Company NameNLD Contracts Ltd
DirectorsNorman John Davidson and Linda Davidson
Company StatusActive
Company NumberSC445392
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Norman John Davidson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Fairways Mintlaw
Peterhead
AB42 4JL
Scotland
Director NameMrs Linda Davidson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
AB42 1JB
Scotland

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Linda Davidson
50.00%
Ordinary
50 at £1Norman John Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,856
Cash£3,494
Current Liabilities£9,384

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 August 2023Registered office address changed from 37 Broad Street Peterhead AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
10 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 March 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
23 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 March 2018Notification of Norman John Davidson as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of Linda Davidson as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 May 2017Appointment of Mrs Linda Davidson as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mrs Linda Davidson as a director on 1 May 2017 (2 pages)
26 April 2017Director's details changed for Mr Norman John Davidson on 26 April 2016 (2 pages)
26 April 2017Director's details changed for Mr Norman John Davidson on 26 April 2016 (2 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 March 2013Incorporation (21 pages)
18 March 2013Incorporation (21 pages)