Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTH (SCOTLAND) INDUSTRIES LIMITED
Company Information for

NORTH (SCOTLAND) INDUSTRIES LIMITED

139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
Company Registration Number
SC225938
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-10-12

Company Overview

About North (scotland) Industries Ltd
NORTH (SCOTLAND) INDUSTRIES LIMITED was founded on 2001-12-03 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2017-10-12 and is no longer trading or active.

Key Data
Company Name
NORTH (SCOTLAND) INDUSTRIES LIMITED
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG
Other companies in IV18
 
Filing Information
Company Number SC225938
Date formed 2001-12-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-10-12
Type of accounts SMALL
Last Datalog update: 2018-01-26 05:37:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH (SCOTLAND) INDUSTRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH (SCOTLAND) INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN HAM
Director 2010-11-23
SIDNEY DANTUMA JOHNSTON
Director 2010-11-23
DAVID JOHN MACLENNAN
Director 2014-12-08
IAN MARTIN
Director 2013-11-26
DAVID MCKAY
Director 2012-11-29
JAMES ALEXANDER KING MOWAT
Director 2009-11-26
DONALD IAIN NICHOLSON
Director 2014-12-04
ROGER NORTHCOTE PITTS
Director 2013-11-26
DAVID JOHN ROBERTSON
Director 2007-11-30
JASON RHODES SCHOFIELD
Director 2014-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LOUISE MACDONALD
Company Secretary 2012-11-29 2016-11-17
ANNE LOUISE MACDONALD
Director 2012-11-27 2016-11-17
ALASTAIR JOHN BAIRD
Director 2013-11-28 2015-03-16
BILL HIVES
Director 2010-11-23 2014-12-04
DAVID JOHN ROBERTSON
Company Secretary 2007-11-30 2012-11-29
LESLIE CLARK
Director 2007-11-30 2012-11-27
IAN GRANT FUNNELL
Director 2011-11-24 2012-11-27
JIMMY FERGUSON
Director 2009-11-26 2011-11-24
FIONA HENDERSON
Director 2008-11-27 2011-11-24
STEPHEN JOHN CHISHOLM
Director 2008-11-27 2010-11-23
MICHAEL BURNS KYDD
Director 2007-11-30 2010-11-23
DAVID NEIL LANGSTON
Director 2008-11-27 2010-11-23
PETER KELLY
Director 2006-11-24 2008-11-27
CHRISTOPHER JAMES KERR
Director 2006-11-24 2008-11-27
SIMON TEMPLE GREY
Director 2007-11-30 2008-11-26
SHEILA TORLEY CAMPBELL-LLOYD
Director 2007-11-30 2008-06-30
KEN GRAY
Director 2007-11-30 2008-04-04
HMS SECRETARIES LIMITED
Nominated Secretary 2006-11-24 2007-11-30
ALASDAIR RODERICK SHARP
Company Secretary 2003-04-02 2006-11-24
NEIL ROBERT HENDERSON
Director 2005-11-25 2006-11-24
SEAN GRANVILLE
Director 2001-12-03 2005-11-25
DENIS JOHN BELL
Director 2001-12-03 2003-11-27
BRIAN CHARLES URQUHART
Company Secretary 2001-12-03 2003-03-07
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-12-03 2001-12-03
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-12-03 2001-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIDNEY DANTUMA JOHNSTON ALBAGATES (INTERNATIONAL) LIMITED Director 2002-07-24 CURRENT 2002-07-16 Active
IAN MARTIN MIP MANAGEMENT SERVICES LTD Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
JAMES ALEXANDER KING MOWAT C7 ENGINEERING LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-02-02
JAMES ALEXANDER KING MOWAT CALEDONIA GREEN INNOVATION LIMITED Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2017-06-27
JAMES ALEXANDER KING MOWAT MER TURBINES LTD. Director 2008-10-31 CURRENT 2008-10-31 Dissolved 2014-03-28
JAMES ALEXANDER KING MOWAT WESTERDALE REALISATIONS LIMITED Director 1997-08-01 CURRENT 1997-08-01 Dissolved 2015-08-12
DONALD IAIN NICHOLSON TEAS: THE ENERGY ADVISORY SERVICE Director 2015-09-15 CURRENT 1994-04-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-124.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MACDONALD
2016-11-22TM02APPOINTMENT TERMINATED, SECRETARY ANNE MACDONALD
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2015 FROM SUITE 12 MORRICH HOUSE 20 DAVIDSON DRIVE CASTLE AVENUE INDUSTRIAL ESTATE INVERGORDON ROSS-SHIRE IV18 0SA
2015-09-10CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-09-104.2(Scot)NOTICE OF WINDING UP ORDER
2015-06-25AP01DIRECTOR APPOINTED MR DAVID JOHN MACLENNAN
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BAIRD
2015-02-23AR0103/12/14 NO MEMBER LIST
2014-12-17AP01DIRECTOR APPOINTED MR DONALD IAIN NICHOLSON
2014-12-17AP01DIRECTOR APPOINTED MR JASON RHODES SCHOFIELD
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BILL HIVES
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACGREGOR
2014-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-08AP01DIRECTOR APPOINTED MR ALASTAIR JOHN BAIRD
2014-08-08AP01DIRECTOR APPOINTED MR DAVID MCKAY
2014-08-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTSON
2014-08-01AP03SECRETARY APPOINTED MISS ANNE LOUISE MACDONALD
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM UNIT 5 MORRICH HOUSE 20 DAVIDSON DRIVE INVERGORDON ROSS-SHIRE IV18 0SA
2014-05-06RES01ADOPT ARTICLES 28/11/2013
2014-01-06AR0103/12/13 NO MEMBER LIST
2014-01-06AP01DIRECTOR APPOINTED MR IAN MARTIN
2014-01-06AP01DIRECTOR APPOINTED MR ROGER NORTHCOTE PITTS
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-07AP01DIRECTOR APPOINTED MISS ANNE LOUISE MACDONALD
2013-01-23AR0103/12/12 NO MEMBER LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETERANNA
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN FUNNELL
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CLARK
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-17AR0103/12/11 NO MEMBER LIST
2011-12-08AP01DIRECTOR APPOINTED MR IAN GRANT FUNNELL
2011-12-08AP01DIRECTOR APPOINTED MR JAMES IAIN MACGREGOR
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HENDERSON
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JIMMY FERGUSON
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-19AR0103/12/10 NO MEMBER LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KYDD
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PITTS
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANGSTON
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RATTRAY
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KYDD
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHISHOLM
2011-01-12AP01DIRECTOR APPOINTED MR SIDNEY DANTUMA JOHNSTON
2011-01-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN HAM
2011-01-12AP01DIRECTOR APPOINTED MR COLIN PETERANNA
2011-01-12AP01DIRECTOR APPOINTED MR BILL HIVES
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-14AR0103/12/09 NO MEMBER LIST
2010-03-18AP01DIRECTOR APPOINTED MR JAMES ALEXANDER KING MOWAT
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROBERTSON / 31/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NORTHCOTE PITTS / 31/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL LANGSTON / 31/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA HENDERSON / 31/12/2009
2010-02-24AP01DIRECTOR APPOINTED MR MARTIN ALLAN RATTRAY
2010-02-24AP01DIRECTOR APPOINTED MR JIMMY FERGUSON
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CLARK / 31/12/2009
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACLENNAN
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-22363aANNUAL RETURN MADE UP TO 03/12/08
2009-01-21288aDIRECTOR APPOINTED MR ROGER NORTHCOTE PITTS
2009-01-21288aDIRECTOR APPOINTED MR DAVID NEIL LANGSTON
2009-01-20288aDIRECTOR APPOINTED MR STEPHEN JOHN CHISHOLM
2009-01-20288aDIRECTOR APPOINTED MISS FIONA HENDERSON
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KERR
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON GREY
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR PETER KELLY
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR SHEILA CAMPBELL-LLOYD
2008-06-18363aANNUAL RETURN MADE UP TO 03/12/07
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM MORRICH HOUSE UNIT 5 MORRICH HOUSE 20 DAVIDSON DRIVE INVERGORDON ROSS-SHIRE IV18 0SA SCOTLAND
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM REDSHANK HOUSE ALNESS POINT BUSINESS PARK ALNESS ROSS-SHIRE IV17 0UP
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR TERRY SAVAGE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NORTH (SCOTLAND) INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-10-23
Meetings of Creditors2015-09-11
Petitions to Wind Up (Companies)2015-08-18
Fines / Sanctions
No fines or sanctions have been issued against NORTH (SCOTLAND) INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH (SCOTLAND) INDUSTRIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified

