NORTH (SCOTLAND) INDUSTRIES LIMITED - EDINBURGH


Overview

NORTH (SCOTLAND) INDUSTRIES LIMITED is a PRI/LTD BY GUAR/NSC (Pr from EDINBURGH and has the status: Dissolved - no longer trading.
NORTH (SCOTLAND) INDUSTRIES LIMITED was incorporated 22 years ago on 03/12/2001 and has the registered number: SC225938. The accounts status is SMALL.

NORTH (SCOTLAND) INDUSTRIES LIMITED - EDINBURGH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2013

Registered Office

FIRST FLOOR, QUAY 2
EDINBURGH
EH3 9QG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID JOHN ROBERTSON Aug 1973 British Director 2007-11-30 CURRENT
MR DAVID MCKAY May 1971 British Director 2012-11-29 CURRENT
MR SIDNEY DANTUMA JOHNSTON Apr 1969 Dutch,British Director 2010-11-23 CURRENT
MR DAVID JOHN MACLENNAN May 1960 Scottish Director 2014-12-08 CURRENT
MR IAN MARTIN Nov 1955 British Director 2013-11-26 CURRENT
MR JASON RHODES SCHOFIELD Dec 1967 British Director 2014-12-04 CURRENT
MR STEPHEN JOHN HAM Jan 1965 British Director 2010-11-23 CURRENT
MR ROGER NORTHCOTE PITTS Dec 1951 British Director 2013-11-26 CURRENT
MR DONALD IAIN NICHOLSON Dec 1952 British Director 2014-12-04 CURRENT
MR JAMES ALEXANDER KING MOWAT Oct 1967 British Director 2009-11-26 CURRENT
SEAN GRANVILLE Jan 1949 British Director 2001-12-03 UNTIL 2005-11-25 RESIGNED
DAVID JOHN ROBERTSON Aug 1973 British Secretary 2007-11-30 UNTIL 2012-11-29 RESIGNED
MISS ANNE LOUISE MACDONALD Secretary 2012-11-29 UNTIL 2016-11-17 RESIGNED
MR BRIAN CHARLES URQUHART Sep 1949 British Secretary 2001-12-03 UNTIL 2003-03-07 RESIGNED
MR ALASDAIR RODERICK SHARP Nov 1951 British Secretary 2003-04-02 UNTIL 2006-11-24 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2001-12-03 UNTIL 2001-12-03 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Secretary 2006-11-24 UNTIL 2007-11-30 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Director 2001-12-03 UNTIL 2001-12-03 RESIGNED
MR LESLIE CLARK Aug 1953 British Director 2007-11-30 UNTIL 2012-11-27 RESIGNED
MR JIMMY FERGUSON May 1960 British Director 2009-11-26 UNTIL 2011-11-24 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2001-12-03 UNTIL 2001-12-03 RESIGNED
MRS SHEILA TORLEY CAMPBELL-LLOYD Nov 1967 British Director 2007-11-30 UNTIL 2008-06-30 RESIGNED
MR STEPHEN JOHN CHISHOLM Jan 1959 British Director 2008-11-27 UNTIL 2010-11-23 RESIGNED
MR DENIS JOHN BELL Nov 1947 British Director 2001-12-03 UNTIL 2003-11-27 RESIGNED
MR ALASTAIR JOHN BAIRD Jul 1962 British Director 2013-11-28 UNTIL 2015-03-16 RESIGNED
MR BRIAN CHARLES URQUHART Sep 1949 British Director 2001-12-03 UNTIL 2003-02-27 RESIGNED
MR IAN GRANT FUNNELL Jun 1957 British Director 2011-11-24 UNTIL 2012-11-27 RESIGNED
MR. STEVEN SYDNEY REEVES Mar 1950 Uk Director 2006-11-24 UNTIL 2007-11-30 RESIGNED
TERENCE NEIL SAVAGE Apr 1949 British Director 2006-11-24 UNTIL 2008-04-04 RESIGNED
CAPTAIN KEN GRAY Sep 1947 British Director 2007-11-30 UNTIL 2008-04-04 RESIGNED
MR ALASDAIR RODERICK SHARP Nov 1951 British Director 2003-04-02 UNTIL 2006-11-24 RESIGNED
MR DONALD RODERICK MACLEAN Mar 1955 British Director 2003-11-27 UNTIL 2007-11-30 RESIGNED
DAVID JOHN MACLENNAN May 1960 British Director 2007-11-30 UNTIL 2009-11-26 RESIGNED
MR MARTIN ALLAN RATTRAY Nov 1961 British Director 2009-11-26 UNTIL 2010-11-23 RESIGNED
MR ROGER NORTHCOTE PITTS Dec 1951 British Director 2008-11-27 UNTIL 2010-11-23 RESIGNED
MR COLIN PETERANNA Jan 1969 British Director 2010-11-23 UNTIL 2012-11-27 RESIGNED
