ANDREW'S HOMES (ABERDEEN) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UQ

Company number SC043273
Status Active
Incorporation Date 24 March 1966
Company Type Private Limited Company
Address 22 CARDEN PLACE, ABERDEEN, AB10 1UQ
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 ninety-three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Satisfaction of charge SC0432730060 in full; Satisfaction of charge SC0432730053 in full. The most likely internet sites of ANDREW'S HOMES (ABERDEEN) LIMITED are www.andrewshomesaberdeen.co.uk, and www.andrew-s-homes-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven 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.Andrew S Homes Aberdeen Limited is a Private Limited Company. The company registration number is SC043273. Andrew S Homes Aberdeen Limited has been working since 24 March 1966. The present status of the company is Active. The registered address of Andrew S Homes Aberdeen Limited is 22 Carden Place Aberdeen Ab10 1uq. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. HARPER, Jonathan Barrie Nicholson is a Director of the company. HARPER, Vivienne is a Director of the company. Secretary H A B HARPER & COMPANY has been resigned. Secretary LAURIE & CO has been resigned. Secretary LAURIE & CO has been resigned. Director HARPER, Hugh Alexander Barrie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 20 November 2014

Director
HARPER, Jonathan Barrie Nicholson
Appointed Date: 17 March 2006
51 years old

Director
HARPER, Vivienne

83 years old

Resigned Directors

Secretary
H A B HARPER & COMPANY
Resigned: 17 March 2006

Secretary
LAURIE & CO
Resigned: 20 November 2014
Appointed Date: 01 July 2007

Secretary
LAURIE & CO
Resigned: 01 July 2007
Appointed Date: 17 March 2006

Director
HARPER, Hugh Alexander Barrie
Resigned: 08 August 2012
86 years old

Persons With Significant Control

Mrs Vivienne Harper
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDREW'S HOMES (ABERDEEN) LIMITED Events

07 Apr 2017
Confirmation statement made on 5 April 2017 with updates
08 Feb 2017
Satisfaction of charge SC0432730060 in full
08 Feb 2017
Satisfaction of charge SC0432730053 in full
08 Feb 2017
Satisfaction of charge SC0432730045 in full
08 Feb 2017
Satisfaction of charge SC0432730046 in full
...
... and 183 more events
10 Jun 1986
Full accounts made up to 31 December 1984
22 May 1986
Full accounts made up to 31 December 1980

