About

Registered Number: SC238407
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Woodlea, Delgaty, Turriff, Aberdeenshire, AB53 5TD

 

North East Boiler Sales & Services Ltd was founded on 21 October 2002 and are based in Turriff, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Alistair Burton 18 November 2002 - 1
LOGAN, Brian John 01 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 28 November 2018
MR04 - N/A 25 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 06 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 01 November 2009
CH03 - Change of particulars for secretary 01 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 15 November 2007
410(Scot) - N/A 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 13 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 19 October 2004
AAMD - Amended Accounts 17 May 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 13 November 2003
410(Scot) - N/A 01 April 2003
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
225 - Change of Accounting Reference Date 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 July 2007 Outstanding

N/A

Bond & floating charge 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.