APARDION LIMITED
APARDION MANAGEMENT LIMITED BAMBIKID LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6XY

Company number SC190829
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address 18 BON ACCORD CRESCENT, ABERDEEN, AB11 6XY
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 2 . The most likely internet sites of APARDION LIMITED are www.apardion.co.uk, and www.apardion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apardion Limited is a Private Limited Company. The company registration number is SC190829. Apardion Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of Apardion Limited is 18 Bon Accord Crescent Aberdeen Ab11 6xy. . A C MORRISON & RICHARDS is a Secretary of the company. MACFARLANE, Helga Victoria is a Director of the company. MACFARLANE, John Murray is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WALLACE, Maxwell Scott has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
A C MORRISON & RICHARDS
Appointed Date: 10 December 1998

Director
MACFARLANE, Helga Victoria
Appointed Date: 19 December 2005
61 years old

Director
MACFARLANE, John Murray
Appointed Date: 10 December 1998
64 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 December 1998
Appointed Date: 05 November 1998

Director
WALLACE, Maxwell Scott
Resigned: 16 January 2006
Appointed Date: 10 December 1998
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 December 1998
Appointed Date: 05 November 1998

Persons With Significant Control

Apardion Group Limited
Notified on: 5 November 2016
Nature of control: Ownership of shares – 75% or more

APARDION LIMITED Events

07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

15 Jun 2015
Total exemption small company accounts made up to 31 October 2014
07 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2

...
... and 47 more events
11 Jan 1999
New secretary appointed
11 Jan 1999
Director resigned
11 Jan 1999
Secretary resigned
11 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1998
Incorporation

APARDION LIMITED Charges

30 April 2004
Floating charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts including payments made…
31 January 2003
Bond & floating charge
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
18 March 1999
Floating charge
Delivered: 23 March 1999
Status: Satisfied on 22 November 2012
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…