UKBizDB.co.uk

NORTH EAST BOILER SALES & SERVICES LIMITED

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

This company is commonly known as North East Boiler Sales & Services Limited. The company was founded 21 years ago and was given the registration number SC238407. The firm's registered office is in TURRIFF. You can find them at Woodlea, Delgaty, Turriff, Aberdeenshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:NORTH EAST BOILER SALES & SERVICES LIMITED
Company Number:SC238407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2002
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Woodlea, Delgaty, Turriff, Aberdeenshire, AB53 5TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlea House, Delgaty, Turriff, AB53 5TD

Secretary18 November 2002Active
21, Boggie Shalloch Place, Turriff, Scotland, AB53 4UF

Director01 October 2008Active
Woodlea House, Delgaty, Turriff, AB53 5TD

Director18 November 2002Active
3, Gordon Road, Turriff, AB53 4PS

Director01 October 2008Active
Woodlea House, Delgaty, Turriff, AB53 5TD

Director18 November 2002Active
Wester Tullich Cottage, Ballater, AB35 5SB

Corporate Secretary21 October 2002Active
Wester Tullich Cottage, Ballater, AB35 5SB

Director21 October 2002Active

People with Significant Control

Mr Brian John Logan
Notified on:21 October 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Woodlea, Turriff, AB53 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fleur Louise Barron
Notified on:21 October 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Woodlea, Turriff, AB53 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Burton Logan
Notified on:21 October 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:Woodlea, Turriff, AB53 5TD
Nature of control:
  • Significant influence or control
Mrs Rosemary Ellen Logan
Notified on:21 October 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Woodlea, Turriff, AB53 5TD
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption full.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Officers

Change person director company with change date.

Download
2014-06-04Accounts

Accounts with accounts type total exemption small.

Download
2013-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-27Accounts

Accounts with accounts type total exemption small.

Download
2012-10-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.