ADRIAN SMITH LIMITED
MILTIMBER AVONDEAN MOTORS LIMITED ADRIAN SMITH MOTORS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB13 0AD

Company number SC054033
Status Active
Incorporation Date 18 September 1973
Company Type Private Limited Company
Address AVONDOW, MILTIMBER, ABERDEENSHIRE, SCOTLAND, AB13 0AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Registered office address changed from C/O John Davie & Co Solicitors Archballoch Business Centre Alford Aberdeenshire AB33 8HP to Avondow Miltimber Aberdeenshire AB13 0AD on 10 May 2016. The most likely internet sites of ADRIAN SMITH LIMITED are www.adriansmith.co.uk, and www.adrian-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Dyce Rail Station is 7.7 miles; to Stonehaven Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adrian Smith Limited is a Private Limited Company. The company registration number is SC054033. Adrian Smith Limited has been working since 18 September 1973. The present status of the company is Active. The registered address of Adrian Smith Limited is Avondow Miltimber Aberdeenshire Scotland Ab13 0ad. . DAVIE, John Robert is a Secretary of the company. SMITH, Adrian James Simpson is a Director of the company. SMITH, Elizabeth Anne is a Director of the company. Secretary MESSRS JAMIESON DAVIE has been resigned. Secretary PHILIP GAULD & CO has been resigned. Director STENHOUSE, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVIE, John Robert
Appointed Date: 01 July 2000

Director

Director
SMITH, Elizabeth Anne
Appointed Date: 07 July 1995
70 years old

Resigned Directors

Secretary
MESSRS JAMIESON DAVIE
Resigned: 01 July 2008
Appointed Date: 21 September 2000

Secretary
PHILIP GAULD & CO
Resigned: 21 September 2000

Director
STENHOUSE, John
Resigned: 24 August 2006
Appointed Date: 05 February 2002
80 years old

Persons With Significant Control

Mr Adrian James Simpson Smith
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADRIAN SMITH LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 7 July 2016 with updates
10 May 2016
Registered office address changed from C/O John Davie & Co Solicitors Archballoch Business Centre Alford Aberdeenshire AB33 8HP to Avondow Miltimber Aberdeenshire AB13 0AD on 10 May 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,085,000

...
... and 112 more events
28 May 1987
Partic of mort/charge 4851

09 Mar 1987
Return made up to 15/07/86; full list of members

23 Feb 1987
Accounts for a small company made up to 31 March 1986

07 Jul 1986
Accounts for a small company made up to 31 March 1985

07 Jul 1986
Return made up to 16/07/85; full list of members

ADRIAN SMITH LIMITED Charges

21 August 1991
Standard security
Delivered: 27 August 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground lying to northeast of intown road,bridge of…
19 August 1991
Bond & floating charge
Delivered: 27 August 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
31 May 1990
Bond & floating charge
Delivered: 21 June 1990
Status: Outstanding
Persons entitled: Saab-Scania Finance Limited
Description: All used motor vehicles which form part of the companys…
2 November 1989
Standard security
Delivered: 9 November 1989
Status: Satisfied on 26 September 1991
Persons entitled: Lloyds Bank PLC
Description: Ground lying to the north east of intownroad,bridge of…
11 August 1989
Bond and floating charge
Delivered: 31 August 1989
Status: Satisfied on 26 September 1991
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
28 June 1989
Assignation
Delivered: 30 June 1989
Status: Outstanding
Persons entitled: Saab-Scania Finance Limited
Description: All money due to the company by saab great britain limited.
9 August 1988
Bond and floating charge
Delivered: 12 August 1988
Status: Satisfied on 28 August 1991
Persons entitled: Lloyds Bowmaker Limited
Description: All those used motor vehicles forming orwhich may at any…
21 May 1987
Standard security
Delivered: 28 May 1987
Status: Satisfied on 22 May 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.956 acres north east of intown road, bridge of don.
8 November 1984
Assignation in security
Delivered: 13 November 1984
Status: Satisfied on 15 January 1990
Persons entitled: Lloyds Bowmaker Limited
Description: All monies which may from time to time be owing to the…
10 August 1982
Floating charge
Delivered: 18 August 1982
Status: Satisfied on 4 October 1984
Persons entitled: Lloyds and Scottish Trust Limited
Description: Undertaking and all property and assets present and future…
21 June 1982
Floating charge
Delivered: 7 July 1982
Status: Satisfied on 31 August 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…