Company NameNorth East Appliance Services(Aberdeen)Limited
Company StatusDissolved
Company NumberSC060990
CategoryPrivate Limited Company
Incorporation Date25 October 1976(47 years, 6 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameStephen Murray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1988(12 years after company formation)
Appointment Duration27 years, 9 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lee Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FJ
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2012(35 years, 9 months after company formation)
Appointment Duration4 years (closed 16 August 2016)
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameAlan Dalgarno
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(12 years after company formation)
Appointment Duration8 years (resigned 29 November 1996)
RoleCompany Director
Correspondence Address119 Queens Den
Aberdeen
Aberdeenshire
AB1 8BN
Scotland
Director NameAlexander David Duncan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(12 years after company formation)
Appointment Duration8 years (resigned 28 November 1996)
RoleCompany Director
Correspondence Address25 Bethany Gardens
Aberdeen
AB1 2XW
Scotland
Director NameGeorge Geddes Skinner
NationalityBritish
StatusResigned
Appointed08 November 1988(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 1990)
RoleCompany Director
Correspondence Address41 Kincorth Crescent
Aberdeen
Aberdeenshire
AB1 5AE
Scotland
Director NameMr Ian James McDougall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed09 August 1996(19 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 May 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Director NameAileen Patricia Murray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(20 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 August 2012)
RoleReceptionist / Secretary
Country of ResidenceScotland
Correspondence Address2 Lee Crescent
Bridge Of Don
Aberdeen
AB22 8FJ
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed06 December 1999(23 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed08 November 1988(12 years after company formation)
Appointment Duration7 years, 6 months (resigned 08 May 1996)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed08 May 1996(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 1999)
Correspondence Address7 Waverley Place
Aberdeen
AB10 1XH
Scotland

Contact

Websitenortheastappliances.co.uk

Location

Registered Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

1.1k at £1Stephen Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£9,566
Cash£47,681
Current Liabilities£38,115

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

14 December 1983Delivered on: 30 December 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 60 commerce street, aberdeen.
Outstanding
26 October 1981Delivered on: 10 November 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,120
(4 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,120
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,120
(4 pages)
11 September 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,120
(4 pages)
11 September 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page)
13 January 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
13 January 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,120
(4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,120
(4 pages)
25 October 2012Purchase of own shares. (3 pages)
25 October 2012Purchase of own shares. (3 pages)
25 October 2012Cancellation of shares. Statement of capital on 25 October 2012
  • GBP 1,120.00
(5 pages)
25 October 2012Cancellation of shares. Statement of capital on 25 October 2012
  • GBP 1,120.00
(5 pages)
18 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
18 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
30 August 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages)
30 August 2012Termination of appointment of Aileen Murray as a director (1 page)
30 August 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
30 August 2012Termination of appointment of Aileen Murray as a director (1 page)
30 August 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
30 August 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (2 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Stephen Murray on 22 August 2010 (2 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Aileen Patricia Murray on 22 August 2010 (2 pages)
31 August 2010Director's details changed for Aileen Patricia Murray on 22 August 2010 (2 pages)
31 August 2010Director's details changed for Stephen Murray on 22 August 2010 (2 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 May 2009Appointment terminated director ian mcdougall (1 page)
15 May 2009Appointment terminated director ian mcdougall (1 page)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 August 2007Return made up to 22/08/07; full list of members (2 pages)
29 August 2007Return made up to 22/08/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 August 2006Return made up to 22/08/06; full list of members (2 pages)
24 August 2006Return made up to 22/08/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 August 2005Return made up to 22/08/05; full list of members (2 pages)
23 August 2005Return made up to 22/08/05; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 August 2004Return made up to 22/08/04; full list of members (7 pages)
25 August 2004Return made up to 22/08/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 September 2002Return made up to 22/08/02; full list of members (7 pages)
5 September 2002Return made up to 22/08/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 September 2001Return made up to 22/08/01; full list of members (7 pages)
19 September 2001Return made up to 22/08/01; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
26 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
7 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Secretary's particulars changed;director's particulars changed (1 page)
7 September 2000Secretary's particulars changed;director's particulars changed (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 March 2000Registered office changed on 21/03/00 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
25 August 1999Return made up to 22/08/99; no change of members (4 pages)
25 August 1999Return made up to 22/08/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 October 1998Return made up to 22/08/98; no change of members (4 pages)
7 October 1998Return made up to 22/08/98; no change of members (4 pages)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Return made up to 22/08/97; full list of members (6 pages)
13 October 1997Return made up to 22/08/97; full list of members (6 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
23 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
26 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
26 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 September 1996Return made up to 22/08/96; no change of members (4 pages)
13 September 1996Return made up to 22/08/96; no change of members (4 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 20 queens rd aberdeen AB1 6YT (1 page)
12 June 1996Registered office changed on 12/06/96 from: 20 queens rd aberdeen AB1 6YT (1 page)
21 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996New secretary appointed (2 pages)
29 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
29 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
18 August 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1976Incorporation (12 pages)
25 October 1976Incorporation (12 pages)