Background WavePink WaveYellow Wave

NOAH CITY DEVELOPMENTS LIMITED (SC112603)

NOAH CITY DEVELOPMENTS LIMITED (SC112603) is an active UK company. incorporated on 2 August 1988. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NOAH CITY DEVELOPMENTS LIMITED has been registered for 37 years. Current directors include WINOCOUR, Paul Anthony, WINOCOUR, Richard Alan.

Company Number
SC112603
Status
active
Type
ltd
Incorporated
2 August 1988
Age
37 years
Address
15 Torrington Avenue, Glasgow, G46 7LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WINOCOUR, Paul Anthony, WINOCOUR, Richard Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOAH CITY DEVELOPMENTS LIMITED

NOAH CITY DEVELOPMENTS LIMITED is an active company incorporated on 2 August 1988 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NOAH CITY DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

SC112603

LTD Company

Age

37 Years

Incorporated 2 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

GRABEN LIMITED
From: 2 August 1988To: 25 August 1988
Contact
Address

15 Torrington Avenue Giffnock Glasgow, G46 7LF,

Previous Addresses

116 Elderslie Street Glasgow G3 7AW
From: 20 July 2011To: 3 November 2022
4 Woodside Place Glasgow G3 7QF
From: 2 August 1988To: 20 July 2011
Timeline

2 key events • 1988 - 2014

Funding Officers Ownership
Company Founded
Aug 88
Loan Cleared
Jan 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WINOCOUR, Paul Anthony

Active
15 Torrington Avenue, GlasgowG46 7LF
Secretary
Appointed N/A

WINOCOUR, Paul Anthony

Active
15 Torrington Avenue, GlasgowG46 7LF
Born October 1951
Director
Appointed N/A

WINOCOUR, Richard Alan

Active
68/5 Chai Taib, Jerusalem93880
Born October 1956
Director
Appointed N/A

Persons with significant control

1

Elderslie Street, GlasgowG3 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Mortgage Satisfy Charge Full
7 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Miscellaneous
7 November 2013
MISCMISC
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
1 December 2006
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
410(Scot)410(Scot)
Legacy
16 April 2002
410(Scot)410(Scot)
Legacy
16 April 2002
410(Scot)410(Scot)
Legacy
16 April 2002
410(Scot)410(Scot)
Legacy
16 April 2002
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
21 December 2000
410(Scot)410(Scot)
Memorandum Articles
20 November 2000
MEM/ARTSMEM/ARTS
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
18 November 1999
363sAnnual Return (shuttle)
Legacy
29 October 1999
410(Scot)410(Scot)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
9 November 1998
363b363b
Legacy
23 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
19 November 1997
288cChange of Particulars
Legacy
6 November 1997
363b363b
Legacy
7 October 1997
410(Scot)410(Scot)
Legacy
13 May 1997
410(Scot)410(Scot)
Legacy
12 May 1997
419a(Scot)419a(Scot)
Legacy
12 May 1997
419a(Scot)419a(Scot)
Legacy
12 May 1997
419a(Scot)419a(Scot)
Legacy
12 May 1997
419a(Scot)419a(Scot)
Legacy
12 May 1997
419a(Scot)419a(Scot)
Legacy
12 May 1997
419a(Scot)419a(Scot)
Legacy
25 March 1997
419a(Scot)419a(Scot)
Legacy
12 December 1996
410(Scot)410(Scot)
Legacy
19 November 1996
363b363b
Resolution
28 October 1996
RESOLUTIONSResolutions
Legacy
25 October 1996
288cChange of Particulars
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
3 November 1995
363b363b
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
3 November 1994
363b363b
Legacy
28 September 1994
410(Scot)410(Scot)
Legacy
25 January 1994
363b363b
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
5 November 1992
363b363b
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
17 September 1991
410(Scot)410(Scot)
Legacy
27 November 1990
363363
Accounts With Accounts Type Small
27 November 1990
AAAnnual Accounts
Legacy
28 August 1990
410(Scot)410(Scot)
Legacy
28 August 1990
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 July 1990
AAAnnual Accounts
Legacy
24 July 1990
287Change of Registered Office
Legacy
22 May 1990
363363
Legacy
19 September 1989
410(Scot)410(Scot)
Legacy
11 May 1989
410(Scot)410(Scot)
Legacy
19 October 1988
410(Scot)410(Scot)
Miscellaneous
26 September 1988
MISCMISC
Resolution
7 September 1988
RESOLUTIONSResolutions
Resolution
7 September 1988
RESOLUTIONSResolutions
Legacy
31 August 1988
288288
Legacy
31 August 1988
287Change of Registered Office
Certificate Change Of Name Company
24 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 1988
NEWINCIncorporation