North East Windows & Doors Ltd BUCKIE


Founded in 2002, North East Windows & Doors, classified under reg no. SC233889 is an active company. Currently registered at The Douglas Centre AB56 4BT, Buckie the company has been in the business for 22 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2022/06/21 North East Windows & Doors Ltd is no longer carrying the name Moray Firth Windows.

The firm has one director. Ryan R., appointed on 5 May 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David T. who worked with the the firm until 17 June 2022.

North East Windows & Doors Ltd Address / Contact

Office Address The Douglas Centre
Office Address2 Marchmont Crescent
Town Buckie
Post code AB56 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC233889
Date of Incorporation Mon, 8th Jul 2002
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Ryan R.

Position: Director

Appointed: 05 May 2022

Firstscottish Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 2002

Resigned: 08 July 2002

David T.

Position: Secretary

Appointed: 08 July 2002

Resigned: 17 June 2022

David T.

Position: Director

Appointed: 08 July 2002

Resigned: 20 June 2022

First Scottish International Services Limited

Position: Corporate Nominee Director

Appointed: 08 July 2002

Resigned: 08 July 2002

Giacomo M.

Position: Director

Appointed: 08 July 2002

Resigned: 19 September 2008

Steven M.

Position: Director

Appointed: 08 July 2002

Resigned: 27 February 2008

George W.

Position: Director

Appointed: 08 July 2002

Resigned: 05 May 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Ryan R. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is David T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is George W., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ryan R.

Notified on 1 May 2022
Nature of control: 75,01-100% shares

David T.

Notified on 6 April 2016
Ceased on 20 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

George W.

Notified on 6 April 2016
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Moray Firth Windows June 21, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth54 14440 08338 61729 482     
Balance Sheet
Cash Bank On Hand       563 
Current Assets170 883156 196165 924159 154169 854146 901100 43787 213123 691
Debtors57 36184 347100 84371 463   26 65045 941
Property Plant Equipment       14 5619 114
Total Inventories       60 00077 750
Net Assets Liabilities   29 48231 27616 87451 86835 114 
Cash Bank In Hand3 5228181631     
Net Assets Liabilities Including Pension Asset Liability54 14440 08338 61729 482     
Stocks Inventory110 00071 76865 00087 060     
Tangible Fixed Assets18 49315 260       
Reserves/Capital
Called Up Share Capital40 00040 00040 000      
Profit Loss Account Reserve14 14483-1 383      
Shareholder Funds54 14440 08338 61729 482     
Other
Accumulated Depreciation Impairment Property Plant Equipment       97 85766 055
Average Number Employees During Period    44443
Creditors   147 432155 838180 535168 867136 889108 109
Disposals Decrease In Depreciation Impairment Property Plant Equipment        32 802
Disposals Property Plant Equipment        37 249
Increase From Depreciation Charge For Year Property Plant Equipment        1 000
Net Current Assets Liabilities35 65124 82323 60711 72214 01633 63468 43049 67615 582
Property Plant Equipment Gross Cost       112 41875 169
Total Assets Less Current Liabilities54 14440 08338 61729 48231 27616 87451 86835 11424 696
Fixed Assets18 49315 26015 01017 76017 26016 76016 56214 562 
Creditors Due Within One Year135 232131 373142 317147 432     
Secured Debts21 06819 62415 057      
Tangible Fixed Assets Cost Or Valuation116 833116 833       
Tangible Fixed Assets Depreciation98 340101 573       
Tangible Fixed Assets Depreciation Charged In Period 3 233       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2021/09/30
filed on: 29th, July 2022
Free Download (3 pages)

Company search

Advertisements