UKBizDB.co.uk

NE PROPERTY SCOTLAND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ne Property Scotland Ltd. The company was founded 7 years ago and was given the registration number SC545303. The firm's registered office is in PETERHEAD. You can find them at Glebefield House, 21 Links Terrace, Peterhead, Aberdeenshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NE PROPERTY SCOTLAND LTD
Company Number:SC545303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Glebefield House, 21 Links Terrace, Peterhead, Aberdeenshire, Scotland, AB42 2XA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 West Road, Peterhead, Scotland, AB42 2AJ

Director13 September 2016Active
2 Friarshill Crescent, Peterhead, Scotland, AB42 3PP

Director13 September 2016Active
18 Fleeman Park, Udny Green, Ellon, Scotland, AB41 7RA

Director13 September 2016Active

People with Significant Control

Mr Nicholas James Wilson
Notified on:13 September 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:Scotland
Address:18 Fleeman Park, Udny Green, Ellon, Scotland, AB41 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Fergusson Clark
Notified on:13 September 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:Scotland
Address:2 Friarshill Crescent, Peterhead, Scotland, AB42 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Duncan Clark
Notified on:13 September 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:Scotland
Address:27 West Road, Peterhead, Scotland, AB42 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-14Address

Change registered office address company with date old address new address.

Download
2016-09-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.