Company NameNorth East Promotions Limited
Company StatusLiquidation
Company NumberSC114762
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGordon Scott Wilson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 11 months
RoleMarquee Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressGable End Station Road
Turriff
Aberdeenshire
AB53 4ER
Scotland
Director NameMr Nigel Alexander Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed17 August 1998(9 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Of Colp Croft
Turriff
Aberdeenshire
AB53 8DX
Scotland
Director NameMrs Mary Webster Burnett Wilson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityScottish
StatusCurrent
Appointed17 August 1998(9 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressGable End Station Road
Turriff
Aberdeenshire
AB53 4ER
Scotland
Secretary NameStewart & Watson (Corporation)
StatusCurrent
Appointed28 May 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 11 months
Correspondence Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland
Director NameNigel Alexander Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed28 May 1990(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 1994)
RoleMarquee Hirer
Correspondence AddressThe Gables Station Road
Turriff
Aberdeenshire
AB53 7ER
Scotland

Contact

Websitenortheastpromotions.com

Location

Registered Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland
ConstituencyBanff and Buchan
WardTurriff and District
Address Matches3 other UK companies use this postal address

Shareholders

40.8k at £1Gordon Scott Wilson
99.39%
Ordinary
250 at £1Nigel Alexander Wilson
0.61%
Ordinary

Financials

Year2014
Net Worth£77,171
Cash£44
Current Liabilities£213,864

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 November 2021 (2 years, 4 months ago)
Next Return Due12 December 2022 (overdue)

Charges

13 March 2000Delivered on: 20 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mill of colp croft,parish of turriff,county of aberdeen.
Outstanding
23 March 1989Delivered on: 31 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company-.
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
15 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
27 November 2020Secretary's details changed for Stewart & Watson on 27 November 2020 (1 page)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 November 2019Director's details changed for Nigel Alexander Wilson on 28 November 2019 (2 pages)
29 November 2019Director's details changed for Mary Webster Burnett Wilson on 28 November 2019 (2 pages)
30 September 2019Director's details changed for Mary Webster Burnett Wilson on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Mary Webster Burnett Wilson on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Gordon Scott Wilson on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Gordon Scott Wilson on 30 September 2019 (2 pages)
30 September 2019Change of details for Gordon Scott Wilson as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Gordon Scott Wilson on 30 September 2019 (2 pages)
15 August 2019Satisfaction of charge 1 in full (1 page)
14 August 2019Satisfaction of charge 2 in full (1 page)
19 June 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
10 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
9 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 41,000
(6 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 41,000
(6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 41,000
(6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 41,000
(6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 41,000
(6 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 41,000
(6 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
25 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 November 2008Return made up to 28/11/08; no change of members (3 pages)
28 November 2008Return made up to 28/11/08; no change of members (3 pages)
11 March 2008Return made up to 28/11/07; full list of members (4 pages)
11 March 2008Return made up to 28/11/07; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 April 2007Return made up to 28/11/06; no change of members (5 pages)
19 April 2007Return made up to 28/11/06; no change of members (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 December 2005Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2005Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 28/11/04; full list of members (7 pages)
4 January 2005Return made up to 28/11/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
31 January 2004Return made up to 28/11/03; full list of members (7 pages)
31 January 2004Return made up to 28/11/03; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 January 2003Return made up to 28/11/02; full list of members (7 pages)
17 January 2003Return made up to 28/11/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 January 2002Return made up to 28/11/01; full list of members (7 pages)
17 January 2002Return made up to 28/11/01; full list of members (7 pages)
8 February 2001Return made up to 28/11/00; full list of members (7 pages)
8 February 2001Return made up to 28/11/00; full list of members (7 pages)
6 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
6 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
20 March 2000Partic of mort/charge * (6 pages)
20 March 2000Partic of mort/charge * (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 December 1999Return made up to 28/11/99; full list of members (7 pages)
20 December 1999Return made up to 28/11/99; full list of members (7 pages)
25 January 1999Return made up to 28/11/98; full list of members (6 pages)
25 January 1999Return made up to 28/11/98; full list of members (6 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
11 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 May 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 November 1997Return made up to 28/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Return made up to 28/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
22 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
7 January 1997Return made up to 28/11/96; no change of members (4 pages)
7 January 1997Return made up to 28/11/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
13 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
9 February 1996£ nc 1000/100000 16/01/96 (1 page)
9 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1996£ nc 1000/100000 16/01/96 (1 page)
9 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1996Ad 05/02/96--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
9 February 1996Ad 05/02/96--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
14 November 1995Return made up to 28/11/95; full list of members (6 pages)
14 November 1995Return made up to 28/11/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 March 1989Partic of mort/charge 3704 (3 pages)