ABERDEEN CLEANING SERVICES LTD.

Hellopages » Aberdeen City » Aberdeen City » AB10 1SB

Company number SC293016
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address 31 SUMMER STREET, ABERDEEN, AB10 1SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Director's details changed for Richard John James Gravenstede on 1 January 2016; Director's details changed for Sheila Brebner Gravenstede on 1 January 2016. The most likely internet sites of ABERDEEN CLEANING SERVICES LTD. are www.aberdeencleaningservices.co.uk, and www.aberdeen-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven 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.Aberdeen Cleaning Services Ltd is a Private Limited Company. The company registration number is SC293016. Aberdeen Cleaning Services Ltd has been working since 10 November 2005. The present status of the company is Active. The registered address of Aberdeen Cleaning Services Ltd is 31 Summer Street Aberdeen Ab10 1sb. . GRAVENSTEDE, Sheila Brebner is a Secretary of the company. BORTHWICK, Joanne Deborah is a Director of the company. BORTHWICK, John Alexander is a Director of the company. GRAVENSTEDE, Richard John James is a Director of the company. GRAVENSTEDE, Sheila Brebner is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary GRAVENSTEDE, Richard John James has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAVENSTEDE, Sheila Brebner
Appointed Date: 16 November 2006

Director
BORTHWICK, Joanne Deborah
Appointed Date: 02 April 2010
49 years old

Director
BORTHWICK, John Alexander
Appointed Date: 02 April 2010
47 years old

Director
GRAVENSTEDE, Richard John James
Appointed Date: 16 November 2006
74 years old

Director
GRAVENSTEDE, Sheila Brebner
Appointed Date: 10 November 2005
68 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Secretary
GRAVENSTEDE, Richard John James
Resigned: 16 November 2006
Appointed Date: 10 November 2005

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Persons With Significant Control

Ms Joanne Deborah Borthwick
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mrs Sheila Brebner Gravenstede
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABERDEEN CLEANING SERVICES LTD. Events

23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
23 Nov 2016
Director's details changed for Richard John James Gravenstede on 1 January 2016
23 Nov 2016
Director's details changed for Sheila Brebner Gravenstede on 1 January 2016
22 Jun 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 604

...
... and 41 more events
24 Jan 2006
New director appointed
16 Jan 2006
New secretary appointed
14 Nov 2005
Director resigned
14 Nov 2005
Secretary resigned
10 Nov 2005
Incorporation

ABERDEEN CLEANING SERVICES LTD. Charges

28 June 2013
Charge code SC29 3016 0003
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
2 December 2009
Floating charge
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
25 October 2006
Floating charge
Delivered: 28 October 2006
Status: Satisfied on 2 February 2010
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…