About

Registered Number: SC151078
Date of Incorporation: 26/05/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 15 Golden Square, Aberdeen, AB10 1WF

 

Established in 1994, North East Telecommunications Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Burnett & Reid Llp, Allan, Diane, Allan, Mark Mitchell, Allan, Sarah Joanne, Phelan, John Hugh in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Diane 23 January 2008 - 1
ALLAN, Mark Mitchell 26 May 1994 - 1
ALLAN, Sarah Joanne 26 May 1994 24 February 2004 1
PHELAN, John Hugh 26 May 1994 18 November 1996 1
Secretary Name Appointed Resigned Total Appointments
BURNETT & REID LLP 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 03 June 2020
AA01 - Change of accounting reference date 20 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 25 July 2014
RESOLUTIONS - N/A 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
AA - Annual Accounts 23 December 2013
RESOLUTIONS - N/A 12 November 2013
SH01 - Return of Allotment of shares 12 November 2013
CC04 - Statement of companies objects 12 November 2013
AR01 - Annual Return 17 June 2013
TM02 - Termination of appointment of secretary 15 May 2013
AP04 - Appointment of corporate secretary 15 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 June 2010
CH04 - Change of particulars for corporate secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 28 January 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 04 June 2001
AAMD - Amended Accounts 16 January 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 19 July 1999
363a - Annual Return 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 27 May 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 30 January 1998
363a - Annual Return 17 June 1997
AA - Annual Accounts 30 January 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
363a - Annual Return 07 August 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
AA - Annual Accounts 23 January 1996
DISS40 - Notice of striking-off action discontinued 03 January 1996
363x - Annual Return 22 December 1995
287 - Change in situation or address of Registered Office 15 December 1995
GAZ1 - First notification of strike-off action in London Gazette 10 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1995
PRE95 - N/A 01 January 1995
410(Scot) - N/A 15 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1994
NEWINC - New incorporation documents 26 May 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.