ALTENS LORRY PARK LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC077533
Status Active
Incorporation Date 11 February 1982
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,130,100 ; Appointment of Mrs Victoria Anne Judd as a director on 10 March 2016. The most likely internet sites of ALTENS LORRY PARK LIMITED are www.altenslorrypark.co.uk, and www.altens-lorry-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine 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.Altens Lorry Park Limited is a Private Limited Company. The company registration number is SC077533. Altens Lorry Park Limited has been working since 11 February 1982. The present status of the company is Active. The registered address of Altens Lorry Park Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. BRAID, Ronald John Bradford is a Director of the company. JUDD, Victoria Anne is a Director of the company. PHILLIPS, Calum William Gibb is a Director of the company. Secretary KINNON, Alastair Munro has been resigned. Secretary MCCARTNEY, James has been resigned. Secretary MCKENZIE, Alexander George has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director BARRACK, William has been resigned. Director BRAID, Ronald John Bradford has been resigned. Director LUMSDEN, John has been resigned. Director MCCARTNEY, James has been resigned. Director PHILLIPS, Malcolm has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
BRAID, Ronald John Bradford
Appointed Date: 01 November 2005
73 years old

Director
JUDD, Victoria Anne
Appointed Date: 10 March 2016
56 years old

Director
PHILLIPS, Calum William Gibb
Appointed Date: 10 March 2016
54 years old

Resigned Directors

Secretary
KINNON, Alastair Munro
Resigned: 01 December 1994
Appointed Date: 24 May 1991

Secretary
MCCARTNEY, James
Resigned: 30 April 1997
Appointed Date: 01 December 1994

Secretary
MCKENZIE, Alexander George
Resigned: 24 May 1991

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 30 April 1997

Director
BARRACK, William
Resigned: 31 March 1990
95 years old

Director
BRAID, Ronald John Bradford
Resigned: 31 December 1994
73 years old

Director
LUMSDEN, John
Resigned: 30 April 1997
84 years old

Director
MCCARTNEY, James
Resigned: 30 April 1997
84 years old

Director
PHILLIPS, Malcolm
Resigned: 21 February 2016
87 years old

ALTENS LORRY PARK LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,130,100

21 Mar 2016
Appointment of Mrs Victoria Anne Judd as a director on 10 March 2016
21 Mar 2016
Appointment of Mr Calum William Gibb Phillips as a director on 10 March 2016
22 Feb 2016
Termination of appointment of Malcolm Phillips as a director on 21 February 2016
...
... and 84 more events
04 Sep 1987
Return made up to 02/09/87; full list of members

04 Sep 1987
Full accounts made up to 31 December 1986

20 Apr 1987
Director resigned;new director appointed

10 Oct 1986
Full accounts made up to 31 December 1985

10 Oct 1986
Return made up to 08/10/86; full list of members

ALTENS LORRY PARK LIMITED Charges

2 May 1997
Standard security
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease over 2.1217 acres at lauries motel and…
2 May 1997
Standard security
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease over 6.7100 acres at altens lorry park,aberdeen.
30 April 1997
Bond & floating charge
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 October 1985
Letter of offset
Delivered: 19 November 1985
Status: Satisfied on 10 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
14 August 1985
Letter of offset
Delivered: 27 August 1985
Status: Satisfied on 9 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…