BLUE CHIP PROPERTIES (SCOTLAND) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1SB

Company number SC231861
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 7 SUMMER STREET, ABERDEEN, AB10 1SB
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BLUE CHIP PROPERTIES (SCOTLAND) LIMITED are www.bluechippropertiesscotland.co.uk, and www.blue-chip-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five 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.Blue Chip Properties Scotland Limited is a Private Limited Company. The company registration number is SC231861. Blue Chip Properties Scotland Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of Blue Chip Properties Scotland Limited is 7 Summer Street Aberdeen Ab10 1sb. . STEWART, George Craig is a Secretary of the company. STEWART, George Craig is a Director of the company. STEWART, Ryan John is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEWART, George Craig
Appointed Date: 22 May 2002

Director
STEWART, George Craig
Appointed Date: 22 May 2002
71 years old

Director
STEWART, Ryan John
Appointed Date: 22 May 2002
46 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

BLUE CHIP PROPERTIES (SCOTLAND) LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 51 more events
19 Jun 2002
New director appointed
19 Jun 2002
New director appointed
19 Jun 2002
Secretary resigned
19 Jun 2002
Director resigned
22 May 2002
Incorporation

BLUE CHIP PROPERTIES (SCOTLAND) LIMITED Charges

5 July 2012
Standard security
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 alford place aberdeen abn 44282.
18 June 2012
Floating charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 February 2007
Standard security
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 kings cross road, aberdeen ABN62506.
13 July 2006
Standard security
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 1 earls court gardens…
27 June 2006
Standard security
Delivered: 30 June 2006
Status: Satisfied on 1 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 77 argyll place, aberdeen ABN80197.
19 April 2006
Standard security
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 12 mill house, grandholm…
8 June 2005
Standard security
Delivered: 13 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 135F victoria road, aberdeen (title number KNC2989).
24 November 2004
Standard security
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61C rubislaw den south, aberdeen.
20 October 2004
Standard security
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61D rubislaw den south, aberdeen.
10 September 2004
Standard security
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61B rubislaw den south, aberdeen.
23 August 2004
Standard security
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61E rubislaw den south, aberdeen.
8 March 2004
Standard security
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 61A rubislaw den south, aberdeen.