NORTHRIGG LIMITED
LOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH4 6AB

Company number SC273348
Status Active
Incorporation Date 14 September 2004
Company Type Private Limited Company
Address 28 CRAMOND ROAD SOUTH, EDINBURGH, LOTHIAN, EH4 6AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of NORTHRIGG LIMITED are www.northrigg.co.uk, and www.northrigg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Northrigg Limited is a Private Limited Company. The company registration number is SC273348. Northrigg Limited has been working since 14 September 2004. The present status of the company is Active. The registered address of Northrigg Limited is 28 Cramond Road South Edinburgh Lothian Eh4 6ab. . SWEENEY, Patricia is a Secretary of the company. SANDERSON, William is a Director of the company. SMART, David William is a Director of the company. SMART, John Richard is a Director of the company. TAYLOR, Donna is a Director of the company. Secretary MCCLURE, Andrew David has been resigned. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director FORD, Alexander Davidson has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWEENEY, Patricia
Appointed Date: 18 November 2011

Director
SANDERSON, William
Appointed Date: 05 July 2007
78 years old

Director
SMART, David William
Appointed Date: 30 September 2004
52 years old

Director
SMART, John Richard
Appointed Date: 23 January 2015
55 years old

Director
TAYLOR, Donna
Appointed Date: 23 January 2015
53 years old

Resigned Directors

Secretary
MCCLURE, Andrew David
Resigned: 18 November 2011
Appointed Date: 29 October 2004

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 29 October 2004
Appointed Date: 30 September 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 September 2004
Appointed Date: 14 September 2004

Director
FORD, Alexander Davidson
Resigned: 05 July 2007
Appointed Date: 30 September 2004
68 years old

Nominee Director
BRIAN REID LTD.
Resigned: 30 September 2004
Appointed Date: 14 September 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 September 2004
Appointed Date: 14 September 2004

Persons With Significant Control

J Smart & Co (Contractors) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Sanderson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHRIGG LIMITED Events

17 Jan 2017
Full accounts made up to 31 July 2016
20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
29 Jan 2016
Full accounts made up to 31 July 2015
07 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

23 Jan 2015
Appointment of Mr John Richard Smart as a director on 23 January 2015
...
... and 43 more events
08 Oct 2004
New director appointed
28 Sep 2004
Secretary resigned
28 Sep 2004
Director resigned
28 Sep 2004
Registered office changed on 28/09/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
14 Sep 2004
Incorporation