Company NameNorth East Interiors (Aberdeen) Limited
DirectorAndrew Carr
Company StatusActive - Proposal to Strike off
Company NumberSC180953
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew Carr
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor Hope Street
Glasgow
G2 6LD
Scotland
Director NameRaymond Donaghy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleKitchen Salesman
Country of ResidenceScotland
Correspondence AddressGlenbryn
Inverugie
Peterhead
Aberdeenshire
AB42 3DF
Scotland
Director NameRebecca Donaghy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleClerkess
Country of ResidenceScotland
Correspondence AddressGlenbryn
Inverugie
Peterhead
Aberdeenshire
AB42 3DF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameRaymond Donaghy
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleKitchen Slaesman
Country of ResidenceScotland
Correspondence AddressGlenbryn
Inverugie
Peterhead
Aberdeenshire
AB42 3DF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Maureen Douglas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(4 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Arduthie Road
Stonehaven
AB39 2DR
Scotland
Director NameMr Raymond Moncur Douglas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(4 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 July 2021)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address30 Arduthie Road
Stonehaven
AB39 2DP
Scotland
Secretary NameMrs Maureen Douglas
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Arduthie Road
Stonehaven
AB39 2DR
Scotland

Contact

Websitenortheastinteriors.co.uk
Telephone01224 820822
Telephone regionAberdeen

Location

Registered AddressFourth Floor
Suite 341 93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Ms Maureen Douglas
50.00%
Ordinary
100 at £1Raymond Douglas
50.00%
Ordinary

Financials

Year2014
Turnover£1,837,795
Gross Profit£410,830
Net Worth£51,561
Cash£127,902
Current Liabilities£239,647

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 November 2020 (3 years, 5 months ago)
Next Return Due10 December 2021 (overdue)

Filing History

26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
16 March 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
18 April 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
18 April 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200
(5 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200
(5 pages)
14 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
14 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
12 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(5 pages)
12 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(5 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
15 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
(5 pages)
15 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
(5 pages)
18 March 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
16 January 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
16 January 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
27 February 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
27 February 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
10 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
17 December 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 January 2010Director's details changed for Maureen Douglas on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Maureen Douglas on 1 October 2009 (2 pages)
15 January 2010Registered office address changed from Denmore Road Bridge of Don Aberdeen AB23 8JW on 15 January 2010 (1 page)
15 January 2010Director's details changed for Maureen Douglas on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Raymond Douglas on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Raymond Douglas on 1 October 2009 (2 pages)
15 January 2010Registered office address changed from Denmore Road Bridge of Don Aberdeen AB23 8JW on 15 January 2010 (1 page)
15 January 2010Director's details changed for Raymond Douglas on 1 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 January 2009Return made up to 26/11/08; full list of members (4 pages)
22 January 2009Return made up to 26/11/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 January 2008Return made up to 26/11/07; no change of members (7 pages)
25 January 2008Return made up to 26/11/07; no change of members (7 pages)
16 November 2007Statement of rights attached to allotted shares (2 pages)
16 November 2007Statement of rights attached to allotted shares (2 pages)
16 November 2007Ad 01/11/07--------- £ si 1@1=1 £ ic 200/201 (2 pages)
16 November 2007Ad 01/11/07--------- £ si 1@1=1 £ ic 200/201 (2 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
23 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 December 2005New secretary appointed (2 pages)
24 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
24 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
13 December 2004Return made up to 26/11/04; full list of members (8 pages)
13 December 2004Return made up to 26/11/04; full list of members (8 pages)
12 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
12 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
12 January 2004Return made up to 26/11/03; full list of members (8 pages)
12 January 2004Return made up to 26/11/03; full list of members (8 pages)
26 August 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
26 August 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
28 April 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
28 April 2003Registered office changed on 28/04/03 from: glenbryn inverugie peterhead aberdeenshire AB42 3DF (1 page)
28 April 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
28 April 2003Registered office changed on 28/04/03 from: glenbryn inverugie peterhead aberdeenshire AB42 3DF (1 page)
20 January 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Ad 31/08/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 November 2002Ad 31/08/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 January 2002Return made up to 26/11/01; full list of members (6 pages)
15 January 2002Return made up to 26/11/01; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 December 2000Return made up to 26/11/00; no change of members (6 pages)
17 December 2000Return made up to 26/11/00; no change of members (6 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 January 2000Return made up to 26/11/99; no change of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
6 January 2000Return made up to 26/11/99; no change of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
9 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 January 1999Return made up to 26/11/98; full list of members (6 pages)
13 January 1999Return made up to 26/11/98; full list of members (6 pages)
7 April 1998Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
7 April 1998Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
26 November 1997Incorporation (16 pages)
26 November 1997Director resigned (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997Incorporation (16 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997Director resigned (1 page)