ABERDEEN FLUID SYSTEM TECHNOLOGIES LIMITED
ABERDEEN ABERDEEN VALVE & FITTING CO. LIMITED DEANLOCH LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC196885
Status Active
Incorporation Date 4 June 1999
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ABERDEEN FLUID SYSTEM TECHNOLOGIES LIMITED are www.aberdeenfluidsystemtechnologies.co.uk, and www.aberdeen-fluid-system-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four 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 Fluid System Technologies Limited is a Private Limited Company. The company registration number is SC196885. Aberdeen Fluid System Technologies Limited has been working since 04 June 1999. The present status of the company is Active. The registered address of Aberdeen Fluid System Technologies Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . FARRELL, Hazel is a Secretary of the company. FARRELL, Gerry is a Director of the company. FARRELL, Hazel is a Director of the company. Nominee Secretary MORONEY, Jill Lea has been resigned. Director MCNIVEN, Alan Ross has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FARRELL, Hazel
Appointed Date: 18 August 1999

Director
FARRELL, Gerry
Appointed Date: 18 August 1999
71 years old

Director
FARRELL, Hazel
Appointed Date: 18 August 1999
70 years old

Resigned Directors

Nominee Secretary
MORONEY, Jill Lea
Resigned: 18 August 1999
Appointed Date: 04 June 1999

Director
MCNIVEN, Alan Ross
Resigned: 18 August 1999
Appointed Date: 04 June 1999
74 years old

ABERDEEN FLUID SYSTEM TECHNOLOGIES LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
07 Nov 2015
Satisfaction of charge 1 in full
17 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

...
... and 43 more events
04 Oct 1999
New secretary appointed;new director appointed
04 Oct 1999
New director appointed
13 Sep 1999
Partic of mort/charge *
06 Sep 1999
Company name changed deanloch LIMITED\certificate issued on 06/09/99
04 Jun 1999
Incorporation

ABERDEEN FLUID SYSTEM TECHNOLOGIES LIMITED Charges

25 November 2014
Charge code SC19 6885 0004
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot M2 abz business park, dyce, aberdeen. To be known as 3…
21 October 2014
Charge code SC19 6885 0003
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
15 January 2003
Floating charge
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 September 1999
Floating charge
Delivered: 13 September 1999
Status: Satisfied on 7 November 2015
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…