UKBizDB.co.uk

NORTH EAST MOTORS LTD.

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

This company is commonly known as North East Motors Ltd.. The company was founded 18 years ago and was given the registration number SC289940. The firm's registered office is in ABERDEEN. You can find them at Ord Croft, Newmachar, Aberdeen, Grampian. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:NORTH EAST MOTORS LTD.
Company Number:SC289940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2005
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Ord Croft, Newmachar, Aberdeen, Grampian, AB21 7PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ord Croft, Newmachar, Aberdeen, AB21 7PS

Director10 February 2020Active
Ord Croft, Newmachar, Aberdeen, United Kingdom, AB21 7PS

Director01 May 2023Active
18 Rugosa Circle, Newmachar, Aberdeen, AB21 0NJ

Secretary06 September 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary06 September 2005Active
Ord Croft, Newmachar, Aberdeen, AB21 7PS

Director06 September 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director06 September 2005Active

People with Significant Control

Mrs Rachel Charlene Clubb
Notified on:27 February 2024
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:Ord Croft, Newmachar, Aberdeen, United Kingdom, AB21 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Alexander Robert Clubb
Notified on:10 February 2020
Status:Active
Date of birth:April 1988
Nationality:British
Address:Ord Croft, Aberdeen, AB21 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander George Clubb
Notified on:06 September 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Ord Croft, Aberdeen, AB21 7PS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.