Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTHBURGH LIMITED
Company Information for

NORTHBURGH LIMITED

C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC271444
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northburgh Ltd
NORTHBURGH LIMITED was founded on 2004-08-02 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Northburgh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHBURGH LIMITED
 
Legal Registered Office
C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY HOUSE
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in ZE1
 
Filing Information
Company Number SC271444
Company ID Number SC271444
Date formed 2004-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB853072631  
Last Datalog update: 2020-11-05 15:49:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHBURGH 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.
Companies with same name NORTHBURGH LIMITED
The following companies were found which have the same name as NORTHBURGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHBURGH BUSINESS COMMUNICATIONS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Dissolved Company formed on the 2010-03-02
NORTHBURGH HOUSE LIMITED C/O FTI CONSULTING LLP 200 ALDERSGATE STREET LONDON EC1A 4HD Liquidation Company formed on the 1959-04-16
NORTHBURGH PROPERTIES LTD 43 SINGLETON ROAD SALFORD M7 4NA Active Company formed on the 2007-06-12
NORTHBURGH PROPRIETARY LIMITED Strike-off action in progress Company formed on the 2004-03-05

Company Officers of NORTHBURGH LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM KEITH LESLIE
Company Secretary 2007-12-11
MALCOLM KEITH LESLIE
Director 2005-02-23
SHAUN MALCOLM LESLIE
Director 2007-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM GEORGE ROBERT LESLIE
Director 2007-12-11 2017-12-31
ALLAN FRASER JAMIESON
Company Secretary 2005-02-23 2007-12-11
IRENA TERESA JAMIESON
Company Secretary 2004-08-06 2005-02-23
ALLAN FRASER JAMIESON
Director 2004-08-06 2005-02-23
BRIAN REID LTD.
Nominated Secretary 2004-08-02 2004-08-06
STEPHEN MABBOTT LTD.
Nominated Director 2004-08-02 2004-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN MALCOLM LESLIE NB PLANT LTD Director 2015-08-19 CURRENT 2011-03-17 Active

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
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM LESLIE
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2714440004
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM KEITH LESLIE
2017-07-05PSC07CESSATION OF CALLUM GEORGE ROBERT LESLIE AS A PSC
2017-03-09AA31/12/16 TOTAL EXEMPTION FULL
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 4B SEAFIELD ROAD INVERNESS IV1 1SG SCOTLAND
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 19/08/2015
2015-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 19/08/2015
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM MARANELLO 10 CRADLEHALL FARM DRIVE INVERNESS IV2 5GQ SCOTLAND
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 2 NORTH NESS BUSINESS PARK LERWICK SHETLAND ZE1 0LZ
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0102/08/15 FULL LIST
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM NORDHUS NORTH NESS BUSINESS PARK LERWICK SHETLAND ZE1 0LZ
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MALCOLM LESLIE / 01/08/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM GEORGE ROBERT LESLIE / 01/08/2015
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0102/08/14 FULL LIST
2014-06-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2714440003
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM R & A HOUSE, BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS
2013-08-08AR0102/08/13 FULL LIST
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 02/08/2012
2013-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 02/08/2012
2013-07-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-02AR0102/08/12 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02AR0102/08/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-02AR0102/08/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MALCOLM LESLIE / 02/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM GEORGE ROBERT LESLIE / 02/08/2010
2009-08-04363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM LESLIE / 01/06/2008
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-04-16288cSECRETARY'S PARTICULARS CHANGED
2007-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-09363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-06-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 39A OLDMELDRUM ROAD BUCKSBURN ABERDEEN AB21 9AE
2005-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-30363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-06-06225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-06-0688(2)RAD 02/06/05--------- £ SI 98@1=98 £ IC 2/100
2005-02-25288bDIRECTOR RESIGNED
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-25288bSECRETARY RESIGNED
2005-02-25288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW SECRETARY APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH
2004-08-10RES04£ NC 100/100000 06/08
2004-08-10288bSECRETARY RESIGNED
2004-08-10123NC INC ALREADY ADJUSTED 06/08/04
2004-08-10288bDIRECTOR RESIGNED
2004-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1135756 Active Licenced property: BALMAKEITH INDUSTRIAL ESTATE UNIT 10 NAIRN GB IV12 5QW. Correspondance address: 24 Longman Drive In Business Centre INVERNESS GB IV1 1SU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2018-10-30
Fines / Sanctions
No fines or sanctions have been issued against NORTHBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding FACTOR 21 (NORTH) LIMITED
2014-04-23 Outstanding STATE SECURITIES PLC
STANDARD SECURITY 2007-03-31 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
BOND & FLOATING CHARGE 2007-01-16 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 110,340
Creditors Due After One Year 2011-12-31 £ 60,341
Creditors Due Within One Year 2012-12-31 £ 107,240
Creditors Due Within One Year 2011-12-31 £ 122,609
Provisions For Liabilities Charges 2012-12-31 £ 11,687
Provisions For Liabilities Charges 2011-12-31 £ 12,789

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHBURGH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 7,474
Cash Bank In Hand 2011-12-31 £ 10,912
Current Assets 2012-12-31 £ 124,400
Current Assets 2011-12-31 £ 211,037
Debtors 2012-12-31 £ 116,926
Debtors 2011-12-31 £ 200,125
Shareholder Funds 2012-12-31 £ 202,722
Shareholder Funds 2011-12-31 £ 194,943
Tangible Fixed Assets 2012-12-31 £ 307,589
Tangible Fixed Assets 2011-12-31 £ 179,645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHBURGH LIMITED
Trademarks
We have not found any records of NORTHBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHBURGH 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as NORTHBURGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHBURGH 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 TypeAppointment of Administrators
Defending partyNORTHBURGH LIMITEDEvent Date2018-11-12
Trade Classification: 77320 Appointment of Administrator made on: 12 November 2018 By notice of appointment lodged in: Court of Session Names and Address of administrators: Ian William Wright (IP Number 9227 ) and Scott Milne (IP Number 17012 ) both of WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : Further Contact Details: Liz Douglas on telephone 0141 285 0910 or email liz.douglas@wriassociates.co.uk
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNORTHBURGH LIMITEDEvent Date2018-10-09
On 9 October 2018 , a petition was presented to Inverness Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Northburgh Limited, In Business Centre, 24 Longman Drive, Inverness IV1 1SU (registered office) (company registration number SC271444) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Inverness Sheriff Court, The Castle, Inverness within 8 days of intimation, service and advertisement. A GORDON : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1069376/ARG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHBURGH 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 NORTHBURGH 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.