Arbroath
Angus
DD11 3SA
Scotland
Secretary Name | Sheila Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Knowes Of Boysack Friokheim Arbroath Angus DD11 3SA Scotland |
Director Name | Mrs Jacqueline Ann Hacking |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walker Dunnett & Co 29 Commercial Street Dundee DD1 3DG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | northeastcontracts.co.uk |
---|---|
Telephone | 01241 436920 |
Telephone region | Arbroath |
Registered Address | Walker Dunnett & Co 29 Commercial Street Dundee DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Alexander Lyons 50.00% Ordinary |
---|---|
1 at £1 | Sheila Lyons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,990 |
Cash | £767 |
Current Liabilities | £345,520 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
7 December 2009 | Delivered 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 2003 | Delivered 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 |
31 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
---|---|
24 October 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
15 October 2019 | Change of share class name or designation (2 pages) |
15 October 2019 | Resolutions
|
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
18 January 2018 | Satisfaction of charge 2 in full (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 October 2017 | Appointment of Mrs Jacqueline Ann Hacking as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Jacqueline Ann Hacking as a director on 13 October 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Director's details changed for John Alexander Lyons on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for John Alexander Lyons on 26 March 2010 (2 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2008 | Secretary's change of particulars / sheila lyons / 02/04/2008 (1 page) |
2 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
2 April 2008 | Director's change of particulars / john lyons / 02/04/2008 (1 page) |
2 April 2008 | Secretary's change of particulars / sheila lyons / 02/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / john lyons / 02/04/2008 (1 page) |
2 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
4 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
22 October 2003 | Partic of mort/charge * (6 pages) |
22 October 2003 | Partic of mort/charge * (6 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
26 March 2003 | Incorporation (16 pages) |
26 March 2003 | Incorporation (16 pages) |