Northwards Ltd. LERWICK


Northwards started in year 2001 as Private Limited Company with registration number SC225409. The Northwards company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Lerwick at Anderson Base. Postal code: ZE1 0PX. Since 2001/12/03 Northwards Ltd. is no longer carrying the name Port Services.

Currently there are 4 directors in the the firm, namely Grant A., Tor G. and Ole S. and others. In addition one secretary - Neil L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ZE1 0PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1002880 . It is located at Northwards Ltd, Blackness Road, Aberdeen with a total of 61 carsand 249 trailers. It has seven locations in the UK.

Northwards Ltd. Address / Contact

Office Address Anderson Base
Office Address2 Gremista
Town Lerwick
Post code ZE1 0PX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225409
Date of Incorporation Fri, 16th Nov 2001
Industry Freight transport by road
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Grant A.

Position: Director

Appointed: 04 May 2020

Tor G.

Position: Director

Appointed: 06 January 2011

Ole S.

Position: Director

Appointed: 06 January 2011

Neil L.

Position: Secretary

Appointed: 06 March 2003

Neil L.

Position: Director

Appointed: 16 November 2001

Sea-Cargo As

Position: Corporate Director

Appointed: 06 January 2011

Resigned: 27 September 2011

Sea-Cargo Aberdeen Limited

Position: Corporate Director

Appointed: 06 January 2011

Resigned: 27 September 2011

Murray P.

Position: Director

Appointed: 06 January 2011

Resigned: 16 July 2019

Martin B.

Position: Director

Appointed: 14 May 2008

Resigned: 06 January 2011

Ian W.

Position: Director

Appointed: 23 December 2004

Resigned: 06 January 2011

Ian S.

Position: Director

Appointed: 23 December 2004

Resigned: 01 January 2008

Terence C.

Position: Director

Appointed: 11 January 2002

Resigned: 30 September 2002

Angus W.

Position: Director

Appointed: 01 December 2001

Resigned: 06 March 2003

Angus W.

Position: Secretary

Appointed: 01 December 2001

Resigned: 06 March 2003

Robert L.

Position: Director

Appointed: 16 November 2001

Resigned: 27 September 2011

Laurence L.

Position: Director

Appointed: 16 November 2001

Resigned: 27 September 2011

John W.

Position: Director

Appointed: 16 November 2001

Resigned: 01 October 2016

Neil L.

Position: Secretary

Appointed: 16 November 2001

Resigned: 01 December 2001

George A.

Position: Director

Appointed: 16 November 2001

Resigned: 04 May 2020

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Sea-Cargo Aberdeen Ltd from Aberdeen, Scotland. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sea-Cargo Aberdeen Ltd

Sea-Cargo Shed Matthews Quay, Aberdeen Harbour, Aberdeen, AB11 5PG, Scotland

Legal authority Companies Act 2006
Legal form Limited
Country registered Scotland
Place registered Companies House
Registration number Sc310601
Notified on 17 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Port Services December 3, 2001

Transport Operator Data

Northwards Ltd
Address Blackness Road , Altens Industrial Estate
City Aberdeen
Post code AB12 3LH
Vehicles 12
Trailers 70
P O Box 5
Address Jamiesons Quay
City Aberdeen
Post code AB11 5NP
Vehicles 3
Trailers 98
Unit 41
Address Carsegate Road
City Inverness
Post code IV3 8EX
Vehicles 5
Trailers 4
Innovation Centre Orkney
Address Hatston Pier Road , Crowness Business Park
City Kirkwall
Post code KW15 1ZL
Vehicles 7
Trailers 16
Anderson Base
Address Gremista Industrial Estate , Gremista , Lerwick
City Shetland
Post code ZE1 0PX
Vehicles 24
Trailers 39
P & O Base
Address Garson
City Stromness
Post code KW16 3JU
Vehicles 7
Trailers 16
Shed 35
Address Scrabster Harbour
City Thurso
Post code KW14 7UJ
Vehicles 3
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, March 2023
Free Download (24 pages)

Company search

Advertisements