Company number SC225409
Status Active
Incorporation Date 16 November 2001
Company Type Private Limited Company
Address ANDERSON BASE, GREMISTA, LERWICK, SHETLAND, ZE1 0PX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Termination of appointment of John Richard White as a director on 1 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NORTHWARDS LTD. are www.northwards.co.uk, and www.northwards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Northwards Ltd is a Private Limited Company.
The company registration number is SC225409. Northwards Ltd has been working since 16 November 2001.
The present status of the company is Active. The registered address of Northwards Ltd is Anderson Base Gremista Lerwick Shetland Ze1 0px. . LESLIE, Neil Henry is a Secretary of the company. ANDERSON, George Brian is a Director of the company. GJORSTEIN, Tor is a Director of the company. LESLIE, Neil Henry is a Director of the company. PRENTICE, Murray is a Director of the company. SAEVILD, Ole is a Director of the company. Secretary LESLIE, Neil Henry has been resigned. Secretary WATSON, Angus Millar has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLADES, Martin George has been resigned. Director CAIRNS, Terence Charles has been resigned. Director LESLIE, Laurence Robert William has been resigned. Director LESLIE, Robert Laurence has been resigned. Director SHEWAN, Ian George has been resigned. Director WATSON, Angus Millar has been resigned. Director WHITE, John Richard has been resigned. Director WISELY, Ian Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director SEA-CARGO ABERDEEN LIMITED has been resigned. Director SEA-CARGO AS has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001
Director
SHEWAN, Ian George
Resigned: 01 January 2008
Appointed Date: 23 December 2004
70 years old
Director
WISELY, Ian Robert
Resigned: 06 January 2011
Appointed Date: 23 December 2004
59 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001
Director
SEA-CARGO ABERDEEN LIMITED
Resigned: 27 September 2011
Appointed Date: 06 January 2011
Director
SEA-CARGO AS
Resigned: 27 September 2011
Appointed Date: 06 January 2011
NORTHWARDS LTD. Events
21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
12 Oct 2016
Termination of appointment of John Richard White as a director on 1 October 2016
12 Apr 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
08 Apr 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
20 Nov 2001
New director appointed
20 Nov 2001
New director appointed
19 Nov 2001
Secretary resigned
19 Nov 2001
Director resigned
16 Nov 2001
Incorporation
4 April 2005
Floating charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Ian Wisely
Description: V260DPS volvo FM7 6X2 flatbed c/w bonfiglioli 19500 crane…
4 April 2005
Floating charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Laurence Leslie
Description: H91 yus scania artic unit & L889 jbe volvo artic unit…
4 April 2005
Floating charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: G.B. & A.M. Anderson
Description: N988 tos scaia 113 artic unit, N332 lgb volvo FH12 artic…
6 January 2002
Floating charge
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Floating charge over the whole of the charged debts…
21 December 2001
Bond & floating charge
Delivered: 31 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…