ABERDEEN EMBROIDERY COMPANY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB25 3LH

Company number SC131530
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address 22 ANN STREET, ABERDEEN, SCOTLAND, AB25 3LH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ABERDEEN EMBROIDERY COMPANY LIMITED are www.aberdeenembroiderycompany.co.uk, and www.aberdeen-embroidery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Dyce Rail Station is 4.8 miles; to Portlethen Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdeen Embroidery Company Limited is a Private Limited Company. The company registration number is SC131530. Aberdeen Embroidery Company Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of Aberdeen Embroidery Company Limited is 22 Ann Street Aberdeen Scotland Ab25 3lh. . ANDERSON, Andrew Duncan is a Secretary of the company. ANDERSON, Andrew Duncan is a Director of the company. LESLIE, Alison Margaret is a Director of the company. Secretary WATSON, Fiona Elizabeth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, Violet Louisa has been resigned. Director BURGESS, Agnes Mcandrew Groves has been resigned. Director WATSON, Fiona Elizabeth has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
ANDERSON, Andrew Duncan
Appointed Date: 20 February 1998

Director
ANDERSON, Andrew Duncan
Appointed Date: 30 May 1991
75 years old

Director
LESLIE, Alison Margaret
Appointed Date: 01 April 2006
70 years old

Resigned Directors

Secretary
WATSON, Fiona Elizabeth
Resigned: 20 February 1998
Appointed Date: 03 May 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 May 1991
Appointed Date: 30 April 1991

Director
ANDERSON, Violet Louisa
Resigned: 23 September 2005
Appointed Date: 20 February 1998
98 years old

Director
BURGESS, Agnes Mcandrew Groves
Resigned: 07 October 1994
Appointed Date: 10 June 1992
75 years old

Director
WATSON, Fiona Elizabeth
Resigned: 20 February 1998
Appointed Date: 30 May 1991
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 May 1991
Appointed Date: 30 April 1991

ABERDEEN EMBROIDERY COMPANY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Registered office address changed from 2 Union Glen Aberdeen Aberdeenshire AB11 6ER to 22 Ann Street Aberdeen AB25 3LH on 31 March 2016
21 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3

...
... and 71 more events
08 Jul 1991
Registered office changed on 08/07/91 from: 24 great king street edinburgh EH3 6QN

17 Jun 1991
Memorandum and Articles of Association

07 Jun 1991
Company name changed nextweight LIMITED\certificate issued on 07/06/91

03 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1991
Incorporation

ABERDEEN EMBROIDERY COMPANY LIMITED Charges

1 April 2014
Charge code SC13 1530 0003
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
6 May 1993
Floating charge
Delivered: 10 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
21 August 1991
Bond & floating charge
Delivered: 26 August 1991
Status: Satisfied on 22 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…