BINGHILL ESTATES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 9EB

Company number SC063141
Status Active
Incorporation Date 26 September 1977
Company Type Private Limited Company
Address LESANGA LODGE DALMUNZIE ROAD, BIELDSIDE, ABERDEEN, AB15 9EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registration of charge SC0631410041, created on 21 December 2016; Registration of charge SC0631410042, created on 21 December 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of BINGHILL ESTATES LIMITED are www.binghillestates.co.uk, and www.binghill-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. The distance to to Portlethen Rail Station is 4.8 miles; to Dyce Rail Station is 6.3 miles; to Stonehaven Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Binghill Estates Limited is a Private Limited Company. The company registration number is SC063141. Binghill Estates Limited has been working since 26 September 1977. The present status of the company is Active. The registered address of Binghill Estates Limited is Lesanga Lodge Dalmunzie Road Bieldside Aberdeen Ab15 9eb. . MITCHELL, William Walter is a Director of the company. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director MITCHELL, Lesley Kathryn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Resigned Directors

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 29 January 2013
Appointed Date: 06 April 2009

Director
MITCHELL, Lesley Kathryn
Resigned: 24 April 1997
72 years old

Persons With Significant Control

Mr William Walter Mitchell
Notified on: 2 September 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BINGHILL ESTATES LIMITED Events

23 Dec 2016
Registration of charge SC0631410041, created on 21 December 2016
23 Dec 2016
Registration of charge SC0631410042, created on 21 December 2016
21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
30 Aug 2016
Registration of charge SC0631410040, created on 16 August 2016
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 114 more events
28 Sep 1987
Return made up to 14/09/87; full list of members

