A.& R.HEPBURN (ENGINEERING) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3LE

Company number SC064842
Status Active
Incorporation Date 10 May 1978
Company Type Private Limited Company
Address IRVIN HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, ABERDEENSHIRE, AB12 3LE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 55,500 . The most likely internet sites of A.& R.HEPBURN (ENGINEERING) LIMITED are www.arhepburnengineering.co.uk, and www.a-r-hepburn-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Portlethen Rail Station is 4.2 miles; to Dyce Rail Station is 7.6 miles; to Stonehaven Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A R Hepburn Engineering Limited is a Private Limited Company. The company registration number is SC064842. A R Hepburn Engineering Limited has been working since 10 May 1978. The present status of the company is Active. The registered address of A R Hepburn Engineering Limited is Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire Ab12 3le. . STILL, George Clark is a Secretary of the company. MACLEAN, William Charles is a Director of the company. Secretary FERGUSON, Eric Archibald has been resigned. Secretary HEPBURN, Ross Stewart has been resigned. Secretary MACLEAN, William Charles has been resigned. Secretary SHAW, Christopher John has been resigned. Director CRAIG, Julie has been resigned. Director EDMONDS, David William has been resigned. Director FERGUSON, Eric Archibald has been resigned. Director HEPBURN, Andrew Stewart has been resigned. Director HEPBURN, James Stewart has been resigned. Director HEPBURN, Ross Stewart has been resigned. Director HOGG, Michael has been resigned. Director HOGG, Robert has been resigned. Director LENNOX, Craig John has been resigned. Director MCARTHUR, Sean Stuart has been resigned. Director MURDOCH, Joseph has been resigned. Director PATERSON, Alan has been resigned. Director PATERSON, Scott has been resigned. Director RAMSAY, Barbara has been resigned. Director RODGER, Williamina Shaw has been resigned. Director SHAW, Albert has been resigned. Director SHAW, Christopher John has been resigned. Director TANNERHILL, Brian has been resigned. Director WALKER, Gordon has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
STILL, George Clark
Appointed Date: 01 April 2014

Director
MACLEAN, William Charles
Appointed Date: 01 January 2012
59 years old

Resigned Directors

Secretary
FERGUSON, Eric Archibald
Resigned: 31 December 2011
Appointed Date: 26 March 2010

Secretary
HEPBURN, Ross Stewart
Resigned: 30 January 2008
Appointed Date: 21 August 1998

Secretary
MACLEAN, William Charles
Resigned: 01 April 2014
Appointed Date: 01 January 2012

Secretary
SHAW, Christopher John
Resigned: 26 March 2010
Appointed Date: 30 January 2008

Director
CRAIG, Julie
Resigned: 26 March 2010
Appointed Date: 30 January 2008
54 years old

Director
EDMONDS, David William
Resigned: 26 March 2010
Appointed Date: 30 January 2008
79 years old

Director
FERGUSON, Eric Archibald
Resigned: 31 December 2011
Appointed Date: 26 March 2010
75 years old

Director
HEPBURN, Andrew Stewart
Resigned: 30 January 2008
88 years old

Director
HEPBURN, James Stewart
Resigned: 24 August 1990

Director
HEPBURN, Ross Stewart
Resigned: 14 August 2015
Appointed Date: 16 November 1994
54 years old

Director
HOGG, Michael
Resigned: 26 March 2010
Appointed Date: 30 January 2008
62 years old

Director
HOGG, Robert
Resigned: 26 March 2010
Appointed Date: 30 January 2008
66 years old

Director
LENNOX, Craig John
Resigned: 07 November 2013
Appointed Date: 01 October 2012
57 years old

Director
MCARTHUR, Sean Stuart
Resigned: 06 December 2013
Appointed Date: 26 March 2010
55 years old

Director
MURDOCH, Joseph
Resigned: 30 September 2012
Appointed Date: 26 March 2010
66 years old

Director
PATERSON, Alan
Resigned: 26 March 2010
Appointed Date: 30 January 2008
60 years old

Director
PATERSON, Scott
Resigned: 26 March 2010
Appointed Date: 30 January 2008
58 years old

Director
RAMSAY, Barbara
Resigned: 26 March 2010
Appointed Date: 30 January 2008
67 years old

Director
RODGER, Williamina Shaw
Resigned: 26 March 2010
Appointed Date: 09 January 2008
83 years old

Director
SHAW, Albert
Resigned: 26 March 2010
Appointed Date: 30 January 2008
99 years old

Director
SHAW, Christopher John
Resigned: 26 March 2010
Appointed Date: 30 January 2008
65 years old

Director
TANNERHILL, Brian
Resigned: 26 March 2010
Appointed Date: 30 January 2008
77 years old

Director
WALKER, Gordon
Resigned: 26 April 2013
Appointed Date: 01 June 1988
64 years old

Persons With Significant Control

Richard Irvin & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.& R.HEPBURN (ENGINEERING) LIMITED Events

28 Sep 2016
Accounts for a small company made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 24 August 2016 with updates
18 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 55,500

18 Sep 2015
Termination of appointment of Ross Stewart Hepburn as a director on 14 August 2015
28 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 134 more events
21 Jan 1988
Full accounts made up to 31 March 1987

17 Mar 1987
Full accounts made up to 31 March 1986

03 Mar 1987
Return made up to 13/06/86; full list of members

17 Nov 1983
Accounts made up to 31 March 1982
10 May 1978
Incorporation

A.& R.HEPBURN (ENGINEERING) LIMITED Charges

26 March 2010
Floating charge
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
26 April 2006
Floating charge
Delivered: 5 May 2006
Status: Satisfied on 9 April 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
20 July 2000
Standard security
Delivered: 4 August 2000
Status: Satisfied on 2 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at west harbour road, granton.
16 March 1994
Bond & floating charge
Delivered: 22 March 1994
Status: Satisfied on 31 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 January 1988
Standard security
Delivered: 16 February 1988
Status: Satisfied on 6 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 13-16 west harbour road, granton, edinburgh.