About

Registered Number: SC211099
Date of Incorporation: 15/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: C/O Gcrr Limited Third Floor, 65 Bath Street, Glasgow, G2 2BX

 

Founded in 2000, Northern Municipal Services Ltd are based in Glasgow, it has a status of "Dissolved". We do not know the number of employees at this business. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Iain Macdonald 16 September 2002 - 1
BENNETT, Peter Anthony 08 November 2000 15 September 2001 1
DICK, Alexander Mitchell 15 September 2001 14 September 2007 1
WALLACE, George Kenneth 01 January 2002 30 January 2004 1
Secretary Name Appointed Resigned Total Appointments
WHYTE, Elizabeth 28 June 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2020
WU15(Scot) - N/A 04 November 2019
AD01 - Change of registered office address 19 December 2017
CO4.2(Scot) - N/A 19 December 2017
4.2(Scot) - N/A 19 December 2017
MR04 - N/A 22 November 2017
4.9(Scot) - N/A 23 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
AA - Annual Accounts 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AA - Annual Accounts 27 February 2004
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 21 August 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
410(Scot) - N/A 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
225 - Change of Accounting Reference Date 06 August 2001
410(Scot) - N/A 08 February 2001
287 - Change in situation or address of Registered Office 17 December 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 December 2001 Fully Satisfied

N/A

Bond & floating charge 01 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.