ADAGIO DEVELOPMENTS PLC
ABERDEEN PALISADE PROPERTIES PLC

Hellopages » Aberdeen City » Aberdeen City » AB10 1UR

Company number SC157989
Status Liquidation
Incorporation Date 15 May 1995
Company Type Public Limited Company
Address 12 CARDEN PLACE, ABERDEEN, AB10 1UR
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 20 May 2011; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Termination of appointment of Pamela Doherty as a director. The most likely internet sites of ADAGIO DEVELOPMENTS PLC are www.adagiodevelopments.co.uk, and www.adagio-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Dyce Rail Station is 5 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.Adagio Developments Plc is a Public Limited Company. The company registration number is SC157989. Adagio Developments Plc has been working since 15 May 1995. The present status of the company is Liquidation. The registered address of Adagio Developments Plc is 12 Carden Place Aberdeen Ab10 1ur. . PAULL & WILLIAMSONS LLP is a Secretary of the company. DOHERTY, Paul Francis is a Director of the company. WILSON, Alan Baxter is a Director of the company. Secretary DICK, Fiona Norma has been resigned. Secretary REID, Brian has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director DICK, Fiona Norma has been resigned. Director DICK, George Mcintosh has been resigned. Director DOHERTY, Pamela Jane has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PAULL & WILLIAMSONS LLP
Appointed Date: 06 April 2009

Director
DOHERTY, Paul Francis
Appointed Date: 20 August 1996
64 years old

Director
WILSON, Alan Baxter
Appointed Date: 20 August 1996
75 years old

Resigned Directors

Secretary
DICK, Fiona Norma
Resigned: 20 August 1996
Appointed Date: 08 June 1995

Secretary
REID, Brian
Resigned: 08 June 1995
Appointed Date: 15 May 1995

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 20 August 1996

Director
DICK, Fiona Norma
Resigned: 20 August 1996
Appointed Date: 08 June 1995
65 years old

Director
DICK, George Mcintosh
Resigned: 20 August 1996
Appointed Date: 08 June 1995
63 years old

Director
DOHERTY, Pamela Jane
Resigned: 18 April 2011
Appointed Date: 07 September 2007
56 years old

Nominee Director
MABBOTT, Stephen
Resigned: 08 June 1995
Appointed Date: 15 May 1995
74 years old

ADAGIO DEVELOPMENTS PLC Events

20 May 2011
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 20 May 2011
16 May 2011
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

13 May 2011
Termination of appointment of Pamela Doherty as a director
28 Apr 2011
Company name changed palisade properties PLC\certificate issued on 28/04/11
  • CONNOT ‐

21 Apr 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-19

...
... and 75 more events
28 Aug 1995
Partic of mort/charge *
10 Jul 1995
Secretary resigned;new director appointed
10 Jul 1995
New secretary appointed;director resigned
10 Jul 1995
Registered office changed on 10/07/95 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
15 May 1995
Incorporation

ADAGIO DEVELOPMENTS PLC Charges

14 October 2004
Standard security
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Commercial unit 3, 22 dunblane street, glasgow.
16 November 2000
Bond & floating charge
Delivered: 7 December 2000
Status: Satisfied on 11 October 2004
Persons entitled: Alan Baxter Wilson
Description: Undertaking and all property and assets present and future…
14 July 2000
Standard security
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 392 gorgie road, edinburgh.
11 July 2000
Standard security
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53/57 crow road, glasgow.
20 April 1999
Standard security
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at gorgie road/alexander road, edinburgh.
19 April 1999
Standard security
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats at 330 byers road, glasgow and an area of ground at…
16 April 1999
Standard security
Delivered: 23 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at crow road, glasgow.
16 July 1998
Standard security
Delivered: 29 July 1998
Status: Satisfied on 12 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 190-194 high street, ayr.
13 June 1997
Standard security
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at crow road,partick,glasgow extending to…
2 April 1997
Standard security
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 dargavel avenue,bishopton.
11 December 1996
Standard security
Delivered: 31 December 1996
Status: Outstanding
Persons entitled: Helensburgh (Properties) Limited
Description: Subjects on the south west side of the A814 road near…
5 December 1996
Bond & floating charge
Delivered: 16 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 August 1995
Standard security
Delivered: 28 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 66,68 & 70 hardgate,aberdeen.