22 May 1986
Full accounts made up to 31 December 1978

22 May 1986
Full accounts made up to 31 December 1979

24 Mar 1966
Incorporation

ANDREW'S HOMES (ABERDEEN) LIMITED Charges

4 February 2015
Charge code SC04 3273 0060
Delivered: 7 February 2015
Status: Satisfied on 8 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tenement of flats at 20 richmond street and 44 kintore…
4 February 2015
Charge code SC04 3273 0059
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 springdale crescent, aberdeen. Please refer to instrument…
4 February 2015
Charge code SC04 3273 0058
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 springdale court, aberdeen. Please see instument for more…
4 February 2015
Charge code SC04 3273 0057
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 springdale court, aberdeen - for more details please see…
4 February 2015
Charge code SC04 3273 0056
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 earlspark road, aberdeen. For more details please see…
4 February 2015
Charge code SC04 3273 0055
Delivered: 7 February 2015
Status: Satisfied on 18 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 claremont place, aberdeen - see instrument for futher…
4 February 2015
Charge code SC04 3273 0054
Delivered: 7 February 2015
Status: Satisfied on 3 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 chattan place, aberdeen. Please see instrument for…
4 February 2015
Charge code SC04 3273 0053
Delivered: 7 February 2015
Status: Satisfied on 8 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 99 bona accord street, aberdeen. Please refer to instrument…
4 February 2015
Charge code SC04 3273 0052
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 47-49 academy street, inverness. Title number INV6376…
4 February 2015
Charge code SC04 3273 0051
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 courthouse square, dundee. Title number ang 25663 and 2…
4 February 2015
Charge code SC04 3273 0050
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tayforth house, luna place, dundee technology park. Title…
4 February 2015
Charge code SC04 3273 0049
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The tenants interest in the lease of subjects at minto…
4 February 2015
Charge code SC04 3273 0048
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 carden place, aberdeen. Title number ABN35656…
4 February 2015
Charge code SC04 3273 0047
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-3 albyn terrace, aberdeen. Title number ABN8222…
4 February 2015
Charge code SC04 3273 0046
Delivered: 7 February 2015
Status: Satisfied on 8 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 ruthrieston court, aberdeen. Title number ABN30085…
4 February 2015
Charge code SC04 3273 0045
Delivered: 7 February 2015
Status: Satisfied on 8 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 30 south mount street, aberdeen. Title number ABN51690…
30 January 2015
Charge code SC04 3273 0044
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
5 September 2007
Standard security
Delivered: 8 September 2007
Status: Satisfied on 4 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 howe moss place, kirkhill industrial estate, aberdeen…
28 August 2007
Standard security
Delivered: 30 August 2007
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in lease over hadrian house, callendar…
10 October 2005
Standard security
Delivered: 14 October 2005
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the helix building, peregrine road…
29 July 2005
Standard security
Delivered: 8 August 2005
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tayforth house (formerly strathtay house), luna place…
22 June 2005
Standard security
Delivered: 1 July 2005
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tenant's interest in the 175 year lease between abbot…
12 July 2004
Commercial property standard security
Delivered: 22 July 2004
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 47-49 academy street, inverness…
12 July 2004
Commercial property standard security
Delivered: 22 July 2004
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 1-4 albyn terrace, aberdeen (title…
12 July 2004
Commercial property standard security
Delivered: 22 July 2004
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 1 courthouse square, 29 ward road…
3 December 2003
Standard security
Delivered: 11 December 2003
Status: Satisfied on 17 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The office premises, car parking area, lock up garages…
21 November 2003
Standard security
Delivered: 10 December 2003
Status: Satisfied on 17 August 2004
Persons entitled: Northern Rock PLC
Description: 45/47 academy street, inverness.
10 September 2003
Standard security
Delivered: 13 September 2003
Status: Satisfied on 4 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenants interest in 5 howemoss place, kirkhill industrial…
28 March 2003
Standard security
Delivered: 14 April 2003
Status: Satisfied on 17 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 4, 6 & 8 rattray street, dundee.
28 March 2003
Standard security
Delivered: 14 April 2003
Status: Satisfied on 17 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 courthouse square, dundee.
26 November 2002
Standard security
Delivered: 2 December 2002
Status: Satisfied on 4 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 carden place, aberdeen.
26 November 2002
Standard security
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 carden place, aberdeen.
18 October 2002
Standard security
Delivered: 25 October 2002
Status: Satisfied on 4 February 2015
Persons entitled: Northern Rock PLC
Description: The helix building, peregrine road, westholl business park…
8 October 2002
Bond & floating charge
Delivered: 22 October 2002
Status: Satisfied on 6 October 2005
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
23 July 2001
Standard security
Delivered: 26 July 2001
Status: Satisfied on 6 January 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: Office premises, 32 carden place, aberdeen.
2 July 2001
Bond & floating charge
Delivered: 11 July 2001
Status: Satisfied on 11 October 2002
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
15 March 2000
Standard security
Delivered: 22 March 2000
Status: Satisfied on 28 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 pinecrest circle, bieldside, aberdeen.
18 February 2000
Standard security
Delivered: 7 March 2000
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat, 99 and 101 bon accord street, aberdeen.
14 October 1999
Standard security
Delivered: 20 October 1999
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 carden place, aberdeen.
21 June 1999
Standard security
Delivered: 1 July 1999
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 springdale court, bieldside, aberdeen.
20 March 1996
Standard security
Delivered: 26 March 1996
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Detached dwellinghouse known as 39 earlspark…
21 November 1995
Standard security
Delivered: 29 November 1995
Status: Satisfied on 27 January 2015
Persons entitled: Nationwide Building Society
Description: 44 kintore place and 20 richmond street, aberdeen.
6 November 1995
Bond & floating charge
Delivered: 14 November 1995
Status: Satisfied on 27 January 2015
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
2 October 1995
Bond & floating charge
Delivered: 12 October 1995
Status: Satisfied on 22 December 1995
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
6 October 1994
Standard security
Delivered: 18 October 1994
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that area extending to 460 square…
1 August 1994
Standard security
Delivered: 15 August 1994
Status: Satisfied on 18 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole subjects known as plot number 21 cairndale…
26 April 1994
Standard security
Delivered: 9 May 1994
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Formerly plot 40,springdale development,bieldside…
18 June 1993
Standard security
Delivered: 5 July 1993
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 17 springdale bieldside aberdeen.
9 December 1992
Standard security
Delivered: 18 December 1992
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 16 springdale development bieldsideaberdeen.
28 February 1988
Letter of offset
Delivered: 10 March 1988
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
18 January 1988
Standard security
Delivered: 27 January 1988
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 woodhall rd, 10 bon. Accord square, 24 woodstock road…
2 December 1987
Bond & floating charge
Delivered: 9 December 1987
Status: Satisfied on 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 June 1987
Bond & floating charge
Delivered: 9 July 1987
Status: Satisfied on 6 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole assets of the company…
4 November 1983
Standard security
Delivered: 23 November 1983
Status: Satisfied on 18 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost second floor flat, 69 dunbar street, aberdeen…
5 March 1982
Bond & floating charge
Delivered: 19 March 1982
Status: Satisfied on 18 January 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 December 1967
Trust deed
Delivered: 27 December 1967
Status: Satisfied on 26 November 2004
Persons entitled: General Accident Fire and Life Assurance Corporation LTD
Description: Undertaking and all property and assets present and future…