NORTH LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0AS

Company number SC154121
Status Active
Incorporation Date 7 November 1994
Company Type Private Limited Company
Address 1ST FLOOR, 29 BOTHWELL ROAD, HAMILTON, SOUTH LANARKSHIRE, ML3 0AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NORTH LIMITED are www.north.co.uk, and www.north.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. North Limited is a Private Limited Company. The company registration number is SC154121. North Limited has been working since 07 November 1994. The present status of the company is Active. The registered address of North Limited is 1st Floor 29 Bothwell Road Hamilton South Lanarkshire Ml3 0as. . CASELEY, Hugh Munro Bater is a Secretary of the company. BURT, Douglas Gray is a Director of the company. CASELEY, Hugh Munro Bater is a Director of the company. PEARCE, Philip Martin is a Director of the company. PROSSER, William Richard Milligan is a Director of the company. Secretary JACKMAN, Norman Charles has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary STONEMAN, Richard Charles Innes has been resigned. Director ANDERSON, David Michael has been resigned. Director GRAY, Walter Kidd has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CASELEY, Hugh Munro Bater
Appointed Date: 15 October 1998

Director
BURT, Douglas Gray
Appointed Date: 13 March 1995
67 years old

Director
CASELEY, Hugh Munro Bater
Appointed Date: 13 March 1995
64 years old

Director
PEARCE, Philip Martin
Appointed Date: 13 March 1995
66 years old

Director
PROSSER, William Richard Milligan
Appointed Date: 13 March 1995
70 years old

Resigned Directors

Secretary
JACKMAN, Norman Charles
Resigned: 14 July 1998
Appointed Date: 13 March 1995

Nominee Secretary
REID, Brian
Resigned: 07 November 1994
Appointed Date: 07 November 1994

Secretary
STONEMAN, Richard Charles Innes
Resigned: 15 October 1998
Appointed Date: 14 July 1998

Director
ANDERSON, David Michael
Resigned: 07 September 2005
Appointed Date: 13 March 1995
84 years old

Director
GRAY, Walter Kidd
Resigned: 09 October 1998
Appointed Date: 13 March 1995
76 years old

Nominee Director
MABBOTT, Stephen
Resigned: 07 November 1994
Appointed Date: 07 November 1994
74 years old

Persons With Significant Control

Kimberley Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ac&H 253 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50

05 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 99 more events
10 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1995
Secretary resigned

10 Feb 1995
Director resigned

10 Feb 1995
Registered office changed on 10/02/95 from: stephen mabbott associates 872 mitchell street glasgow G1 3NA

07 Nov 1994
Incorporation

NORTH LIMITED Charges

21 December 2006
Standard security
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Rafiq Ali
Description: The subjects at howard street/dixon street, glasgow (title…
9 October 2006
Standard security
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Rafiq Ali
Description: Subjects at howard street/dixon street glasgow GLA118730.
2 June 2005
Assignation in security
Delivered: 4 June 2005
Status: Satisfied on 7 July 2006
Persons entitled: Deutsche Bank Ag London
Description: The company's whole rights, title, interest and benefit in…
29 April 2005
Standard security
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag London
Description: The former site of 27, 29, 31, 33, 35, 37, 39 and 41…
7 April 2005
Floating charge
Delivered: 19 April 2005
Status: Satisfied on 2 November 2006
Persons entitled: Deutsche Bank Ag London
Description: Undertaking and all property and assets present and future…
27 February 2003
Standard security
Delivered: 4 March 2003
Status: Satisfied on 1 July 2005
Persons entitled: Hsbc Bank PLC
Description: 29 jamaica street, glasgow--title number GLA164702.
23 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 1 July 2005
Persons entitled: Hsbc Bank PLC
Description: 35/41 jamaica street, glasgow.
17 January 2003
Standard security
Delivered: 23 January 2003
Status: Satisfied on 1 July 2005
Persons entitled: Hsbc Bank PLC
Description: Front portion, first floor, 27 jamaica street, glasgow.
13 December 2002
Standard security
Delivered: 23 December 2002
Status: Satisfied on 1 July 2005
Persons entitled: Hsbc Bank PLC
Description: 21/25 jamaica street, glasgow--title number GLA15820.
6 November 2002
Standard security
Delivered: 11 November 2002
Status: Satisfied on 1 July 2005
Persons entitled: Hsbc Bank PLC
Description: Part of 4TH floor, 27 jamaica street, glasgow--title number…
14 March 2002
Standard security
Delivered: 22 March 2002
Status: Satisfied on 15 April 2005
Persons entitled: Sawers Properties Limited & Sawers Properties (Adams Court) Limited
Description: Subjects at jamaica street, howard street and adams court…
14 March 2002
Standard security
Delivered: 18 March 2002
Status: Satisfied on 1 July 2005
Persons entitled: Hsbc Bank PLC
Description: Site at jamaica street, glasgow.
22 January 2002
Floating charge
Delivered: 1 February 2002
Status: Satisfied on 9 May 2005
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…