ALEXANDER DUNCAN (ABERDEEN) LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB12 3GF

Company number SC036108
Status Active
Incorporation Date 15 February 1961
Company Type Private Limited Company
Address INCHBROOM, NIGG, ABERDEENSHIRE, AB12 3GF
Home Country United Kingdom
Nature of Business 28301 - Manufacture of agricultural tractors
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name This document is being processed and will be available in 5 days. ; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of ALEXANDER DUNCAN (ABERDEEN) LIMITED are www.alexanderduncanaberdeen.co.uk, and www.alexander-duncan-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. The distance to to Portlethen Rail Station is 3.7 miles; to Dyce Rail Station is 7.5 miles; to Stonehaven Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexander Duncan Aberdeen Limited is a Private Limited Company. The company registration number is SC036108. Alexander Duncan Aberdeen Limited has been working since 15 February 1961. The present status of the company is Active. The registered address of Alexander Duncan Aberdeen Limited is Inchbroom Nigg Aberdeenshire Ab12 3gf. . CAMPBELL CONNON is a Secretary of the company. DUNCAN, Robert is a Director of the company. HARRISON, Sheila is a Director of the company. Secretary STRACHAN, John has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. The company operates in "Manufacture of agricultural tractors".


Current Directors

Secretary
CAMPBELL CONNON
Appointed Date: 12 April 2005

Director
DUNCAN, Robert

78 years old

Director
HARRISON, Sheila

79 years old

Resigned Directors

Secretary
STRACHAN, John
Resigned: 30 April 1992

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 12 April 2005
Appointed Date: 30 April 1992

Persons With Significant Control

Mrs Sheila Harrison
Notified on: 15 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEXANDER DUNCAN (ABERDEEN) LIMITED Events

19 Apr 2017
Change of share class name or designation
19 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
This document is being processed and will be available in 5 days.

06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 40,000

...
... and 75 more events
27 Aug 1987
Accounts for a small company made up to 31 March 1987

27 Aug 1987
Return made up to 18/08/87; full list of members

04 Dec 1986
Director resigned

28 Aug 1986
Accounts for a small company made up to 31 March 1986

28 Aug 1986
Return made up to 19/08/86; full list of members

ALEXANDER DUNCAN (ABERDEEN) LIMITED Charges

31 October 1969
Bond of corroboration, bond of cash credit & disposition in security
Delivered: 7 November 1969
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Heathvale croft, woodside charleston & inchbroom, nigg…
31 October 1969
Bond of corroboration, bond of cash credit & disposition in security
Delivered: 7 November 1969
Status: Outstanding
Persons entitled: Board of Trade
Description: Heathvale croft, hillhead charleston, woodside charleston &…
10 October 1969
Instrument of charge
Delivered: 31 October 1969
Status: Satisfied on 30 December 1997
Persons entitled: Board of Trade
Description: Undertaking and all property and assets present and future…
3 April 1964
Instrument of charge
Delivered: 15 April 1964
Status: Satisfied on 30 December 1997
Persons entitled: Board of Trade
Description: Undertaking and all property and assets present and future…
13 March 1964
Bond of cash credit and disposition in security
Delivered: 24 March 1964
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Heritable subjects at heathvale croft and inchbroom nigg…
13 March 1964
Bond of cash credit and disposition in security
Delivered: 24 March 1964
Status: Outstanding
Persons entitled: Board of Trade
Description: Heritable subjects at heathvale croft and inchbroom nigg…