North East Motors Ltd. ABERDEEN


Founded in 2005, North East Motors, classified under reg no. SC289940 is an active company. Currently registered at Ord Croft AB21 7PS, Aberdeen the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 8th September 2005 North East Motors Ltd. is no longer carrying the name Northeast Motors.

The company has 2 directors, namely Rachel C., Marc C.. Of them, Marc C. has been with the company the longest, being appointed on 10 February 2020 and Rachel C. has been with the company for the least time - from 1 May 2023. Currenlty, the company lists one former director, whose name is Alexander C. and who left the the company on 10 February 2020. In addition, there is one former secretary - Catherine C. who worked with the the company until 10 February 2020.

North East Motors Ltd. Address / Contact

Office Address Ord Croft
Office Address2 Newmachar
Town Aberdeen
Post code AB21 7PS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC289940
Date of Incorporation Tue, 6th Sep 2005
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Rachel C.

Position: Director

Appointed: 01 May 2023

Marc C.

Position: Director

Appointed: 10 February 2020

Alexander C.

Position: Director

Appointed: 06 September 2005

Resigned: 10 February 2020

Catherine C.

Position: Secretary

Appointed: 06 September 2005

Resigned: 10 February 2020

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Rachel C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Marc C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alexander C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Rachel C.

Notified on 27 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Marc C.

Notified on 10 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Alexander C.

Notified on 6 September 2016
Ceased on 10 February 2020
Nature of control: 75,01-100% shares

Company previous names

Northeast Motors September 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-38 614-30 788      
Balance Sheet
Cash Bank On Hand  2037 06668 78274 58645 40049 393
Current Assets19 36947 47446 19248 573100 54689 99261 931117 703
Debtors  1 3252 6769 58013 40612 48165 078
Net Assets Liabilities  40 47960 95976 19361 00493 270140 521
Other Debtors  1 325  3 36870058 907
Property Plant Equipment  52 03343 96960 999117 081145 396124 448
Total Inventories  44 84745 84722 1842 0004 050 
Net Assets Liabilities Including Pension Asset Liability-38 614-30 788      
Stocks Inventory19 36947 474      
Tangible Fixed Assets3 1811 046      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-38 714-30 888      
Shareholder Funds-38 614-30 788      
Other
Accumulated Depreciation Impairment Property Plant Equipment  46 98755 93373 191104 787134 274168 245
Additions Other Than Through Business Combinations Property Plant Equipment   88234 28887 67865 00113 023
Average Number Employees During Period   55698
Bank Borrowings Overdrafts    50 00010 00010 00014 167
Bank Overdrafts  14 9261 19850 000   
Corporation Tax Payable  1 2106 9022 393 14 54719 312
Creditors  57 74631 58385 352103 43771 00515 834
Depreciation Rate Used For Property Plant Equipment     2020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 520 
Disposals Property Plant Equipment      7 200 
Increase From Depreciation Charge For Year Property Plant Equipment   8 94617 25831 59632 00733 971
Net Current Assets Liabilities-41 795-31 834-11 55416 99065 194-13 445-9 07439 803
Other Creditors  27 17317 1741 11361 74115 2561 667
Other Taxation Social Security Payable  14 43722 9558 2439 70133 08036 993
Property Plant Equipment Gross Cost  99 02099 902134 190221 868279 669292 693
Provisions For Liabilities Balance Sheet Subtotal     8 37010 5517 896
Total Assets Less Current Liabilities-38 614-30 788  126 193103 636136 321164 251
Trade Creditors Trade Payables   20 37023 60321 995-1 878-91
Trade Debtors Trade Receivables   2 6769 58010 03811 7816 171
Creditors Due Within One Year61 16479 308      
Fixed Assets3 1811 046      
Tangible Fixed Assets Cost Or Valuation12 92712 927      
Tangible Fixed Assets Depreciation9 74611 881      
Tangible Fixed Assets Depreciation Charged In Period 2 135      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 8th, March 2024
Free Download (12 pages)

Company search

Advertisements