BISHOPSTON ENTERPRISES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UA

Company number SC287866
Status Active
Incorporation Date 25 July 2005
Company Type Private Limited Company
Address 24 ROSE STREET, ABERDEEN, AB10 1UA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BISHOPSTON ENTERPRISES LIMITED are www.bishopstonenterprises.co.uk, and www.bishopston-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishopston Enterprises Limited is a Private Limited Company. The company registration number is SC287866. Bishopston Enterprises Limited has been working since 25 July 2005. The present status of the company is Active. The registered address of Bishopston Enterprises Limited is 24 Rose Street Aberdeen Ab10 1ua. . PLENDERLEATH RUNCIE LLP is a Secretary of the company. GEDDIE, Angela Carroll is a Director of the company. GEDDIE, James William is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary PLENDERLEATH RUNCIE LLP has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PLENDERLEATH RUNCIE LLP
Appointed Date: 01 February 2008

Director
GEDDIE, Angela Carroll
Appointed Date: 25 July 2005
61 years old

Director
GEDDIE, James William
Appointed Date: 26 March 2010
62 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 July 2005
Appointed Date: 25 July 2005

Secretary
PLENDERLEATH RUNCIE LLP
Resigned: 01 February 2008
Appointed Date: 25 July 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 July 2005
Appointed Date: 25 July 2005

Persons With Significant Control

Mrs Anglea Carroll Geddie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James William Geddie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BISHOPSTON ENTERPRISES LIMITED Events

02 May 2017
Total exemption small company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Apr 2016
Satisfaction of charge 4 in full
02 Oct 2015
Satisfaction of charge 1 in full
...
... and 33 more events
15 Sep 2005
New secretary appointed
15 Sep 2005
New director appointed
27 Jul 2005
Secretary resigned
27 Jul 2005
Director resigned
25 Jul 2005
Incorporation

BISHOPSTON ENTERPRISES LIMITED Charges

23 September 2015
Charge code SC28 7866 0006
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
24 December 2008
Standard security
Delivered: 10 January 2009
Status: Satisfied on 16 February 2012
Persons entitled: Adam & Company PLC
Description: 2 golden square, aberdeen.
19 May 2008
Standard security
Delivered: 24 May 2008
Status: Satisfied on 27 April 2016
Persons entitled: Adam & Company PLC
Description: The former rosemount church, 120 rosemount place, aberdeen.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Satisfied on 20 December 2008
Persons entitled: Adam & Company PLC
Description: Car park at rear of 21 golden square aberdeen ABN61199.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Satisfied on 20 December 2008
Persons entitled: Adam & Company PLC
Description: 21 golden square aberdeen ABN74853.
13 April 2007
Bond & floating charge
Delivered: 21 April 2007
Status: Satisfied on 2 October 2015
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…