NORTHERN PRODUCTS (SCOTLAND) LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW

Company number 01140505
Status Active
Incorporation Date 19 October 1973
Company Type Private Limited Company
Address LEVEL 13 THE BROADGATE TOWER, PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Sub-division of shares on 5 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NORTHERN PRODUCTS (SCOTLAND) LIMITED are www.northernproductsscotland.co.uk, and www.northern-products-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Products Scotland Limited is a Private Limited Company. The company registration number is 01140505. Northern Products Scotland Limited has been working since 19 October 1973. The present status of the company is Active. The registered address of Northern Products Scotland Limited is Level 13 The Broadgate Tower Primrose Street London Ec2a 2ew. . GIBSON, Paul Alan is a Secretary of the company. GIBSON, Paul Alan is a Director of the company. MOWAT, William John is a Director of the company. PATERSON, Stephen Liston Lindsay is a Director of the company. Secretary PALMER, John Robert Walpole has been resigned. Director DAVIDSON, Brian Ramsay has been resigned. Director HIBBERT, Brian James has been resigned. Director NOBLE, David has been resigned. Director PALMER, John Robert Walpole has been resigned. Director WARRE, George Dominic Macintosh has been resigned. The company operates in "Other telecommunications activities".


Current Directors


Director
GIBSON, Paul Alan

68 years old

Director
MOWAT, William John
Appointed Date: 01 January 2011
54 years old

Director
PATERSON, Stephen Liston Lindsay
Appointed Date: 08 August 2016
66 years old

Resigned Directors

Secretary
PALMER, John Robert Walpole
Resigned: 12 June 1992

Director
DAVIDSON, Brian Ramsay
Resigned: 07 September 2015
Appointed Date: 05 January 2005
65 years old

Director
HIBBERT, Brian James
Resigned: 31 August 2007
Appointed Date: 05 January 2005
53 years old

Director
NOBLE, David
Resigned: 20 September 1994
76 years old

Director
PALMER, John Robert Walpole
Resigned: 29 June 2000
82 years old

Director
WARRE, George Dominic Macintosh
Resigned: 21 January 2009
76 years old

NORTHERN PRODUCTS (SCOTLAND) LIMITED Events

30 Jan 2017
Total exemption full accounts made up to 31 December 2016
04 Oct 2016
Sub-division of shares on 5 August 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Aug 2016
Appointment of Mr Stephen Liston Lindsay Paterson as a director on 8 August 2016
...
... and 109 more events
21 Aug 1987
Return made up to 31/12/86; full list of members

24 Oct 1986
Return made up to 04/10/85; full list of members

02 Sep 1986
Full accounts made up to 22 August 1985

19 Feb 1974
Incorporation

19 Oct 1973
Certificate of incorporation

NORTHERN PRODUCTS (SCOTLAND) LIMITED Charges

12 January 2016
Charge code 0114 0505 0004
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
20 January 2015
Charge code 0114 0505 0003
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
22 February 1990
Debenture
Delivered: 2 March 1990
Status: Satisfied on 13 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade and tenants fixtures. Fixed and floating…
9 December 1988
Debenture
Delivered: 16 December 1988
Status: Satisfied on 13 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade and tenants fixtures). Fixed and floating…