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
Northside Motor Factors UK Limited
Northside Motor Factors UK Limited is a dissolved company incorporated on 17 February 2014 with the registered office located in Glasgow, City of Glasgow. Northside Motor Factors UK Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 October 2020
(4 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC470170
Private limited company
Scottish Company
Age
11 years
Incorporated
17 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Northside Motor Factors UK Limited
Contact
Address
Kyle House
64-66 Glentanar Road
Glasgow
G22 7XS
Scotland
Same address for the past
10 years
Companies in G22 7XS
Telephone
01413362142
Email
Available in Endole App
Website
Northsidemotorfactors.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Miss Emma Reilly
Director • PSC • British • Lives in Scotland • Born in Mar 1996
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
Er Cars Ltd
Miss Emma Reilly is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.77K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.89K
Decreased by £101 (-0%)
Total Liabilities
-£44.74K
Increased by £13.84K (+45%)
Net Assets
-£17.86K
Decreased by £13.94K (+356%)
Debt Ratio (%)
166%
Increased by 51.91% (+45%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 20 Oct 2020
Compulsory Strike-Off Suspended
7 Years Ago on 17 Apr 2018
Compulsory Gazette Notice
7 Years Ago on 20 Mar 2018
Confirmation Submitted
8 Years Ago on 15 Mar 2017
Micro Accounts Submitted
8 Years Ago on 31 Dec 2016
Confirmation Submitted
9 Years Ago on 25 Mar 2016
Accounting Period Extended
9 Years Ago on 17 Nov 2015
Small Accounts Submitted
9 Years Ago on 17 Nov 2015
Registered Address Changed
10 Years Ago on 29 Jul 2015
Confirmation Submitted
10 Years Ago on 3 Mar 2015
Get Alerts
Get Credit Report
Discover Northside Motor Factors UK 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
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Oct 2020
Compulsory strike-off action has been suspended
Submitted on 17 Apr 2018
First Gazette notice for compulsory strike-off
Submitted on 20 Mar 2018
Confirmation statement made on 17 February 2017 with updates
Submitted on 15 Mar 2017
Micro company accounts made up to 31 March 2016
Submitted on 31 Dec 2016
Annual return made up to 17 February 2016 with full list of shareholders
Submitted on 25 Mar 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 17 Nov 2015
Previous accounting period extended from 28 February 2015 to 31 March 2015
Submitted on 17 Nov 2015
Registered office address changed from 11 Ferndale Place Summerston Glasgow G23 5BW to Kyle House 64-66 Glentanar Road Glasgow G22 7XS on 29 July 2015
Submitted on 29 Jul 2015
Annual return made up to 17 February 2015 with full list of shareholders
Submitted on 3 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs