Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NECR LIMITED
Company Information for

NECR LIMITED

12 CARDEN PLACE, ABERDEEN, AB10 1UR,
Company Registration Number
SC140967
Private Limited Company
Liquidation

Company Overview

About Necr Ltd
NECR LIMITED was founded on 1992-10-30 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Necr Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NECR LIMITED
 
Legal Registered Office
12 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in AB51
 
Filing Information
Company Number SC140967
Company ID Number SC140967
Date formed 1992-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB605244372  
Last Datalog update: 2018-09-05 04:33:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NECR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARP COST ENGINEERING LTD.   G.M.R. SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NECR LIMITED
The following companies were found which have the same name as NECR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NECR DEVELOPMENTS LTD 24 Hebden Court Washington NE38 8FQ Active Company formed on the 2019-06-26
NECR HOLDINGS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1995-06-07
NECR LLC 114 INDUSTRIAL DR LOUISA VA 23093 Active Company formed on the 2005-11-22
NECR LTD 22 The Parks Chester Le Street DH3 3QX Active Company formed on the 2021-11-02
NECR PROPERTIES LLC RHode Island Unknown
NECRA CONSULTANTS INC. 5493 A VICTORIA AVENUE MONTREAL Quebec H3W2P9 Dissolved Company formed on the 1985-05-13
NECRA LIMITED Dissolved Company formed on the 1973-04-18
NECRARDOR LIMITED 22 HILLCREST AVENUE EDGWARE MIDDLESEX HA8 8PA Active Company formed on the 2013-06-03
NECRASON GROUP, PLLC 33 COURT ST MONTPELIER VT 05602 Terminated Company formed on the 1998-12-18
NECRE, LLC 919 NE 19TH AVE PORTLAND OR 97232 Active Company formed on the 2017-08-15
NECREST, INC. 5012 LEMON STREET TAMPA FL 33607 Inactive Company formed on the 1990-11-08
NECREST, LLC 401 S ALBANY AVE TAMPA FL 33606 Active Company formed on the 2008-01-25
NECREW, INC Resigned Agent Account Unknown Company formed on the 1984-05-03
NECREWS DEVELOPMENTS LTD 250 CARMARTHEN ROAD SWANSEA SA1 1HG Active Company formed on the 2023-10-12
Necro Apparels Inc 6746 S Revere Pkwy Centennial CO 80112 Good Standing Company formed on the 0000-00-00
NECRO ENTERPRIZES INC 1616 HASTINGS CT - LEBANON OH 45036 Active Company formed on the 2009-09-18
Necro Future LLC 2236 East 109th Dr Northglenn CO 80233 Good Standing Company formed on the 2023-05-03
NECRO IMAGING PTY LTD Active Company formed on the 2012-05-23
NECRO LLC Georgia Unknown
NECRO LLC Georgia Unknown

Company Officers of NECR LIMITED

Current Directors
Officer Role Date Appointed
MARGARET PALMER
Company Secretary 1992-12-15
MARGARET PALMER
Director 1992-12-15
COLIN JOHN STRONG
Director 1992-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID
Nominated Secretary 1992-10-30 1992-10-30
STEPHEN MABBOTT
Nominated Director 1992-10-30 1992-10-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM The Shed School Road Kintore Aberdeenshire AB51 0UX
2018-08-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-16
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MISS MARGARET MCNAUGHTON on 2015-10-01
2015-10-30CH01Director's details changed for Miss Margaret Mcnaughton on 2015-10-01
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-04AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-31AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0130/10/12 ANNUAL RETURN FULL LIST
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0130/10/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0130/10/10 ANNUAL RETURN FULL LIST
2010-09-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AR0130/10/09 ANNUAL RETURN FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET MCNAUGHTON / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN STRONG / 01/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCNAUGHTON / 01/11/2009
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-13363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-15363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-21363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2003-11-07363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/01
2001-12-11363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-28363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-27410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-09363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-30363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-24363sRETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-30363sRETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1996-02-26287REGISTERED OFFICE CHANGED ON 26/02/96 FROM: COUCHER CAIRN ST KATHERINES INVERURIE ABERDENSHIRE AB51 8TQ
1996-02-2688(2)RAD 23/11/95--------- £ SI 29998@1=29998 £ IC 2/30000
1995-12-18AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-12-07363sRETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS
1995-12-07288SECRETARY'S PARTICULARS CHANGED
1995-12-07363(288)SECRETARY'S PARTICULARS CHANGED
1994-11-02363sRETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS
1994-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-09-07SRES03EXEMPTION FROM APPOINTING AUDITORS 25/08/94
1994-05-17123NC INC ALREADY ADJUSTED 18/04/94
1994-05-06ORES04£ NC 100/100000 18/04
1993-10-28363sRETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS
1993-03-11288NEW DIRECTOR APPOINTED
1993-03-11287REGISTERED OFFICE CHANGED ON 11/03/93 FROM: C/O STEWART & WATSON CLYDESDALE BANK BUILDINGS OLD MELDRUM ABERDEENSHIRE
1993-03-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-11-05288DIRECTOR RESIGNED
1992-11-05288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to NECR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-24
Resolution2018-08-24
Meetings of Creditors2018-08-10
Fines / Sanctions
No fines or sanctions have been issued against NECR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NECR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NECR LIMITED
Trademarks
We have not found any records of NECR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NECR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as NECR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NECR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyNECR LIMITEDEvent Date2018-08-10
Notice is hereby given pursuant to section 98 of the Insolvency Act 1986 the Act, that a meeting of the creditors of the above company will be held at 10:30 am on 16 August 2018 at 12 Carden Place, Aberdeen, AB10 1UR for the purpose mentioned in sections 99 to 101 of the said Act. Creditors who wish to attend the meeting must lodge a written statement of their claim on the prescribed form or similar style. The claim can be lodged either at or before the meeting at the office of Meston Reid & Co, chartered accountants, 12 Carden Place, Aberdeen, AB10 1UR. Proxies intended to be used at the meeting must be similarly lodged. A list of names and addresses of the companys creditors will be available for inspection, free of charge, at the office of Meston Reid & Co, chartered accountants, 12 Carden Place, Aberdeen, AB10 1UR during the two business days preceding the above noted meeting of creditors. On behalf of the board Colin Strong : Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NECR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NECR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3