CHRISTOPHER JAMES KERR Jan 1977 British Director 2006-11-24 UNTIL 2008-11-27 RESIGNED
MR JAMES IAIN MACGREGOR Apr 1964 British Director 2011-11-24 UNTIL 2014-12-04 RESIGNED
NEIL ROBERT HENDERSON Feb 1959 British Director 2005-11-25 UNTIL 2006-11-24 RESIGNED
MISS FIONA HENDERSON Oct 1975 British Director 2008-11-27 UNTIL 2011-11-24 RESIGNED
SIMON TEMPLE GREY Jan 1962 British Director 2007-11-30 UNTIL 2008-11-26 RESIGNED
MR BILL HIVES Dec 1966 British Director 2010-11-23 UNTIL 2014-12-04 RESIGNED
PETER KELLY Jun 1955 British Director 2006-11-24 UNTIL 2008-11-27 RESIGNED
MISS ANNE LOUISE MACDONALD Oct 1982 British Director 2012-11-27 UNTIL 2016-11-17 RESIGNED
MR DAVID NEIL LANGSTON Jul 1958 British Director 2008-11-27 UNTIL 2010-11-23 RESIGNED
MR MICHAEL BURNS KYDD Oct 1950 British Director 2007-11-30 UNTIL 2010-11-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVERNESS CHAMBER OF COMMERCE INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
HIE INNSE GALL INVERNESS Active DORMANT 82990 - Other business support service activities n.e.c.
TEAS: THE ENERGY ADVISORY SERVICE ISLE OF LEWIS Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
VOLUNTARY ACTION TRAINING LTD. ISLES OF LEWIS Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
WESTERDALE REALISATIONS LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SYT TRADING LIMITED STORNOWAY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
THE MORAY FIRTH PARTNERSHIP INVERNESS SCOTLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
URRAS EAGLAIS NA H-AOIDHE ISLE OF LEWIS Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CRUISE HIGHLANDS LIMITED SHORE ROAD Active TOTAL EXEMPTION FULL 50100 - Sea and coastal passenger water transport
THE BAYHEAD BRIDGE CENTRE STORNOWAY Active TOTAL EXEMPTION FULL 55900 - Other accommodation
TNS CONSULTANTS LTD. ROSS-SHIRE Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
ARAN MATH COMMUNITY INTEREST COMPANY ISLE OF LEWIS Dissolved... TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
HEBRIDEAN CHOCOLATES COMMUNITY INTEREST COMPANY STORNOWAY Dissolved... TOTAL EXEMPTION SMALL 10821 - Manufacture of cocoa and chocolate confectionery
STARAN COMMUNITY INTEREST COMPANY STORNOWAY Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MUNEPENE LIMITED ELGIN Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
CALMAN ENTERPRISE LIMITED INVERNESS Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
CALEDONIA GREEN INNOVATION LIMITED INVERNESS Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
C7 ENGINEERING LIMITED INVERNESS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
FARMER JONES ACADEMY C.I.C. TAIN SCOTLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOS CLAVELES (ONE) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
LOS CLAVELES (FOUR) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
LOS CLAVELES (THREE) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
LOS CLAVELES (FIVE) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
QUERY CLICK LIMITED EDINBURGH SCOTLAND Active SMALL 62090 - Other information technology service activities
KAIZULT UK LIMITED EDINBURGH SCOTLAND Active DORMANT 70229 - Management consultancy activities other than financial management
GAOYUU LIMITED EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 47421 - Retail sale of mobile telephones
FOUNTAINBRIDGE HOLDINGS LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
PETRO TC LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
RGDP LLP EDINBURGH Active SMALL None Supplied