Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NOBLE (SCOTLAND) LIMITED
Company Information for

NOBLE (SCOTLAND) LIMITED

BLAIRGOWRIE, PERTHSHIRE, PH11,
Company Registration Number
SC243187
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Noble (scotland) Ltd
NOBLE (SCOTLAND) LIMITED was founded on 2003-01-30 and had its registered office in Blairgowrie. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
NOBLE (SCOTLAND) LIMITED
 
Legal Registered Office
BLAIRGOWRIE
PERTHSHIRE
 
Filing Information
Company Number SC243187
Date formed 2003-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-05-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-17 19:16:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOBLE (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MARIE RIDDY
Company Secretary 2003-01-30
JOHN SCOTT GALLOWAY
Director 2003-01-30
JOANNE MARIE RIDDY
Director 2003-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-30 2005-01-30
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-30 2005-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SCOTT GALLOWAY SEQUEL UK LIMITED Director 1991-10-12 CURRENT 1986-07-17 Active
JOANNE MARIE RIDDY SEQUEL UK LIMITED Director 2017-02-22 CURRENT 1986-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-09DS01APPLICATION FOR STRIKING-OFF
2016-06-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-30AR0130/01/16 FULL LIST
2015-12-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0130/01/15 FULL LIST
2014-12-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0130/01/14 FULL LIST
2013-09-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-10AR0130/01/13 FULL LIST
2012-09-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-30AR0130/01/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0130/01/11 FULL LIST
2011-01-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0130/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE RIDDY / 24/02/2010
2009-04-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/07
2007-02-15363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 51A AILM SAINT ANDREW STREET, ALYTH BLAIRGOWRIE PERTHSHIRE PH11 8AT
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: WILLIAM DUNCAN & CO LOCH AWE HOUSE, BARMORE ROAD TARBERT PA29 6TW
2006-08-04419a(Scot)DEC MORT/CHARGE *****
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-16363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-01225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2005-02-09DISS40STRIKE-OFF ACTION DISCONTINUED
2005-02-04363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-04363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-30287REGISTERED OFFICE CHANGED ON 30/01/05 FROM: LORD OF THE ISLES CRAOBH HAVENE LOCHGILPHEAD ARGYLL PA31 8UA
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 25 CROFT WYND MILNATHORT KINROSS FIFE KY13 9GH
2005-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-01GAZ1FIRST GAZETTE
2003-09-16410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-07122S-DIV 30/01/03
2003-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-0488(2)RAD 30/01/03--------- £ SI 200@.01=2 £ IC 1/3
2003-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NOBLE (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-24
Proposal to Strike Off2004-10-01
Fines / Sanctions
No fines or sanctions have been issued against NOBLE (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOBLE (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of NOBLE (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBLE (SCOTLAND) LIMITED
Trademarks
We have not found any records of NOBLE (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBLE (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NOBLE (SCOTLAND) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NOBLE (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNOBLE (SCOTLAND) LIMITEDEvent Date2016-06-22
Notice of final meeting of members Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a final meeting of members of the above named company will be held on 25 July 2016 at 7.00 pm within 6A St Andrew Street, Alyth PH11 8AT for the purpose of receiving the liquidators final receipts and payments account and report showing how the winding up has been conducted and of hearing any explanations that may be given by the liquidator.
 
Initiating party Event TypeProposal to Strike Off
Defending partyNOBLE (SCOTLAND) LIMITEDEvent Date2004-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBLE (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOBLE (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.