Company NameNorth East Boiler Sales & Services Limited
Company StatusActive
Company NumberSC238407
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Alistair Burton Logan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleBoiler Engineer
Country of ResidenceScotland
Correspondence AddressWoodlea House
Delgaty
Turriff
Aberdeenshire
AB53 5TD
Scotland
Director NameMrs Rosemary Ellen Logan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea House
Delgaty
Turriff
Aberdeenshire
AB53 5TD
Scotland
Secretary NameMrs Rosemary Ellen Logan
NationalityBritish
StatusCurrent
Appointed18 November 2002(4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea House
Delgaty
Turriff
Aberdeenshire
AB53 5TD
Scotland
Director NameMr Brian John Logan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleBoiler Senior Technician
Country of ResidenceScotland
Correspondence Address3 Gordon Road
Turriff
Aberdeenshire
AB53 4PS
Scotland
Director NameMrs Fleur Louise Barron
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleTechnical Consultant Administrator
Country of ResidenceScotland
Correspondence Address21 Boggie Shalloch Place
Turriff
Aberdeenshire
AB53 4UF
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitenortheastboilers.co.uk
Telephone01888 562943
Telephone regionTurriff

Location

Registered AddressWoodlea
Delgaty
Turriff
Aberdeenshire
AB53 5TD
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

8 at £1Brian John Logan
40.00%
Ordinary
8 at £1Fleur Louise Barron
40.00%
Ordinary
2 at £1Alistair Burton Logan
10.00%
Ordinary
2 at £1Rosemary Ellen Logan
10.00%
Ordinary

Financials

Year2014
Turnover£906,094
Gross Profit£650,745
Net Worth£239,492
Cash£63,479
Current Liabilities£242,813

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

16 July 2007Delivered on: 24 July 2007
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
31 March 2003Delivered on: 1 April 2003
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

27 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
25 July 2018Satisfaction of charge 1 in full (1 page)
22 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 20
(7 pages)
11 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 20
(7 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20
(7 pages)
6 November 2014Director's details changed for Mrs Fleur Louise Barron on 24 November 2013 (2 pages)
6 November 2014Director's details changed for Mrs Fleur Louise Barron on 24 November 2013 (2 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20
(7 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 20
(7 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 20
(7 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
3 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
3 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
13 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
1 November 2009Director's details changed for Brian John Logan on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Mrs Rosemary Ellen Logan on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Mrs Rosemary Ellen Logan on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Brian John Logan on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Alistair Burton Logan on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Mrs Rosemary Ellen Logan on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Fleur Louise Barron on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Fleur Louise Barron on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Alistair Burton Logan on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Fleur Louise Barron on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Brian John Logan on 1 November 2009 (2 pages)
1 November 2009Secretary's details changed for Rosemary Ellen Logan on 1 November 2009 (1 page)
1 November 2009Director's details changed for Alistair Burton Logan on 1 November 2009 (2 pages)
1 November 2009Secretary's details changed for Rosemary Ellen Logan on 1 November 2009 (1 page)
1 November 2009Secretary's details changed for Rosemary Ellen Logan on 1 November 2009 (1 page)
3 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 November 2008Return made up to 21/10/08; change of members (10 pages)
11 November 2008Ad 01/10/08\gbp si 80@1=80\gbp ic 20/100\ (2 pages)
11 November 2008Ad 01/10/08\gbp si 80@1=80\gbp ic 20/100\ (2 pages)
11 November 2008Return made up to 21/10/08; change of members (10 pages)
7 October 2008Director appointed fleur louise barron (1 page)
7 October 2008Director appointed brian john logan (1 page)
7 October 2008Director appointed brian john logan (1 page)
7 October 2008Director appointed fleur louise barron (1 page)
18 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
18 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 November 2007Return made up to 21/10/07; no change of members (7 pages)
15 November 2007Return made up to 21/10/07; no change of members (7 pages)
24 July 2007Partic of mort/charge * (3 pages)
24 July 2007Partic of mort/charge * (3 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
7 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 November 2006Return made up to 21/10/06; full list of members (8 pages)
28 November 2006Return made up to 21/10/06; full list of members (8 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
2 June 2006Registered office changed on 02/06/06 from: woodlea delgaty turriff aberdeenshire AB53 5TD (1 page)
2 June 2006Registered office changed on 02/06/06 from: woodlea delgaty turriff aberdeenshire AB53 5TD (1 page)
26 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/05
(8 pages)
26 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/05
(8 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
19 October 2004Return made up to 21/10/04; full list of members (8 pages)
19 October 2004Return made up to 21/10/04; full list of members (8 pages)
17 May 2004Amended accounts made up to 30 September 2003 (9 pages)
17 May 2004Amended accounts made up to 30 September 2003 (9 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
13 November 2003Return made up to 21/10/03; full list of members (7 pages)
13 November 2003Return made up to 21/10/03; full list of members (7 pages)
1 April 2003Partic of mort/charge * (6 pages)
1 April 2003Partic of mort/charge * (6 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2002Ad 18/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Ad 18/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
29 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Incorporation (15 pages)
21 October 2002Incorporation (15 pages)