Intangible Assets
Patents
We have not found any records of NORTH (SCOTLAND) INDUSTRIES LIMITED registering or being granted any patents
Domain Names

NORTH (SCOTLAND) INDUSTRIES LIMITED owns 3 domain names.

energynorth.co.uk   energynorthscotland.co.uk   energisenorth.co.uk  

Trademarks
We have not found any records of NORTH (SCOTLAND) INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH (SCOTLAND) INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations not elsewhere classified) as NORTH (SCOTLAND) INDUSTRIES LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where NORTH (SCOTLAND) INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyNORTH (SCOTLAND) INDUSTRIES LIMITEDEvent Date2015-10-19
In the Court of Session case number 868 We, Paul Dounis (IP No 9708), Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and William Duncan (IP No 6440), Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that we were appointed Joint Liquidators of the above Company by a resolution of the meeting of creditors held pursuant to Section 138(4) of the Insolvency Act 1986 , on 15 October 2015 . No Liquidation Committee was established. Accordingly, we hereby give notice that we do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one tenth, in value, of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. Further details contact: Victoria Paterson, email: rredinburgh@bakertilly.co.uk. Tel: 0131 659 8300
 
Initiating party Event TypeMeetings of Creditors
Defending partyNORTH (SCOTLAND) INDUSTRIES LIMITEDEvent Date2015-09-07
We, Paul Dounis (IP No 9708), Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and William Duncan (IP No 6440), Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, we were appointed Joint Interim Liquidators of the above Company by Interlocutor of the Court of Session (court reference P868/15) dated 8 September 2015. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the said Company will be held at First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG , on 15 October 2015 , at 11.00 am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12 (3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have been voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 12 August 2015. Further details contact: Victoria Paterson, Email: rredinburgh@bakertilly.co.uk, Tel: 0131 659 8300.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNORTH (SCOTLAND) INDUSTRIES LIMITEDEvent Date
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH (SCOTLAND) INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH (SCOTLAND) INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.