Company NameNorthern Asbestos Services Limited
DirectorSean Alan Donnelly
Company StatusActive
Company NumberSC293882
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Sean Alan Donnelly
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14 Perimeter Road
Elgin
IV30 6AF
Scotland
Director NameGordon Duncan Adam
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKaiteri
Easter Buthill, Rose Isle
Elgin
Moray
IV30 5PT
Scotland
Director NameScott Alexander Adam
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKaiteri
Easter Buthill, Rose Isle
Elgin
Moray
IV30 5PT
Scotland
Secretary NameGordon Duncan Adam
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKaiteri
Easter Buthill, Rose Isle
Elgin
Moray
IV30 5PT
Scotland
Secretary NameLisa Macpherson
NationalityBritish
StatusResigned
Appointed19 December 2005(2 weeks, 5 days after company formation)
Appointment Duration9 years, 4 months (resigned 20 April 2015)
RoleAccountant
Correspondence AddressVaris 4 Dunkinty
Elgin
Moray
IV30 8RA
Scotland
Director NameGrant Edmonstone
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2007)
RoleManaging Director
Correspondence Address138 Commerce Street
Elgin
Moray
IV30 1BS
Scotland
Director NameMr Mark James Alex Watkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wards The Wards
Elgin
Morayshire
IV30 6AA
Scotland
Director NameMr Douglas Frederick Courts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14 Perimeter Road
Elgin
IV30 6AF
Scotland
Secretary NameMiss Kimberley Louise Smith
StatusResigned
Appointed20 April 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address14 Perimeter Road
Elgin
IV30 6AF
Scotland

Contact

Websitenorthernasbestos.co.uk

Location

Registered Address8 Coxton Park
Elgin
IV30 8AZ
Scotland

Shareholders

500 at £1Gordon Duncan Adam
42.48%
Ordinary
500 at £1Scott Alexander Adam
42.48%
Ordinary
177 at £1Mark Watkins
15.04%
Ordinary

Financials

Year2014
Net Worth-£21,439
Cash£5,751
Current Liabilities£362,363

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

9 December 2022Delivered on: 22 December 2022
Persons entitled: Ecapital Commercial Finance (North) Limited

Classification: A registered charge
Outstanding
13 August 2010Delivered on: 26 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 September 2008Delivered on: 4 October 2008
Satisfied on: 1 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
10 September 2018Termination of appointment of Kimberley Louise Smith as a secretary on 31 August 2018 (1 page)
5 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
22 February 2017Registered office address changed from The Wards the Wards Elgin Morayshire IV30 6AA to 14 Perimeter Road Elgin IV30 6AF on 22 February 2017 (1 page)
22 February 2017Registered office address changed from The Wards the Wards Elgin Morayshire IV30 6AA to 14 Perimeter Road Elgin IV30 6AF on 22 February 2017 (1 page)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,177
(3 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,177
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,177
(3 pages)
20 April 2015Termination of appointment of Scott Alexander Adam as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Lisa Macpherson as a secretary on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Scott Alexander Adam as a director on 20 April 2015 (1 page)
20 April 2015Appointment of Miss Kimberley Louise Smith as a secretary on 20 April 2015 (2 pages)
20 April 2015Termination of appointment of Gordon Duncan Adam as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Lisa Macpherson as a secretary on 20 April 2015 (1 page)
20 April 2015Appointment of Miss Kimberley Louise Smith as a secretary on 20 April 2015 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,177
(3 pages)
20 April 2015Termination of appointment of Gordon Duncan Adam as a director on 20 April 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,177
(6 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,177
(6 pages)
27 October 2014Termination of appointment of Mark Watkins as a director on 6 October 2014 (1 page)
27 October 2014Appointment of Mr Douglas Frederick Courts as a director on 6 October 2014 (2 pages)
27 October 2014Appointment of Mr Douglas Frederick Courts as a director on 6 October 2014 (2 pages)
27 October 2014Termination of appointment of Mark Watkins as a director on 6 October 2014 (1 page)
27 October 2014Appointment of Mr Douglas Frederick Courts as a director on 6 October 2014 (2 pages)
27 October 2014Termination of appointment of Mark Watkins as a director on 6 October 2014 (1 page)
7 May 2014Registered office address changed from Alexander Fleming House Southfield Drive Elgin Morayshire IV30 6GR on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Alexander Fleming House Southfield Drive Elgin Morayshire IV30 6GR on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Alexander Fleming House Southfield Drive Elgin Morayshire IV30 6GR on 7 May 2014 (1 page)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,177
(6 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,177
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 May 2013Statement of capital following an allotment of shares on 7 October 2011
  • GBP 1,143
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 7 October 2011
  • GBP 1,143
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 7 October 2011
  • GBP 1,143
(4 pages)
26 March 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,177
(4 pages)
26 March 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,177
(4 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 December 2011Director's details changed for Mr Mark Watkins on 29 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Mark Watkins on 29 November 2011 (2 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 November 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,063
(5 pages)
2 November 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,063
(5 pages)
2 November 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,063
(5 pages)
1 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
1 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
22 December 2010Director's details changed for Mr Mark Watkins on 1 December 2009 (2 pages)
22 December 2010Director's details changed for Mr Mark Watkins on 1 December 2009 (2 pages)
22 December 2010Director's details changed for Mr Mark Watkins on 1 December 2009 (2 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 September 2010Registered office address changed from Pentland House, Grampian Road Elgin Moray IV30 1XJ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Pentland House, Grampian Road Elgin Moray IV30 1XJ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Pentland House, Grampian Road Elgin Moray IV30 1XJ on 2 September 2010 (1 page)
26 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 1,062
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 1,062
(4 pages)
24 December 2009Director's details changed for Gordon Duncan Adam on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Mark Watkins on 2 October 2009 (2 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Scott Alexander Adam on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Scott Alexander Adam on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Gordon Duncan Adam on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Mark Watkins on 2 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Mark Watkins on 2 October 2009 (2 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2009Ad 31/01/09-31/01/09\gbp si 31@1=31\gbp ic 1000/1031\ (2 pages)
20 May 2009Gbp nc 1000/2000\31/01/09 (2 pages)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2009Ad 31/01/09-31/01/09\gbp si 31@1=31\gbp ic 1000/1031\ (2 pages)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2009Gbp nc 1000/2000\31/01/09 (2 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Secretary's change of particulars / lisa macpherson / 21/11/2008 (1 page)
2 December 2008Secretary's change of particulars / lisa macpherson / 21/11/2008 (1 page)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 December 2007Return made up to 30/11/07; full list of members (3 pages)
20 December 2007Return made up to 30/11/07; full list of members (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
28 December 2005Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
28 December 2005Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (2 pages)
28 December 2005Secretary resigned (2 pages)
30 November 2005Incorporation (14 pages)
30 November 2005Incorporation (14 pages)