BOWCOMBE VALLEY DEVELOPMENTS LIMITED
ANERDEENSHIRE ABERDEEN BOAT CENTRE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6XY

Company number SC109957
Status Active
Incorporation Date 17 March 1988
Company Type Private Limited Company
Address 18 BON ACCORD CRESCENT, ABERDEEN, ANERDEENSHIRE, AB11 6XY
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 seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BOWCOMBE VALLEY DEVELOPMENTS LIMITED are www.bowcombevalleydevelopments.co.uk, and www.bowcombe-valley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight 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.Bowcombe Valley Developments Limited is a Private Limited Company. The company registration number is SC109957. Bowcombe Valley Developments Limited has been working since 17 March 1988. The present status of the company is Active. The registered address of Bowcombe Valley Developments Limited is 18 Bon Accord Crescent Aberdeen Anerdeenshire Ab11 6xy. . A C MORRISON & RICHARDS is a Secretary of the company. BRACKENBURY, Anne Moira is a Director of the company. BRACKENBURY, Caroline May is a Director of the company. BRACKENBURY, Guy William is a Director of the company. BRACKENBURY, Michael Peter is a Director of the company. Secretary BRACKENBURY, Anne Moira has been resigned. Director BRACKENBURY, Anne Moira has been resigned. Director BRACKENBURY, Michael Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
A C MORRISON & RICHARDS
Appointed Date: 28 September 1998

Director
BRACKENBURY, Anne Moira
Appointed Date: 29 September 1994
71 years old

Director
BRACKENBURY, Caroline May
Appointed Date: 01 July 2014
36 years old

Director
BRACKENBURY, Guy William
Appointed Date: 01 July 2014
33 years old

Director
BRACKENBURY, Michael Peter
Appointed Date: 21 June 1999
81 years old

Resigned Directors

Secretary
BRACKENBURY, Anne Moira
Resigned: 28 September 1998
Appointed Date: 17 March 1988

Director
BRACKENBURY, Anne Moira
Resigned: 28 September 1998
71 years old

Director
BRACKENBURY, Michael Peter
Resigned: 31 March 1994
Appointed Date: 17 March 1988
81 years old

Persons With Significant Control

Mr Michael Peter Brackenbury
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWCOMBE VALLEY DEVELOPMENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

11 Aug 2015
Satisfaction of charge 1 in full
...
... and 62 more events
16 May 1991
Accounts for a small company made up to 31 March 1990

08 Jan 1991
Return made up to 19/11/90; full list of members

12 Jun 1990
Accounts for a small company made up to 31 March 1989

03 Apr 1990
Return made up to 29/09/89; full list of members

17 Mar 1988
Incorporation

BOWCOMBE VALLEY DEVELOPMENTS LIMITED Charges

30 August 2012
Mortgage deed
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1 - 23 bowcombe industrial estate bowcombe road…
19 January 2012
Bond & floating charge
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
1 July 2011
Marine mortgage
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in ship president 485 escapade of cowes 917533.
21 December 2010
Marine mortgage
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: President 485 PRS485630492.
28 May 1992
Floating charge
Delivered: 4 June 1992
Status: Satisfied on 11 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…