AB SCAFF LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC152775
Status Active
Incorporation Date 29 August 1994
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 43910 - Roofing activities, 43991 - Scaffold erection, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 100 . The most likely internet sites of AB SCAFF LIMITED are www.abscaff.co.uk, and www.ab-scaff.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ab Scaff Limited is a Private Limited Company. The company registration number is SC152775. Ab Scaff Limited has been working since 29 August 1994. The present status of the company is Active. The registered address of Ab Scaff Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. MACLEOD, Ian Keith is a Director of the company. MACLEOD, Manson John is a Director of the company. Secretary MACLEOD, Manson John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary ESSLEMONT & CAMERON has been resigned. Secretary ESSLEMONT CAMERON GAULD has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 13 July 2012

Director
MACLEOD, Ian Keith
Appointed Date: 01 September 1994
54 years old

Director
MACLEOD, Manson John
Appointed Date: 01 September 1994
78 years old

Resigned Directors

Secretary
MACLEOD, Manson John
Resigned: 15 January 1999
Appointed Date: 01 September 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 September 1994
Appointed Date: 29 August 1994

Secretary
ESSLEMONT & CAMERON
Resigned: 27 April 2003
Appointed Date: 15 January 1999

Secretary
ESSLEMONT CAMERON GAULD
Resigned: 13 July 2012
Appointed Date: 28 April 2003

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 September 1994
Appointed Date: 29 August 1994

Persons With Significant Control

Mr Ian Keith Macleod
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Manson John Macleod
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AB SCAFF LIMITED Events

09 Sep 2016
Confirmation statement made on 26 August 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

24 Apr 2015
Total exemption small company accounts made up to 31 August 2014
28 Oct 2014
Annual return made up to 26 August 2014 with full list of shareholders
...
... and 57 more events
06 Jan 1995
Ad 28/12/94--------- £ si 998@1=998 £ ic 2/1000

08 Sep 1994
Director resigned;new director appointed

08 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

08 Sep 1994
Registered office changed on 08/09/94 from: 15 portal terrace aberdeen AB2 2SW

29 Aug 1994
Incorporation

AB SCAFF LIMITED Charges

21 December 1999
Floating charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…