About

Registered Number: SC225409
Date of Incorporation: 16/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Anderson Base, Gremista, Lerwick, Shetland, ZE1 0PX

 

Northwards Ltd was registered on 16 November 2001 and are based in Lerwick, Shetland, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Anderson, Grant, Gjostein, Tor, Saevild, Ole, Leslie, Neil Henry, Leslie, Laurence Robert William, Leslie, Robert Laurence, Shewan, Ian George, White, John Richard, Wisely, Ian Robert, Sea-cargo Aberdeen Limited, Sea-cargo As in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Grant 04 May 2020 - 1
GJOSTEIN, Tor 06 January 2011 - 1
SAEVILD, Ole 06 January 2011 - 1
LESLIE, Laurence Robert William 16 November 2001 27 September 2011 1
LESLIE, Robert Laurence 16 November 2001 27 September 2011 1
SHEWAN, Ian George 23 December 2004 01 January 2008 1
WHITE, John Richard 16 November 2001 01 October 2016 1
WISELY, Ian Robert 23 December 2004 06 January 2011 1
SEA-CARGO ABERDEEN LIMITED 06 January 2011 27 September 2011 1
SEA-CARGO AS 06 January 2011 27 September 2011 1
Secretary Name Appointed Resigned Total Appointments
LESLIE, Neil Henry 16 November 2001 01 December 2001 1

Filing History

Document Type Date
AAMD - Amended Accounts 22 June 2020
AA - Annual Accounts 29 May 2020
TM01 - Termination of appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
PSC02 - N/A 18 November 2019
PSC09 - N/A 18 November 2019
CS01 - N/A 18 November 2019
CH01 - Change of particulars for director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AA - Annual Accounts 28 March 2019
MR01 - N/A 23 November 2018
466(Scot) - N/A 23 November 2018
466(Scot) - N/A 22 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 November 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 11 December 2014
MA - Memorandum and Articles 28 August 2014
RESOLUTIONS - N/A 09 April 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 18 December 2013
SH01 - Return of Allotment of shares 18 December 2013
MISC - Miscellaneous document 07 November 2013
AA - Annual Accounts 19 September 2013
MISC - Miscellaneous document 18 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 30 December 2011
SH01 - Return of Allotment of shares 21 December 2011
AA01 - Change of accounting reference date 19 December 2011
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 04 August 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP02 - Appointment of corporate director 23 February 2011
AP02 - Appointment of corporate director 23 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
RESOLUTIONS - N/A 31 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 27 November 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 28 February 2006
410(Scot) - N/A 12 April 2005
410(Scot) - N/A 12 April 2005
410(Scot) - N/A 12 April 2005
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 20 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
363s - Annual Return 16 February 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
123 - Notice of increase in nominal capital 31 January 2004
AA - Annual Accounts 20 September 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
363s - Annual Return 26 November 2002
225 - Change of Accounting Reference Date 02 November 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
410(Scot) - N/A 23 January 2002
RESOLUTIONS - N/A 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
225 - Change of Accounting Reference Date 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
123 - Notice of increase in nominal capital 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
410(Scot) - N/A 31 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
CERTNM - Change of name certificate 03 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2018 Outstanding

N/A

Floating charge 04 April 2005 Fully Satisfied

N/A

Floating charge 04 April 2005 Fully Satisfied

N/A

Floating charge 04 April 2005 Fully Satisfied

N/A

Floating charge 06 January 2002 Outstanding

N/A

Bond & floating charge 21 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.