Company NameNorth East Motors Ltd.
DirectorMarc Alexander Robert Clubb
Company StatusActive
Company NumberSC289940
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Previous NameNortheast Motors Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Marc Alexander Robert Clubb
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleMechanic
Country of ResidenceScotland
Correspondence AddressOrd Croft
Newmachar
Aberdeen
Grampian
AB21 7PS
Scotland
Director NameMr Alexander George Clubb
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressOrd Croft
Newmachar
Aberdeen
Aberdeenshire
AB21 7PS
Scotland
Secretary NameCatherine Clubb
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleReceptionist
Correspondence Address18 Rugosa Circle
Newmachar
Aberdeen
Aberdeenshire
AB21 0NJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenortheastmotorsltd.co.uk
Telephone01651 862327
Telephone regionOldmeldrum

Location

Registered AddressOrd Croft
Newmachar
Aberdeen
Grampian
AB21 7PS
Scotland
ConstituencyGordon
WardEast Garioch

Shareholders

100 at £1Alexander George Clubb
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,788
Current Liabilities£79,308

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 February 2020Notification of Marc Alexander Robert Clubb as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Appointment of Mr Marc Alexander Robert Clubb as a director on 10 February 2020 (2 pages)
10 February 2020Termination of appointment of Alexander George Clubb as a director on 10 February 2020 (1 page)
10 February 2020Termination of appointment of Catherine Clubb as a secretary on 10 February 2020 (1 page)
10 February 2020Cessation of Alexander George Clubb as a person with significant control on 10 February 2020 (1 page)
13 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
11 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
17 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 September 2010Director's details changed for Alexander George Clubb on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Alexander George Clubb on 6 September 2010 (2 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Alexander George Clubb on 6 September 2010 (2 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
29 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
29 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
29 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 October 2008Return made up to 06/09/08; full list of members (3 pages)
23 October 2008Return made up to 06/09/08; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 September 2007Return made up to 06/09/07; full list of members (2 pages)
21 September 2007Return made up to 06/09/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 October 2006Return made up to 06/09/06; full list of members (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Return made up to 06/09/06; full list of members (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
28 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
28 September 2006Ad 06/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
28 September 2006Ad 06/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 2005Registered office changed on 28/10/05 from: ord, newmachar, aberdeenshire, AB21 7PS (1 page)
28 October 2005Registered office changed on 28/10/05 from: ord, newmachar, aberdeenshire, AB21 7PS (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
8 September 2005Company name changed northeast motors LTD.\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed northeast motors LTD.\certificate issued on 08/09/05 (2 pages)
6 September 2005Incorporation (16 pages)
6 September 2005Incorporation (16 pages)