIATION
2021-08-10RES01ADOPT ARTICLES 10/08/21
2021-04-07PSC05Change of details for Boston Group (Bidco) Limited as a person with significant control on 2020-11-19
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOODBRAND
2021-01-29AP01DIRECTOR APPOINTED MR GLEN NORMAN WILLIAMS
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-19RES15CHANGE OF COMPANY NAME 06/10/22
2020-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-13AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2016420006
2018-11-01CS01Second Filing The information on the form CS01 has been replaced by a second filing on 24/08/2021
2018-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD ALLAN
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2016420006
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2016420005
2018-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-14ANNOTATIONRectified
2018-02-09CC04Statement of company's objects
2018-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-01-31SH08Change of share class name or designation
2018-01-31RES12Resolution of varying share rights or name
2018-01-31RES01ADOPT ARTICLES 18/01/2018
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGINLEY
2018-01-30AP01DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN
2018-01-30AP01DIRECTOR APPOINTED MR GREIG RONALD BROWN
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MCEWAN
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOODBRAND
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANDERSON
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON
2018-01-30TM02Termination of appointment of Victoria Louise Anderson on 2018-01-18
2018-01-30PSC07CESSATION OF SCOTT DONALD MCEWAN AS A PSC
2018-01-30PSC07CESSATION OF VICTORIA LOUISE ANDERSON AS A PSC
2018-01-30PSC07CESSATION OF KEITH MATTHEW ELLIOT ANDERSON AS A PSC
2018-01-30PSC02Notification of Boston Group (Bidco) Limited as a person with significant control on 2018-01-18
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 10526
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 10526
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM UNIT 8, CARBERRY CRT 28 QUEEN ELIZABETH AV HILLINGTON IND EST GLASGOW G52 4NQ
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 10526
2015-11-18AR0118/11/15 FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 10526
2014-11-28AR0118/11/14 FULL LIST
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 17/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE ANDERSON / 17/11/2014
2014-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE ANDERSON / 17/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOODBRAND / 01/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DONALD MCEWAN / 01/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 01/11/2014
2014-02-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 10526
2013-12-13AR0118/11/13 FULL LIST
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLAUGHLIN
2013-01-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-17RES01ADOPT ARTICLES 29/11/2012
2012-12-17RES13CREATION OF NEW CLASS OF SHARES 29/11/2012
2012-12-17SH0129/11/12 STATEMENT OF CAPITAL GBP 10526
2012-11-26AR0118/11/12 FULL LIST
2012-02-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-28AR0118/11/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DONALD MCEWAN / 18/02/2011
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE ANDERSON / 18/02/2011
2011-03-23AP01DIRECTOR APPOINTED MR STEPHEN MCLAUGHLIN
2011-03-23AP01DIRECTOR APPOINTED MR PAUL GOODBRAND
2011-03-23AP01DIRECTOR APPOINTED MR BRIAN MCGINLEY
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE ANDERSON / 23/02/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 23/02/2011
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE ANDERSON / 23/02/2011
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-18AR0118/11/10 FULL LIST
2010-03-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2009-11-25AR0118/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DONALD MCEWAN / 06/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE ANDERSON / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 06/10/2009
2009-10-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCEWAN / 28/11/2008
2008-11-25363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-06-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 52/62 BRAND STREET GLASGOW LANARKSHIRE G51 1DG
2007-03-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-03-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-02-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-27363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-22363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-02-15225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-11-30363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-10-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-04-27288aNEW DIRECTOR APPOINTED
2003-12-10363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-23RES04NC INC ALREADY ADJUSTED 01/11/01
2001-11-23123£ NC 2000/25000 01/11/01
2001-11-23363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-13363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-07-12410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-21287REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 100 BROOMFIELD AVENUE NEWTON MEARNS GLASGOW LANARKSHIRE G77 5JR
2000-03-02CERTNMCOMPANY NAME CHANGED CONNECTWORKS COMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 03/03/00
2000-01-12225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to NORTH SV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH SV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-01-23 Satisfied RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2006-11-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30

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 NORTH SV LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of NORTH SV LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of NORTH SV LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTH SV LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2014-07-22 GBP £315 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.

Outgoings
Business Rates/Property Tax
No properties were found where NORTH SV 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH SV 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 NORTH SV 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.