ACANTHUS ARCHITECTS DF LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 8PU

Company number SC301397
Status Liquidation
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address ANDERSON ANDERSON & BROWN LLP, KINGSHILL VIEW PRIME FOUR BUSINESS PARK, ABERDEEN, AB15 8PU
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Huntly Business Centre Gordon Street Huntly Aberdeenshire AB54 8FG to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 28 October 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of ACANTHUS ARCHITECTS DF LIMITED are www.acanthusarchitectsdf.co.uk, and www.acanthus-architects-df.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Aberdeen Rail Station is 4.8 miles; to Portlethen Rail Station is 7.2 miles; to Inverurie Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acanthus Architects Df Limited is a Private Limited Company. The company registration number is SC301397. Acanthus Architects Df Limited has been working since 26 April 2006. The present status of the company is Liquidation. The registered address of Acanthus Architects Df Limited is Anderson Anderson Brown Llp Kingshill View Prime Four Business Park Aberdeen Ab15 8pu. . MESSRS PETERKINS is a Secretary of the company. FORREST, Douglas Thomson is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SMALL, Gregor William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MESSRS PETERKINS
Appointed Date: 26 April 2006

Director
FORREST, Douglas Thomson
Appointed Date: 26 April 2006
72 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 April 2006
Appointed Date: 26 April 2006

Director
SMALL, Gregor William
Resigned: 01 July 2013
Appointed Date: 31 March 2008
58 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 April 2006
Appointed Date: 26 April 2006

ACANTHUS ARCHITECTS DF LIMITED Events

28 Oct 2016
Registered office address changed from Huntly Business Centre Gordon Street Huntly Aberdeenshire AB54 8FG to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 28 October 2016
28 Oct 2016
Court order notice of winding up
28 Oct 2016
Notice of winding up order
03 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
02 May 2006
New secretary appointed
02 May 2006
Director resigned
02 May 2006
Secretary resigned
02 May 2006
New director appointed
26 Apr 2006
Incorporation

ACANTHUS ARCHITECTS DF LIMITED Charges

11 November 2011
Floating charge
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…