55 North Limited

DataGardener
55 north limited
live
Small

55 North Limited

sc204747Private Limited With Share Capital

2Nd Floor Waterloo Chambers, 19 Waterloo Street, Glasgow, G26AY
Incorporated

08/03/2000

Company Age

26 years

Directors

2

Employees

13

SIC Code

58142

Risk

low risk

Company Overview

Registration, classification & business activity

55 North Limited (sc204747) is a private limited with share capital incorporated on 08/03/2000 (26 years old) and registered in glasgow, G26AY. The company operates under SIC code 58142 - publishing of consumer and business journals and periodicals.

55 north limited is a financial services company based out of 19 waterloo st, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 58142
Small
Incorporated 08/03/2000
G26AY
13 employees

Financial Overview

Total Assets

£1.27M

Liabilities

£928.9K

Net Assets

£346.1K

Cash

£529.8K

Key Metrics

13

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2023
Memorandum Articles
Category:Incorporation
Date:02-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2022
Resolution
Category:Resolution
Date:02-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2015
Capital Allotment Shares
Category:Capital
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2013
Legacy
Category:Mortgage
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:15-01-2013
Termination Secretary Company With Name
Category:Officers
Date:15-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2013
Capital Cancellation Shares
Category:Capital
Date:16-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-03-2010
Miscellaneous
Category:Miscellaneous
Date:19-01-2010
Resolution
Category:Resolution
Date:19-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Capital Allotment Shares
Category:Capital
Date:11-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-06-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-05-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-02-2009
Legacy
Category:Mortgage
Date:28-02-2009
Legacy
Category:Mortgage
Date:16-02-2009
Legacy
Category:Mortgage
Date:16-02-2009
Legacy
Category:Capital
Date:12-02-2009
Legacy
Category:Capital
Date:12-02-2009
Legacy
Category:Annual Return
Date:12-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2008
Legacy
Category:Mortgage
Date:07-05-2008
Legacy
Category:Annual Return
Date:31-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2007
Legacy
Category:Annual Return
Date:20-02-2007
Legacy
Category:Officers
Date:20-02-2007
Legacy
Category:Officers
Date:20-02-2007
Legacy
Category:Officers
Date:20-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2007
Legacy
Category:Annual Return
Date:08-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2005
Legacy
Category:Annual Return
Date:11-02-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2004
Legacy
Category:Annual Return
Date:25-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2003
Legacy
Category:Mortgage
Date:09-05-2003
Legacy
Category:Annual Return
Date:06-05-2003
Legacy
Category:Mortgage
Date:02-05-2003
Legacy
Category:Address
Date:11-02-2003
Legacy
Category:Mortgage
Date:16-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2002
Legacy
Category:Annual Return
Date:22-04-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2001
Legacy
Category:Capital
Date:29-03-2001

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date11/06/2025
Latest Accounts30/03/2025

Trading Addresses

2Nd Waterloo Chambers, 19 Waterloo Street, Glasgow, Lanarkshire, G26AYRegistered
55 North Ltd, 2 Lynn Drive, Milngavie, Glasgow, Lanarkshire, G628HN
2Nd Waterloo Chambers, 19 Waterloo Street, Glasgow, Lanarkshire, G26AYRegistered
55 North Ltd, 2 Lynn Drive, Milngavie, Glasgow, Lanarkshire, G628HN
2Nd Waterloo Chambers, 19 Waterloo Street, Glasgow, Lanarkshire, G26AYRegistered

Contact

01412222100
www.55north.com
2Nd Floor Waterloo Chambers, 19 Waterloo Street, Glasgow, G26AY