ABERDEEN PROPERTY LEASING LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB25 2YU

Company number SC141851
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address ROSEMOUNT HOUSE, 138-140 ROSEMOUNT PLACE, ABERDEEN, AB25 2YU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,110 . The most likely internet sites of ABERDEEN PROPERTY LEASING LIMITED are www.aberdeenpropertyleasing.co.uk, and www.aberdeen-property-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Dyce Rail Station is 4.8 miles; to Portlethen Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdeen Property Leasing Limited is a Private Limited Company. The company registration number is SC141851. Aberdeen Property Leasing Limited has been working since 18 December 1992. The present status of the company is Active. The registered address of Aberdeen Property Leasing Limited is Rosemount House 138 140 Rosemount Place Aberdeen Ab25 2yu. . PIRIE, Alan David is a Secretary of the company. ALSOP, Spence is a Director of the company. DAVISON, Marjory Irene is a Director of the company. GILBERT, Yvonne is a Director of the company. LAMB, David is a Director of the company. PIRIE, Alan David is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARCLAY, Ian Sigurd Henderson has been resigned. Director FLIN, David has been resigned. Director GRAY, William Gavin has been resigned. Director LEIPER, David Gordon has been resigned. Director URQUHART, Phyllis has been resigned. Director URQUHART, William Stephen has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PIRIE, Alan David
Appointed Date: 22 February 1993

Director
ALSOP, Spence
Appointed Date: 01 October 2014
42 years old

Director
DAVISON, Marjory Irene
Appointed Date: 01 August 2004
69 years old

Director
GILBERT, Yvonne
Appointed Date: 22 February 1993
70 years old

Director
LAMB, David
Appointed Date: 01 August 2004
56 years old

Director
PIRIE, Alan David
Appointed Date: 22 February 1993
76 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 February 1993
Appointed Date: 18 December 1992

Director
BARCLAY, Ian Sigurd Henderson
Resigned: 01 December 1996
Appointed Date: 22 February 1993
94 years old

Director
FLIN, David
Resigned: 08 May 2009
Appointed Date: 22 February 1993
70 years old

Director
GRAY, William Gavin
Resigned: 18 June 1995
Appointed Date: 22 February 1993
76 years old

Director
LEIPER, David Gordon
Resigned: 06 April 1999
Appointed Date: 22 February 1993
62 years old

Director
URQUHART, Phyllis
Resigned: 01 April 1997
Appointed Date: 22 February 1993
74 years old

Director
URQUHART, William Stephen
Resigned: 08 May 2009
Appointed Date: 01 April 1997
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 February 1993
Appointed Date: 18 December 1992

Persons With Significant Control

Mrs Yvonne Christine Gilbert
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan David Pirie
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABERDEEN PROPERTY LEASING LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,110

24 Feb 2015
Total exemption small company accounts made up to 31 March 2014
05 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,110

...
... and 96 more events
16 Mar 1993
New director appointed

16 Mar 1993
Director resigned;new director appointed

16 Mar 1993
Secretary resigned;new secretary appointed

16 Mar 1993
Registered office changed on 16/03/93 from: 24 great king street edinburgh EH3 6QN

18 Dec 1992
Incorporation

ABERDEEN PROPERTY LEASING LIMITED Charges

9 August 2010
Standard security
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Southmost first floor flat 168 crown street aberdeen.
9 August 2010
Standard security
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Southmost basement flat 168 crown street aberdeen.
9 August 2010
Standard security
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Southmost second floor flat 234 king street aberdeen.
9 August 2010
Standard security
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Southmost first floor flat 234 king street aberdeen.
17 June 2009
Standard security
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Westmost first floor flat, 23 thistle street, aberdeen…
17 June 2009
Standard security
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Second floor flat, 23 thistle street, aberdeen ABN92332.
17 June 2009
Standard security
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Westmost second floor flat, 23 thistle street, aberdeen…
17 June 2009
Standard security
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Eastmost first floor flat, 23 thistle street, aberdeen…
5 August 2008
Standard security
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 140A rosemount place, aberdeen.
15 December 2005
Standard security
Delivered: 22 December 2005
Status: Satisfied on 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Second, third, fourth and attic floors trinity house 1…
4 March 2003
Standard security
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 116-118 bon accord street, aberdeen.
15 July 2002
Standard security
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 flats at 12 jamaica street, aberdeen.
10 March 1997
Standard security
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 138 rosemount place,aberdeen.
19 October 1993
Standard security
Delivered: 28 October 1993
Status: Satisfied on 11 November 2009
Persons entitled: Bradford and Bingley Building Society
Description: 373 north deeside road, cults, aberdeen.
21 September 1993
Standard security
Delivered: 30 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 140 140A rosemount place, aberdeen.
24 May 1993
Bond & floating charge
Delivered: 8 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…