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

NORTH EAST FABRICATORS LIMITED

JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA,
Company Registration Number
SC185759
Private Limited Company
Active

Company Overview

About North East Fabricators Ltd
NORTH EAST FABRICATORS LIMITED was founded on 1998-05-13 and has its registered office in Aberdeen. The organisation's status is listed as "Active". North East Fabricators Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTH EAST FABRICATORS LIMITED
 
Legal Registered Office
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA
Other companies in AB10
 
Filing Information
Company Number SC185759
Company ID Number SC185759
Date formed 1998-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB716828709  
Last Datalog update: 2023-07-05 10:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EAST FABRICATORS 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.

Company Officers of NORTH EAST FABRICATORS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MITCHELL KERR
Director 1998-05-19
JOHN WATT
Director 1998-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2016-05-11
LEDINGHAM CHALMERS
Nominated Secretary 1998-05-13 2006-04-01
DURANO LIMITED
Nominated Director 1998-05-13 1998-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WATT ALLAN CAMERON AND PARTNERS LTD Director 2015-04-09 CURRENT 2015-04-09 Active
JOHN WATT J.C.J.M. LIMITED Director 2015-03-01 CURRENT 2007-03-06 Active
JOHN WATT OCEAN TRUST FISHING COMPANY LIMITED Director 2009-12-23 CURRENT 2009-12-22 Dissolved 2017-03-13
JOHN WATT MITHCOWIE FISHING COMPANY LIMITED Director 2009-06-22 CURRENT 2009-05-19 Dissolved 2014-09-30
JOHN WATT FISHER BOYS LIMITED Director 2007-03-05 CURRENT 2007-03-05 Liquidation
JOHN WATT LORANTHUS FISHING COMPANY LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
JOHN WATT MB DISCOVERY LIMITED Director 2003-05-15 CURRENT 2003-05-15 Dissolved 2017-11-08
JOHN WATT MB SERENITY LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
JOHN WATT ARKVALE LIMITED Director 2002-04-15 CURRENT 2002-02-01 Active
JOHN WATT BF 833 LIMITED Director 2001-03-19 CURRENT 2001-02-23 Active
JOHN WATT BF61 LIMITED Director 2001-02-05 CURRENT 2001-02-05 Active
JOHN WATT MACDUFF SHIP DESIGN LIMITED Director 1999-02-17 CURRENT 1993-03-22 Active
JOHN WATT MACDUFF DIESELS LTD. Director 1997-08-20 CURRENT 1997-07-31 Active
JOHN WATT MACDUFF SHIPYARDS LIMITED Director 1989-04-06 CURRENT 1977-10-10 Active

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
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL KERR
2024-01-26DIRECTOR APPOINTED MR RORY MCCANN
2023-06-02MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-05-17CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-04-01PSC05Change of details for Macduff Shipyards Limited as a person with significant control on 2022-02-28
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 26-30 Marine Place Buckie AB56 1UT Scotland
2022-03-02AP04Appointment of Lc Secretaries Limited as company secretary on 2022-02-28
2021-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/20 FROM 1a Cluny Square Buckie Moray AB56 1AH
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 150000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-18AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATT / 15/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MITCHELL KERR / 15/06/2016
2016-06-10AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/16 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2016-06-08TM02Termination of appointment of Ledingham Chalmers Llp on 2016-05-11
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 150000
2016-06-02AR0113/05/16 ANNUAL RETURN FULL LIST
2015-06-18AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 150000
2015-05-26AR0113/05/15 ANNUAL RETURN FULL LIST
2014-07-15AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 150000
2014-05-29AR0113/05/14 ANNUAL RETURN FULL LIST
2013-06-05AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0113/05/13 ANNUAL RETURN FULL LIST
2012-05-15AR0113/05/12 ANNUAL RETURN FULL LIST
2012-05-09AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0113/05/11 ANNUAL RETURN FULL LIST
2011-05-13AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0113/05/10 ANNUAL RETURN FULL LIST
2009-05-20363aReturn made up to 13/05/09; full list of members
2009-05-06AA28/02/09 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES KERR / 12/05/2008
2008-05-02AA29/02/08 TOTAL EXEMPTION SMALL
2007-05-16363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-16363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bSECRETARY RESIGNED
2005-06-02363aRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-05-27363aRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-14363aRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-21363aRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB10 1HA
2001-06-01288cSECRETARY'S PARTICULARS CHANGED
2001-05-17363aRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-05-23363aRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-01-12410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-20363aRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1998-06-30225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99
1998-06-0388(2)RAD 29/05/98--------- £ SI 149998@1=149998 £ IC 2/150000
1998-05-27288bDIRECTOR RESIGNED
1998-05-27288aNEW DIRECTOR APPOINTED
1998-05-27288aNEW DIRECTOR APPOINTED
1998-05-26CERTNMCOMPANY NAME CHANGED LEDGE 386 LIMITED CERTIFICATE ISSUED ON 27/05/98
1998-05-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/98
1998-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-21ORES04£ NC 1000/150000 18/05
1998-05-21SRES01ALTER MEM AND ARTS 18/05/98
1998-05-21123NC INC ALREADY ADJUSTED 18/05/98
1998-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH EAST FABRICATORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH EAST FABRICATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-01-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH EAST FABRICATORS LIMITED

Intangible Assets
Patents
We have not found any records of NORTH EAST FABRICATORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EAST FABRICATORS LIMITED
Trademarks
We have not found any records of NORTH EAST FABRICATORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EAST FABRICATORS 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 (82990 - Other business support service activities n.e.c.) as NORTH EAST FABRICATORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORTH EAST FABRICATORS 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.
Import/Export of Goods
Goods imported/exported by NORTH EAST FABRICATORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0090151090Non-electronic rangefinders
2016-05-0091059100Clocks, electrically operated (excl. wrist-watches, pocket-watches and other watches of heading 9101 or 9102, clocks with watch movements of heading 9103, instrument panel clocks and the like of heading 9104, alarm clocks and wall clocks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH EAST FABRICATORS 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 NORTH EAST FABRICATORS 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.