NORTH SEA FINANCE LIMITED
ARGYLL


Company number SC074074
Status Active
Incorporation Date 4 March 1981
Company Type Private Limited Company
Address KIMBERLEY HOUSE, BALLACULISH, ARGYLL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 8,000 . The most likely internet sites of NORTH SEA FINANCE LIMITED are www.northseafinance.co.uk, and www.north-sea-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. North Sea Finance Limited is a Private Limited Company. The company registration number is SC074074. North Sea Finance Limited has been working since 04 March 1981. The present status of the company is Active. The registered address of North Sea Finance Limited is Kimberley House Ballaculish Argyll. . CHISHOLM, Michael Stewart is a Director of the company. Secretary BAXTER, William Alasdair has been resigned. Secretary CHISHOLM, James Stuart has been resigned. Secretary CHISHOLM, James Stewart has been resigned. Director CHISHOLM, Charles Angus Ward has been resigned. Director CHISHOLM, James Stuart has been resigned. Director CHISHOLM, James Stewart has been resigned. Director CHISHOLM, Sarah Rae King has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CHISHOLM, Michael Stewart
Appointed Date: 30 January 2007
60 years old

Resigned Directors

Secretary
BAXTER, William Alasdair
Resigned: 01 December 1990

Secretary
CHISHOLM, James Stuart
Resigned: 24 February 2012
Appointed Date: 09 July 2009

Secretary
CHISHOLM, James Stewart
Resigned: 28 June 2009
Appointed Date: 01 December 1990

Director
CHISHOLM, Charles Angus Ward
Resigned: 13 January 2006
Appointed Date: 01 December 1990
71 years old

Director
CHISHOLM, James Stuart
Resigned: 24 February 2012
Appointed Date: 09 July 2009
73 years old

Director
CHISHOLM, James Stewart
Resigned: 28 June 2009
96 years old

Director
CHISHOLM, Sarah Rae King
Resigned: 18 June 2003
Appointed Date: 01 December 1990
91 years old

Persons With Significant Control

Mr Michael Stewart Chisholm
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

NORTH SEA FINANCE LIMITED Events

16 Aug 2016
Confirmation statement made on 23 July 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8,000

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
28 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,000

...
... and 89 more events
02 Apr 1991
Secretary resigned;new secretary appointed

17 Jan 1991
New director appointed

16 Jan 1991
New director appointed

24 Oct 1990
Restoration by order of the court

25 Sep 1987
Dissolution

NORTH SEA FINANCE LIMITED Charges

16 December 1991
Standard security
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 1, 2, 13, 14, 15 & 18 at the old rail goods yard…
12 December 1991
Floating charge
Delivered: 20 December 1991
Status: Satisfied on 30 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 May 1991
Standard security
Delivered: 13 May 1991
Status: Satisfied on 5 February 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots 1, 2, 13, 14 & 15 of phase 2 of the development of…
18 April 1991
Standard security
Delivered: 26 April 1991
Status: Satisfied on 5 February 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 18 ballachulish argyll.