ALBYN PROPERTIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA
Company number SC050022
Status Active
Incorporation Date 2 March 1972
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,500,000 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of ALBYN PROPERTIES LIMITED are www.albynproperties.co.uk, and www.albyn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Dyce Rail Station is 5.2 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.Albyn Properties Limited is a Private Limited Company. The company registration number is SC050022. Albyn Properties Limited has been working since 02 March 1972. The present status of the company is Active. The registered address of Albyn Properties Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. SKENE, Alison Jean Katherine is a Director of the company. SKENE, Charles Pirie is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director COOPER, Norman has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director

Director
SKENE, Charles Pirie

90 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006

Director
COOPER, Norman
Resigned: 28 August 1998
95 years old

ALBYN PROPERTIES LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 January 2016
04 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,500,000

02 Nov 2015
Accounts for a dormant company made up to 31 January 2015
01 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,500,000

16 Sep 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 130 more events
07 Sep 1987
Memorandum and Articles of Association

06 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1987
Partic of mort/charge 4821

22 Sep 1986
Accounts for a small company made up to 31 January 1986

22 Sep 1986
Return made up to 19/08/86; full list of members

ALBYN PROPERTIES LIMITED Charges

24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 139 victoria road, torry aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 141, 143, 145 victoria road, torry, aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 queen's gardens aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 4 queen's gardens aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 4 queen's gardens aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Semi basement flat 5 queen's gardens aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat & garage 5 queen's gardens aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 queens gardens aberdeen (excluding basement flat).
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: 6 queen's gardens aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: Ground floor flat and garage 5 queen's gardens, aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: Semi-basement flat 5 queen's gardens aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: First floor flat 4 queen's gardens aberdeen all and whole…
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: Ground floor flat 4 queen's gardens aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: 3 queen's gardens aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: Shops 64, 68, 70, 74, 76 & 80 rosemount viaduct aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: 66, 72 & 78 rosemount viaduct aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: 4 & 6 whitehall place aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: 108 & 118 rosemount viaduct aberdeen.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: 98 rosemount viaduct aberdeen.
14 May 1987
Letter of offset
Delivered: 27 August 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
7 March 1986
Standard security
Delivered: 14 March 1986
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
7 March 1986
Standard security
Delivered: 14 March 1986
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 & 68 rosemount viaduct aberdeen.
7 March 1986
Standard security
Delivered: 14 March 1986
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 & 6 whitehall place aberdeen.
12 March 1985
Standard security
Delivered: 27 March 1985
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: 139 victoria road aberdeen.
12 March 1985
Standard security
Delivered: 27 March 1985
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: 141, 143 & 145 victoria road, aberdeen.
8 February 1985
Letter of offset
Delivered: 19 February 1985
Status: Satisfied on 4 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
20 July 1981
Standard security
Delivered: 30 July 1981
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: 2, 4, 5, 8 union street, aberdeen 28, 30, 32 and 34 holburn…
20 July 1981
Standard security
Delivered: 30 July 1981
Status: Satisfied on 4 September 1991
Persons entitled: The British Linen Bank LTD
Description: Heritable property 29, 31, 35 esslemont ave. Aberdeen.
5 June 1980
Minute of variation
Delivered: 19 June 1980
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: Heritable property situated at 96, 100 & 102 rosemount…
5 June 1980
Minute of variation
Delivered: 19 June 1980
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: Heritable property situated at 104 and 112 rosemount…
23 March 1972
Bond & floating charge
Delivered: 4 April 1972
Status: Outstanding
Persons entitled: Bank of Scotland Finance Company Limited
Description: Undertaking and all property and assets present and future…