Company NameNFPA Scotland Limited
Company StatusDissolved
Company Number05519455
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date26 August 2021 (2 years, 8 months ago)
Previous NamePrecis (2543) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Richard Wood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(2 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 26 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address140 Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9RH
Director NameMr Russell Crowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(1 year, 1 month after company formation)
Appointment Duration14 years, 12 months (closed 26 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2LU
Secretary NameMr Russell Crowther
NationalityBritish
StatusClosed
Appointed31 August 2006(1 year, 1 month after company formation)
Appointment Duration14 years, 12 months (closed 26 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2LU
Director NameMr Stuart Charles Stephens
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(4 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 26 August 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Higham House New Bridge Street West
Newcastle Upon Tyne
NE1 8AN
Director NameMrs Melanie Reay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 26 August 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Higham House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AN
Director NameMichael David Mackey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarthill Court
St Briavels
Lydney
Gloucestershire
GL15 6UQ
Wales
Director NamePeter Miller
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2009)
RoleCommercial Director
Correspondence Address26 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AS
Director NameDavid Reginald Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 August 2006)
RoleFinance Director
Correspondence Address22 Spring Close
Ebchester
Consett
County Durham
DH8 0QL
Secretary NameDavid Reginald Turner
NationalityBritish
StatusResigned
Appointed19 October 2005(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 August 2006)
RoleFinance Director
Correspondence Address22 Spring Close
Ebchester
Consett
County Durham
DH8 0QL
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.nfpa.co.uk

Location

Registered Address4th Floor Higham House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£12,533,412
Gross Profit£5,774,606
Net Worth£2
Cash£1,113,987
Current Liabilities£2,178,312

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 January 2021Liquidators' statement of receipts and payments to 20 November 2020 (7 pages)
6 December 2019Full accounts made up to 31 March 2019 (23 pages)
28 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-21
(1 page)
28 November 2019Declaration of solvency (7 pages)
28 November 2019Appointment of a voluntary liquidator (3 pages)
30 August 2019Notification of Non-Fossil Purchasing Agency Limited as a person with significant control on 6 April 2016 (4 pages)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 July 2019Withdrawal of a person with significant control statement on 30 July 2019 (3 pages)
3 December 2018Full accounts made up to 31 March 2018 (23 pages)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
15 November 2017Full accounts made up to 31 March 2017 (23 pages)
15 November 2017Full accounts made up to 31 March 2017 (23 pages)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
17 November 2016Full accounts made up to 31 March 2016 (23 pages)
17 November 2016Full accounts made up to 31 March 2016 (23 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 November 2015Full accounts made up to 31 March 2015 (21 pages)
2 November 2015Full accounts made up to 31 March 2015 (21 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(7 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(7 pages)
21 October 2014Full accounts made up to 31 March 2014 (21 pages)
21 October 2014Full accounts made up to 31 March 2014 (21 pages)
19 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(7 pages)
19 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(7 pages)
7 April 2014Appointment of Mrs Melanie Reay as a director on 1 April 2014 (2 pages)
7 April 2014Appointment of Mrs Melanie Reay as a director on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages)
7 April 2014Appointment of Mrs Melanie Reay as a director on 1 April 2014 (2 pages)
18 October 2013Full accounts made up to 31 March 2013 (20 pages)
18 October 2013Full accounts made up to 31 March 2013 (20 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (7 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (7 pages)
1 August 2013Termination of appointment of Michael David Mackey as a director on 31 July 2013 (1 page)
1 August 2013Termination of appointment of Michael David Mackey as a director on 31 July 2013 (1 page)
16 October 2012Full accounts made up to 31 March 2012 (20 pages)
16 October 2012Full accounts made up to 31 March 2012 (20 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
27 October 2011Full accounts made up to 31 March 2011 (20 pages)
27 October 2011Full accounts made up to 31 March 2011 (20 pages)
19 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
14 October 2010Full accounts made up to 31 March 2010 (18 pages)
14 October 2010Full accounts made up to 31 March 2010 (18 pages)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 October 2009Appointment of Stuart Charles Stephens as a director (3 pages)
14 October 2009Termination of appointment of Peter Miller as a director (2 pages)
14 October 2009Termination of appointment of Peter Miller as a director (2 pages)
14 October 2009Appointment of Stuart Charles Stephens as a director (3 pages)
12 October 2009Full accounts made up to 31 March 2009 (20 pages)
12 October 2009Full accounts made up to 31 March 2009 (20 pages)
13 August 2009Return made up to 27/07/09; full list of members (4 pages)
13 August 2009Return made up to 27/07/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 March 2008 (15 pages)
22 October 2008Full accounts made up to 31 March 2008 (15 pages)
8 August 2008Return made up to 27/07/08; no change of members (8 pages)
8 August 2008Return made up to 27/07/08; no change of members (8 pages)
5 October 2007Full accounts made up to 31 March 2007 (13 pages)
5 October 2007Full accounts made up to 31 March 2007 (13 pages)
20 August 2007Return made up to 27/07/07; no change of members (8 pages)
20 August 2007Return made up to 27/07/07; no change of members (8 pages)
9 November 2006Full accounts made up to 31 March 2006 (13 pages)
9 November 2006Full accounts made up to 31 March 2006 (13 pages)
17 October 2006Registered office changed on 17/10/06 from: fourth floor block d portland house new bridge street newcastle upon tyne tyne & wear NE1 8AN (1 page)
17 October 2006Registered office changed on 17/10/06 from: fourth floor block d portland house new bridge street newcastle upon tyne tyne & wear NE1 8AN (1 page)
5 October 2006Resolutions
  • RES13 ‐ Company business 19/10/05
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(9 pages)
5 October 2006Resolutions
  • RES13 ‐ Company business 19/10/05
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(9 pages)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
16 August 2006Return made up to 27/07/06; full list of members (8 pages)
16 August 2006Return made up to 27/07/06; full list of members (8 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
26 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
26 October 2005Memorandum and Articles of Association (24 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Memorandum and Articles of Association (24 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
19 October 2005Company name changed precis (2543) LIMITED\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed precis (2543) LIMITED\certificate issued on 19/10/05 (2 pages)
27 July 2005Incorporation (15 pages)
27 July 2005Incorporation (15 pages)