ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NP Industrial Services Group Ltd

NP Industrial Services Group Ltd is a liquidation company incorporated on 1 November 2010 with the registered office located in Motherwell, Lanarkshire. NP Industrial Services Group Ltd was registered 14 years ago.
Status
Liquidation
In provisional liquidation since 11 years ago
Company No
SC387917
Private limited company
Scottish Company
Age
14 years
Incorporated 1 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 368 days
Dated 23 August 2023 (2 years ago)
Next confirmation dated 23 August 2024
Was due on 6 September 2024 (1 year ago)
Last change occurred 2 years ago
Accounts
Overdue
Accounts overdue by 618 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
Oakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Address changed on 21 May 2025 (3 months ago)
Previous address was Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland
Telephone
01501228688
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mushtaq Investments Limited
Neville Taylor is a mutual person.
Active
I.P.S Aloha (Scotland) Limited
Neville Taylor is a mutual person.
Active
Cross Keys 1703 Ltd
Neville Taylor is a mutual person.
Active
The Modern Kitchen Company (Scotland) Ltd
Neville Taylor is a mutual person.
Active
Opuline Limited
Neville Taylor is a mutual person.
Active
Beer For Good Cic
Neville Taylor is a mutual person.
Active
D&G Property Factors Ltd
Neville Taylor is a mutual person.
Active
Gilmour Holdings Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£160.31K
Increased by £107.53K (+204%)
Total Liabilities
-£249.01K
Increased by £152.41K (+158%)
Net Assets
-£88.71K
Decreased by £44.87K (+102%)
Debt Ratio (%)
155%
Decreased by 27.72% (-15%)
Latest Activity
Registered Address Changed
3 Months Ago on 21 May 2025
Neville Taylor Resigned
8 Months Ago on 1 Jan 2025
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 12 Mar 2024
Confirmation Submitted
2 Years Ago on 30 Aug 2023
Registered Address Changed
2 Years Ago on 30 Aug 2023
Aguia Group Ltd (PSC) Appointed
2 Years Ago on 23 Aug 2023
Mr Neville Taylor Appointed
2 Years Ago on 23 Aug 2023
David Feeney Resigned
2 Years Ago on 23 Aug 2023
David Feeney (PSC) Resigned
2 Years Ago on 23 Aug 2023
Get Credit Report
Discover NP Industrial Services Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 21 May 2025
Submitted on 21 May 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 20 May 2025
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 24 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Notification of Aguia Group Ltd as a person with significant control on 23 August 2023
Submitted on 31 Aug 2023
Cessation of David Feeney as a person with significant control on 23 August 2023
Submitted on 30 Aug 2023
Termination of appointment of David Feeney as a director on 23 August 2023
Submitted on 30 Aug 2023
Registered office address changed from 159a West Main Street Whitburn Bathgate EH47 0QQ Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 30 August 2023
Submitted on 30 Aug 2023
Appointment of Mr Neville Taylor as a director on 23 August 2023
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year