About

Registered Number: SC140552
Date of Incorporation: 05/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

 

North American Corporation (U.K.) Ltd was setup in 1992, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBINS, William King 01 September 1999 - 1
TOD, Brian William Leslie 01 September 1999 - 1
BREWSTER, Kenneth John 01 January 1997 17 July 2000 1
CHARBONNEAU, Robert 18 January 2008 02 February 2008 1
IANNACONE, Michael Ernest 01 January 1997 01 September 1999 1
MCSORLEY, David 02 November 1992 29 November 2007 1
MCSORLEY, Mary Johnston 02 November 1992 01 January 1997 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 03 November 2011
CH04 - Change of particulars for corporate secretary 25 October 2011
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 27 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 30 May 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 04 December 2003
AA - Annual Accounts 28 July 2003
CERTNM - Change of name certificate 07 February 2003
363s - Annual Return 04 December 2002
287 - Change in situation or address of Registered Office 20 November 2002
CERTNM - Change of name certificate 16 April 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
363s - Annual Return 29 October 1999
419a(Scot) - N/A 22 July 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 19 August 1997
410(Scot) - N/A 14 July 1997
410(Scot) - N/A 16 April 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 18 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1996
AA - Annual Accounts 04 January 1996
CERTNM - Change of name certificate 20 December 1995
363s - Annual Return 12 October 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 13 October 1994
363s - Annual Return 27 October 1993
287 - Change in situation or address of Registered Office 24 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1993
287 - Change in situation or address of Registered Office 21 December 1992
MEM/ARTS - N/A 18 December 1992
CERTNM - Change of name certificate 16 December 1992
RESOLUTIONS - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
NEWINC - New incorporation documents 05 October 1992

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 July 1997 Outstanding

N/A

Bond & floating charge 07 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.