Northern Spas Limited

  • Dissolved
  • Incorporated on 11 Feb 2011

Reg Address: Third Floor, Finlay House 10-14, West Nile Street, Glasgow G1 2PP


  • Summary The company with name "Northern Spas Limited" is a ltd and located in Third Floor, Finlay House 10-14, West Nile Street, Glasgow G1 2PP. Northern Spas Limited is currently in dissolved status and it was incorporated on 11 Feb 2011 (13 years 7 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Northern Spas Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joseph Paul White Secretary 11 Feb 2011 - Active
2 Joseph Paul White Director 11 Feb 2011 British Active
3 COSEC LIMITED Corporate Secretary 11 Feb 2011 - Resigned
11 Feb 2011
4 James Stuart Mcmeekin Director 11 Feb 2011 Scottish Resigned
11 Feb 2011
5 COSEC LIMITED Corporate Director 11 Feb 2011 - Resigned
11 Feb 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Northern Spas Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 27 Jul 2015 Download PDF
1 Pages
2 Insolvency - Liquidation Court Order Early Dissolution 27 Apr 2015 Download PDF
2 Pages
3 Gazette - Notice Compulsary 1 Aug 2014 Download PDF
1 Pages
4 Address - Change Registered Office Company With Date Old New 24 Jul 2014 Download PDF
2 Pages
5 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2014 Download PDF
3 Pages
6 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2013 Download PDF
3 Pages
7 Gazette - Filings Brought Up To Date 27 Feb 2013 Download PDF
1 Pages
8 Accounts - Total Exemption Small 26 Feb 2013 Download PDF
3 Pages
9 Gazette - Notice Compulsary 15 Feb 2013 Download PDF
1 Pages
10 Accounts - Change Account Reference Date Company Previous Extended 18 Oct 2012 Download PDF
1 Pages
11 Address - Change Registered Office Company With Date Old 16 Mar 2012 Download PDF
1 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2012 Download PDF
3 Pages
13 Officers - Appoint Person Secretary Company With Name 5 Aug 2011 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name 5 Aug 2011 Download PDF
2 Pages
15 Incorporation - Company 11 Feb 2011 Download PDF
29 Pages
16 Address - Change Registered Office Company With Date Old 11 Feb 2011 Download PDF
1 Pages
17 Officers - Termination Secretary Company With Name 11 Feb 2011 Download PDF
1 Pages
18 Officers - Termination Director Company With Name 11 Feb 2011 Download PDF
1 Pages
19 Officers - Termination Director Company With Name 11 Feb 2011 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.