About

Registered Number: SC375920
Date of Incorporation: 30/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2018 (5 years and 6 months ago)
Registered Address: First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

 

Founded in 2010, Northsouth Communication Ltd has its registered office in Edinburgh. Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Smith, George, Smith, George Innes for Northsouth Communication Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, George 09 April 2010 21 March 2011 1
SMITH, George Innes 30 March 2010 05 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2018
2.26B(Scot) - N/A 10 July 2018
2.20B(Scot) - N/A 10 July 2018
2.20B(Scot) - N/A 26 February 2018
2.20B(Scot) - N/A 01 September 2017
2.22B(Scot) - N/A 19 July 2017
2.20B(Scot) - N/A 28 February 2017
2.22B(Scot) - N/A 24 January 2017
2.20B(Scot) - N/A 31 August 2016
2.20B(Scot) - N/A 29 February 2016
2.22B(Scot) - N/A 25 February 2016
2.32B(Scot) - N/A 31 March 2015
2.16BZ(Scot) - N/A 31 March 2015
2.16BZ(Scot) - N/A 26 March 2015
2.15B(Scot) - N/A 17 March 2015
2.16B(Scot) - N/A 13 March 2015
2.15B(Scot) - N/A 09 March 2015
AD01 - Change of registered office address 02 February 2015
2.11B(Scot) - N/A 02 February 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 21 November 2013
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 15 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 07 September 2012
AR01 - Annual Return 10 May 2012
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 04 May 2011
AP01 - Appointment of director 21 April 2011
AD01 - Change of registered office address 04 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 May 2010
TM01 - Termination of appointment of director 11 May 2010
AP01 - Appointment of director 21 April 2010
NEWINC - New incorporation documents 30 March 2010

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 September 2012 Outstanding

N/A

Floating charge 08 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.