29 Sep 1986
Full accounts made up to 30 September 1985

29 Sep 1986
Return made up to 26/09/86; full list of members

02 Dec 1985
Particulars of mortgage/charge
26 Sep 1977
Certificate of incorporation

BINGHILL ESTATES LIMITED Charges

21 December 2016
Charge code SC06 3141 0042
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: First floor flat, 59 may baird gardens, aberdeen. ABN130798.
21 December 2016
Charge code SC06 3141 0041
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 6 murtle den gardens, milltimber, aberdeen. ABN130788.
16 August 2016
Charge code SC06 3141 0040
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 33 may baird gardens, aberdeen. ABN129061.
3 September 2015
Charge code SC06 3141 0039
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Adam & Company
Description: Ground situated within the development known as rosefield…
10 June 2015
Charge code SC06 3141 0038
Delivered: 13 June 2015
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 121 union street, aberdeen. ABN23105…
10 June 2015
Charge code SC06 3141 0037
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 77 queens highlands, aberdeen. ABN87052…
2 June 2015
Charge code SC06 3141 0036
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Contains floating charge…
16 August 2013
Charge code SC06 3141 0035
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 36 oakhill road, aberdeen ABN112430.
4 July 2008
Standard security
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Adam and Company PLC
Description: 44 dempsey court, queen's lane north, aberdeen ABN85791.
4 July 2008
Standard security
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Adam and Company PLC
Description: 51 dempsey court, queen's lane north, aberdeen ABN86281.
4 July 2008
Standard security
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 5F queen's lane south, aberdeen ABN78217.
4 July 2008
Standard security
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 26 dempsey court, queen's lane north, aberdeen.
30 June 2008
Standard security
Delivered: 7 July 2008
Status: Satisfied on 11 August 2015
Persons entitled: Bank of Scotland PLC
Description: 79 queens highlands, aberdeen ABN87053.
27 June 2008
Standard security
Delivered: 2 July 2008
Status: Satisfied on 16 June 2015
Persons entitled: Bank of Scotland PLC
Description: 77 queens highlands, aberdeen ABN87052.
20 November 2002
Standard security
Delivered: 27 November 2002
Status: Satisfied on 16 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Retail premises and cafe at 121 union street/52 the green…
2 August 1988
Standard security
Delivered: 19 August 1988
Status: Satisfied on 1 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 earlswells walk west cults, aberdeen.
13 November 1985
Bond & floating charge
Delivered: 2 December 1985
Status: Satisfied on 1 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 September 1985
Bond & floating charge
Delivered: 7 October 1985
Status: Satisfied on 16 May 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 June 1984
Standard security
Delivered: 3 July 1984
Status: Satisfied on 31 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 46, block six, balmoral heights housing development…
20 June 1984
Standard security
Delivered: 3 July 1984
Status: Satisfied on 1 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 47, block six, balmoral heights housing development…
8 June 1984
Standard security
Delivered: 18 June 1984
Status: Satisfied on 1 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Second floor flat known as 24 cults court north deeside rd…
15 March 1984
Letter of offset
Delivered: 28 March 1984
Status: Satisfied on 1 June 2015
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 September 1983
Standard security
Delivered: 30 September 1983
Status: Satisfied on 1 June 2015
Persons entitled: Barclays Bank PLC
Description: 25 brunswick place aberdeen.
20 September 1983
Standard security
Delivered: 30 September 1983
Status: Satisfied on 1 June 2015
Persons entitled: Barclays Bank PLC
Description: 53 binghill park milltimer aberdeen.
20 September 1983
Standard security
Delivered: 30 September 1983
Status: Satisfied on 1 June 2015
Persons entitled: Barclays Bank PLC
Description: 2 morven circle westhill aberdeenshire.
20 September 1983
Standard security
Delivered: 30 September 1983
Status: Satisfied on 1 June 2015
Persons entitled: Barclays Bank PLC
Description: 40 brunswick place aberdeen.
26 July 1983
Standard security
Delivered: 3 August 1983
Status: Satisfied on 5 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The flat or dwellinghouse known as 45 claremont gardens…
26 July 1983
Standard security
Delivered: 3 August 1983
Status: Satisfied on 1 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area of ground in the parish of peterculter and county…
26 July 1983
Standard security
Delivered: 4 August 1983
Status: Satisfied on 1 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouse or flat known as 9 cults court, north deeside…
26 July 1983
Standard security
Delivered: 3 August 1983
Status: Satisfied on 1 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground in the parish of peterculter and county of…
29 September 1982
Standard security
Delivered: 11 October 1982
Status: Satisfied on 1 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6, pitstruan house, 295 great western road, aberdeen.
23 October 1981
Standard security
Delivered: 13 November 1981
Status: Satisfied on 1 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 kirk brae estate, cults, aberdeen and garage.
25 April 1980
Standard security
Delivered: 2 May 1980
Status: Satisfied on 28 September 1983
Persons entitled: Barclays Bank PLC
Description: Plot 133 fairacres development west cults in the parish of…
28 March 1980
Standard security
Delivered: 11 April 1980
Status: Satisfied on 1 June 2015
Persons entitled: Barclays Bank PLC
Description: Dwellinghouse and others known as 2 monen circle, westhill…
3 December 1979
Standard security
Delivered: 20 December 1979
Status: Satisfied on 1 June 2015
Persons entitled: Barclays Bank PLC
Description: 53 binghill park, milltimber aberdeen.
21 September 1979
Standard security
Delivered: 5 October 1979
Status: Satisfied on 1 June 2015
Persons entitled: Barclays Bank PLC
Description: 25 brunswick place aberdeen.
16 March 1979
Standard security
Delivered: 28 March 1979
Status: Satisfied on 11 August 2015
Persons entitled: Barclays Bank PLC
Description: 40 brunswick place, aberdeen.
5 February 1979
Standard security
Delivered: 20 February 1979
Status: Satisfied on 1 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 forrie street, bridge of don, aberdeen.
5 February 1979
Standard security
Delivered: 20 February 1979
Status: Satisfied on 1 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 souter circle, westhill, skene, aberdeen.
26 January 1979
Standard security
Delivered: 5 February 1979
Status: Satisfied on 1 June 2015
Persons entitled: Barclays Bank PLC
Description: Fifty three, brighill park, milltimber, aberdeenshire.