ABERDEEN PROVIDENT SERVICES LTD.

Hellopages » Aberdeen City » Aberdeen City » AB10 1YD

Company number SC163366
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address 6 ALFORD PLACE, ABERDEEN, AB10 1YD
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers, 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 9 . The most likely internet sites of ABERDEEN PROVIDENT SERVICES LTD. are www.aberdeenprovidentservices.co.uk, and www.aberdeen-provident-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdeen Provident Services Ltd is a Private Limited Company. The company registration number is SC163366. Aberdeen Provident Services Ltd has been working since 14 February 1996. The present status of the company is Active. The registered address of Aberdeen Provident Services Ltd is 6 Alford Place Aberdeen Ab10 1yd. . GRAY & CONNOCHIE is a Secretary of the company. ADAMS, Norman Roy is a Director of the company. LONGMUIR, Julie Elizabeth is a Director of the company. MCLENNAN, Roy Stephen is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director BIRKMYRE, David William Lawton has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director SHAW, Kenneth William has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
GRAY & CONNOCHIE
Appointed Date: 14 February 1996

Director
ADAMS, Norman Roy
Appointed Date: 06 March 1996
68 years old

Director
LONGMUIR, Julie Elizabeth
Appointed Date: 06 March 1996
64 years old

Director
MCLENNAN, Roy Stephen
Appointed Date: 01 December 2004
69 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Director
BIRKMYRE, David William Lawton
Resigned: 01 December 2004
Appointed Date: 06 March 1996
73 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Director
SHAW, Kenneth William
Resigned: 23 May 2008
Appointed Date: 14 February 1996
72 years old

Persons With Significant Control

Mr Kenneth William Shaw
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Elizabeth Longmuir
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman Roy Adams
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABERDEEN PROVIDENT SERVICES LTD. Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 9

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 9

...
... and 49 more events
03 Jun 1996
New director appointed
06 May 1996
Ad 02/05/96--------- £ si 2@1=2 £ ic 2/4
15 Feb 1996
Secretary resigned;new secretary appointed
15 Feb 1996
Director resigned;new director appointed
14 Feb 1996
Incorporation