ABBIE MASSIE LIMITED
ABERDEEN MASSIE REID LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 5FN
Company number SC239990
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address COMMERCE HOUSE, COMMERCE STREET, ABERDEEN, SCOTLAND, AB11 5FN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Leadside House 62 Leadside Road Aberdeen AB25 1TW to Commerce House Commerce Street Aberdeen AB11 5FN on 9 May 2016. The most likely internet sites of ABBIE MASSIE LIMITED are www.abbiemassie.co.uk, and www.abbie-massie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbie Massie Limited is a Private Limited Company. The company registration number is SC239990. Abbie Massie Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of Abbie Massie Limited is Commerce House Commerce Street Aberdeen Scotland Ab11 5fn. . REID, Marion is a Secretary of the company. MASSIE, Abbie is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WILLIAMSON, Graeme Robert has been resigned. Director WILLIAMSON, Graeme Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
REID, Marion
Appointed Date: 22 November 2002

Director
MASSIE, Abbie
Appointed Date: 22 November 2002
73 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Director
WILLIAMSON, Graeme Robert
Resigned: 26 January 2012
Appointed Date: 01 December 2009
62 years old

Director
WILLIAMSON, Graeme Robert
Resigned: 01 December 2006
Appointed Date: 22 November 2002
62 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Persons With Significant Control

Mr Albert Massie
Notified on: 22 November 2016
73 years old
Nature of control: Has significant influence or control

ABBIE MASSIE LIMITED Events

23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 May 2016
Registered office address changed from Leadside House 62 Leadside Road Aberdeen AB25 1TW to Commerce House Commerce Street Aberdeen AB11 5FN on 9 May 2016
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 133,333

28 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 50 more events
26 Nov 2002
New director appointed
26 Nov 2002
New secretary appointed
26 Nov 2002
Director resigned
26 Nov 2002
Secretary resigned
22 Nov 2002
Incorporation

ABBIE MASSIE LIMITED Charges

3 October 2005
Bond & floating charge
Delivered: 7 October 2005
Status: Satisfied on 31 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 December 2002
Bond & floating charge
Delivered: 30 December 2002
Status: Satisfied on 31 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…