Company NameNorth East Telecommunications Limited
DirectorsMark Mitchell Allan and Diane Allan
Company StatusActive
Company NumberSC151078
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities

Directors

Director NameMark Mitchell Allan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameDiane Allan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(13 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(18 years, 4 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameSarah Joanne Allan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleSecretary
Correspondence AddressMill Farm
Kemnay
Inverurie
Aberdeenshire
AB51 5NY
Scotland
Director NameJohn Hugh Phelan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMill Farm
Kemnay
Inverurie
Aberdeenshire
AB51 9NY
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitewww.netltd.co.uk
Email address[email protected]
Telephone01224 775717
Telephone regionAberdeen

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£404,511
Cash£325,753
Current Liabilities£583,994

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

13 June 1994Delivered on: 15 June 1994
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

16 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000,100
(5 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000,100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000,100
(5 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000,100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000,100
(5 pages)
25 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000,100
(5 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,000,100
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,000,100
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,000,100
(3 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 November 2013Statement of company's objects (2 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
12 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 800,100
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 800,100
(4 pages)
12 November 2013Statement of company's objects (2 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
15 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
15 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
15 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
15 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Burnett & Reid on 26 May 2010 (2 pages)
23 June 2010Secretary's details changed for Burnett & Reid on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Diane Allan on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Diane Allan on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Mark Mitchell Allan on 26 May 2010 (2 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mark Mitchell Allan on 26 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 July 2009Return made up to 26/05/09; full list of members (4 pages)
15 July 2009Return made up to 26/05/09; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from 133A victoria street dyce aberdeen AB21 7BJ (1 page)
28 January 2009Return made up to 26/05/08; full list of members (4 pages)
28 January 2009Return made up to 26/05/08; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from 133A victoria street dyce aberdeen AB21 7BJ (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Return made up to 26/05/07; no change of members (6 pages)
29 August 2007Return made up to 26/05/07; no change of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 May 2006Return made up to 26/05/06; full list of members (6 pages)
24 May 2006Return made up to 26/05/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 August 2005Return made up to 26/05/05; full list of members (6 pages)
1 August 2005Return made up to 26/05/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 May 2004Return made up to 26/05/04; full list of members (6 pages)
12 May 2004Return made up to 26/05/04; full list of members (6 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 July 2003Return made up to 26/05/03; full list of members (7 pages)
10 July 2003Return made up to 26/05/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 July 2002Return made up to 26/05/02; full list of members (7 pages)
4 July 2002Return made up to 26/05/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
4 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
16 January 2001Amended accounts made up to 31 March 1999 (7 pages)
16 January 2001Amended accounts made up to 31 March 1999 (7 pages)
30 August 2000Return made up to 26/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
30 August 2000Return made up to 26/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 July 1999Return made up to 26/05/99; full list of members (5 pages)
12 July 1999Return made up to 26/05/99; full list of members (5 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
26 May 1998Return made up to 26/05/98; full list of members (6 pages)
26 May 1998Return made up to 26/05/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 June 1997Return made up to 26/05/97; full list of members (5 pages)
17 June 1997Return made up to 26/05/97; full list of members (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
7 August 1996Return made up to 26/05/96; full list of members (7 pages)
7 August 1996Return made up to 26/05/96; full list of members (7 pages)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 January 1996Compulsory strike-off action has been discontinued (1 page)
3 January 1996Compulsory strike-off action has been discontinued (1 page)
22 December 1995Return made up to 26/05/95; full list of members (16 pages)
22 December 1995Return made up to 26/05/95; full list of members (16 pages)
15 December 1995Registered office changed on 15/12/95 from: 15 golden square aberdeen AB9 1JF (1 page)
15 December 1995Registered office changed on 15/12/95 from: 15 golden square aberdeen AB9 1JF (1 page)
10 November 1995First Gazette notice for compulsory strike-off (2 pages)
10 November 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 May 1994Incorporation (20 pages)
26 May 1994Incorporation (20 pages)