About

Registered Number: SC246537
Date of Incorporation: 26/03/2003 (21 years ago)
Company Status: Active
Registered Address: Walker Dunnett & Co, 29 Commercial Street, Dundee, DD1 3DG

 

North East Contracts Ltd was registered on 26 March 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the North East Contracts Ltd. Lyons, Sheila, Hacking, Jacqueline Ann, Lyons, John Alexander are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKING, Jacqueline Ann 13 October 2017 - 1
LYONS, John Alexander 26 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LYONS, Sheila 26 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
SH01 - Return of Allotment of shares 24 October 2019
RESOLUTIONS - N/A 15 October 2019
SH08 - Notice of name or other designation of class of shares 15 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 26 March 2018
MR04 - N/A 18 January 2018
AA - Annual Accounts 27 November 2017
AP01 - Appointment of director 16 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 19 December 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 31 March 2004
410(Scot) - N/A 22 October 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 07 December 2009 Fully Satisfied

N/A

Bond & floating charge 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.