Company NameNorth East Contracts Limited
DirectorsJohn Alexander Lyons and Jacqueline Ann Hacking
Company StatusActive
Company NumberSC246537
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr John Alexander Lyons
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence AddressKnowes Of Boysack Friokheim
Arbroath
Angus
DD11 3SA
Scotland
Secretary NameSheila Lyons
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKnowes Of Boysack Friokheim
Arbroath
Angus
DD11 3SA
Scotland
Director NameMrs Jacqueline Ann Hacking
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker Dunnett & Co
29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenortheastcontracts.co.uk
Telephone01241 436920
Telephone regionArbroath

Location

Registered AddressWalker Dunnett & Co
29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Alexander Lyons
50.00%
Ordinary
1 at £1Sheila Lyons
50.00%
Ordinary

Financials

Year2014
Net Worth£181,990
Cash£767
Current Liabilities£345,520

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

7 December 2009Delivered on: 19 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects at site 10B arbroath enterprise park baden powell road arbroath ang 52147.
Outstanding
17 October 2003Delivered on: 22 October 2003
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

Filing History

31 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
24 October 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 100
(8 pages)
15 October 2019Change of share class name or designation (2 pages)
15 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
18 January 2018Satisfaction of charge 2 in full (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 October 2017Appointment of Mrs Jacqueline Ann Hacking as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mrs Jacqueline Ann Hacking as a director on 13 October 2017 (2 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(4 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Director's details changed for John Alexander Lyons on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for John Alexander Lyons on 26 March 2010 (2 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2008Secretary's change of particulars / sheila lyons / 02/04/2008 (1 page)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
2 April 2008Director's change of particulars / john lyons / 02/04/2008 (1 page)
2 April 2008Secretary's change of particulars / sheila lyons / 02/04/2008 (1 page)
2 April 2008Director's change of particulars / john lyons / 02/04/2008 (1 page)
2 April 2008Return made up to 26/03/08; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 26/03/07; full list of members (2 pages)
3 April 2007Return made up to 26/03/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 May 2006Return made up to 26/03/06; full list of members (6 pages)
4 May 2006Return made up to 26/03/06; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 26/03/05; full list of members (6 pages)
29 March 2005Return made up to 26/03/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
22 October 2003Partic of mort/charge * (6 pages)
22 October 2003Partic of mort/charge * (6 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
26 March 2003Incorporation (16 pages)
26 March 2003Incorporation (16 pages)