Company NameNorth East Fabricators Limited
DirectorsJohn Watt and Rory McCann
Company StatusActive
Company NumberSC185759
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Watt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(6 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Rory McCann
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(25 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJames Mitchell Kerr
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(6 days after company formation)
Appointment Duration25 years, 7 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(7 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 May 2016)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10.5k at £1Darren Mcintosh
7.00%
Ordinary
10.5k at £1Roderick Macleod
7.00%
Ordinary
75k at £1Macduff Shipyards LTD
50.00%
Ordinary
35.6k at £1James Mitchell Kerr
23.75%
Ordinary
18.4k at £1Garry Ross
12.25%
Ordinary

Financials

Year2014
Net Worth£214,770
Cash£85,345
Current Liabilities£15,162

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

24 December 1999Delivered on: 12 January 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.194 hectares at inverboyndie industrial estate, banff.
Outstanding

Filing History

24 July 2020Micro company accounts made up to 29 February 2020 (7 pages)
5 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
15 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020 (1 page)
27 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 28 February 2019 (7 pages)
30 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
14 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 June 2016Director's details changed for Mr John Watt on 15 June 2016 (2 pages)
15 June 2016Director's details changed for James Mitchell Kerr on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr John Watt on 15 June 2016 (2 pages)
15 June 2016Director's details changed for James Mitchell Kerr on 15 June 2016 (2 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 June 2016Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 1a Cluny Square Buckie Moray AB56 1AH on 8 June 2016 (2 pages)
8 June 2016Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 1a Cluny Square Buckie Moray AB56 1AH on 8 June 2016 (2 pages)
8 June 2016Termination of appointment of Ledingham Chalmers Llp as a secretary on 11 May 2016 (2 pages)
8 June 2016Termination of appointment of Ledingham Chalmers Llp as a secretary on 11 May 2016 (2 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 150,000
(6 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 150,000
(6 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 150,000
(6 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 150,000
(6 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150,000
(6 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150,000
(6 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
20 May 2009Return made up to 13/05/09; full list of members (4 pages)
20 May 2009Return made up to 13/05/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
16 May 2008Director's change of particulars / james kerr / 12/05/2008 (1 page)
16 May 2008Director's change of particulars / james kerr / 12/05/2008 (1 page)
2 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 May 2007Return made up to 13/05/07; full list of members (3 pages)
16 May 2007Return made up to 13/05/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 May 2006Return made up to 13/05/06; full list of members (3 pages)
16 May 2006Return made up to 13/05/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
2 June 2005Return made up to 13/05/05; full list of members (4 pages)
2 June 2005Return made up to 13/05/05; full list of members (4 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 June 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
8 June 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
27 May 2004Return made up to 13/05/04; full list of members (6 pages)
27 May 2004Return made up to 13/05/04; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
16 June 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
14 May 2003Return made up to 13/05/03; full list of members (6 pages)
14 May 2003Return made up to 13/05/03; full list of members (6 pages)
15 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 May 2002Return made up to 13/05/02; full list of members (6 pages)
21 May 2002Return made up to 13/05/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
1 June 2001Secretary's particulars changed (1 page)
17 May 2001Return made up to 13/05/01; full list of members (6 pages)
17 May 2001Return made up to 13/05/01; full list of members (6 pages)
23 May 2000Return made up to 13/05/00; full list of members (7 pages)
23 May 2000Return made up to 13/05/00; full list of members (7 pages)
12 January 2000Partic of mort/charge * (6 pages)
12 January 2000Partic of mort/charge * (6 pages)
15 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 May 1999Return made up to 13/05/99; full list of members (7 pages)
20 May 1999Return made up to 13/05/99; full list of members (7 pages)
30 June 1998Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
30 June 1998Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
3 June 1998Ad 29/05/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
3 June 1998Ad 29/05/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
26 May 1998Company name changed ledge 386 LIMITED\certificate issued on 27/05/98 (2 pages)
26 May 1998Company name changed ledge 386 LIMITED\certificate issued on 27/05/98 (2 pages)
21 May 1998Memorandum and Articles of Association (11 pages)
21 May 1998Nc inc already adjusted 18/05/98 (2 pages)
21 May 1998Nc inc already adjusted 18/05/98 (2 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1998Memorandum and Articles of Association (11 pages)
13 May 1998Incorporation (21 pages)
13 May 1998Incorporation (21 pages)