About

Registered Number: SC214191
Date of Incorporation: 27/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 8 Bridgefield Terrace, Stonehaven, Kincardineshire, AB39 2JF

 

Founded in 2000, North East Property & Rentals Ltd have registered office in Stonehaven in Kincardineshire, it has a status of "Dissolved". The companies directors are listed as Macinnes, Wendy, Macinnes, Iain Kenneth in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACINNES, Iain Kenneth 27 December 2000 27 February 2004 1
Secretary Name Appointed Resigned Total Appointments
MACINNES, Wendy 27 December 2000 27 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 24 October 2018
AA - Annual Accounts 17 April 2018
AA01 - Change of accounting reference date 19 February 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 31 December 2013
CH01 - Change of particulars for director 31 December 2013
CH03 - Change of particulars for secretary 31 December 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 December 2012
CH01 - Change of particulars for director 29 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 07 January 2009
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 19 October 2006
CERTNM - Change of name certificate 28 June 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 09 January 2002
225 - Change of Accounting Reference Date 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.