Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
North Developments Limited
North Developments Limited is a dissolved company incorporated on 17 September 2004 with the registered office located in Glasgow, City of Glasgow. North Developments Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 March 2017
(8 years ago)
Was
12 years old
at the time of dissolution
Company No
SC273534
Private limited company
Scottish Company
Age
21 years
Incorporated
17 September 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about North Developments Limited
Contact
Address
JOHNSTON CARMICHAEL
227 West George Street
Glasgow
G2 2ND
Same address for the past
12 years
Companies in G2 2ND
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr John Meharry
Director • British • Lives in Uk • Born in Mar 1949
Thomas Millar Haddow Feely
Secretary • British • Lives in Scotland • Born in Dec 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oakforth Limited
Thomas Millar Haddow Feely is a mutual person.
Active
Motherwell Football And Athletic Club Limited (The)
Thomas Millar Haddow Feely is a mutual person.
Active
A.J.N. Properties Limited
Thomas Millar Haddow Feely is a mutual person.
Active
KMT Cars Limited
Thomas Millar Haddow Feely is a mutual person.
Active
Feely & Company Limited
Thomas Millar Haddow Feely is a mutual person.
Active
Motherwell Football Club Community Trust
Thomas Millar Haddow Feely is a mutual person.
Active
B. And H. Wills Ltd
Thomas Millar Haddow Feely is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2011)
Period Ended
30 Sep 2011
For period
30 Sep
⟶
30 Sep 2011
Traded for
12 months
Cash in Bank
£38
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.9M
Decreased by £340.21K (-5%)
Total Liabilities
-£4.57M
Decreased by £379.7K (-8%)
Net Assets
£1.33M
Increased by £39.49K (+3%)
Debt Ratio (%)
77%
Decreased by 1.86% (-2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 26 Mar 2013
Registered Address Changed
12 Years Ago on 9 Jan 2013
Wind Up Notice
12 Years Ago on 30 Nov 2012
Court Order to Wind Up
12 Years Ago on 30 Nov 2012
Yvonne Millar Resigned
12 Years Ago on 19 Nov 2012
Lee Rushton Resigned
12 Years Ago on 19 Nov 2012
Yvonne Millar Resigned
12 Years Ago on 19 Nov 2012
Confirmation Submitted
12 Years Ago on 5 Oct 2012
Small Accounts Submitted
13 Years Ago on 31 Jul 2012
Yvonne Millar Appointed
13 Years Ago on 23 Apr 2012
Get Alerts
Get Credit Report
Discover North Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 2 Mar 2017
Notice of final meeting of creditors
Submitted on 2 Dec 2016
Registered office address changed from C/O Feely & Co 165 Main Street Wishaw ML2 7AU on 26 March 2013
Submitted on 26 Mar 2013
Registered office address changed from C/O Feely & Co 165 Main Street Wishaw Strathclyde ML2 7AU on 9 January 2013
Submitted on 9 Jan 2013
Court order notice of winding up
Submitted on 30 Nov 2012
Notice of winding up order
Submitted on 30 Nov 2012
Termination of appointment of Yvonne Millar as a director
Submitted on 19 Nov 2012
Termination of appointment of Lee Rushton as a director
Submitted on 19 Nov 2012
Termination of appointment of Yvonne Millar as a secretary
Submitted on 19 Nov 2012
Annual return made up to 17 September 2012 with full list of shareholders
Submitted on 5 Oct 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs