Northeast Technology Solutions Limited

General information

Name:

Northeast Technology Solutions Ltd

Office Address:

Suite 2B Johnstone House 52-54 Rose Street AB10 1UD Aberdeen

Number: SC267272

Incorporation date: 2004-04-29

Dissolution date: 2020-08-19

End of financial year: 28 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Northeast Technology Solutions was started on 2004-04-29 as a private limited company. This company headquarters was situated in Aberdeen on Suite 2B Johnstone House, 52-54 Rose Street. This place zip code is AB10 1UD. The official registration number for Northeast Technology Solutions Limited was SC267272. Northeast Technology Solutions Limited had been in business for sixteen years up until 2020-08-19. nineteen years ago the firm changed its business name from Norfrost Technology Solutions to Northeast Technology Solutions Limited.

The following business was directed by one director: Jan W., who was appointed 20 years ago.

  • Previous company's names
  • Northeast Technology Solutions Limited 2005-05-03
  • Norfrost Technology Solutions Limited 2004-04-29

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 August 2011

Address: Aberdeen, AB10 1TN, United Kingdom

Latest update: 23 November 2023

Jan W.

Role: Director

Appointed: 08 November 2004

Latest update: 23 November 2023

Accounts Documents

Account next due date 28 July 2016
Account last made up date 31 October 2014
Confirmation statement next due date 13 May 2017
Return last made up date 29 April 2016
Annual Accounts 22 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-28
Date Approval Accounts 22 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-29
Annual Accounts 28 March 2014
End Date For Period Covered By Report 2013-10-28
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Free Download
31st May 2015 - the day director's appointment was terminated (TM01)
filed on: 29th, September 2016
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
16
Company Age

Similar companies nearby

Closest companies