BURNS CONSTRUCTION (ABERDEEN) LIMITED
ABERDEEN WESTBURN CONSTRUCTION LIMITED ISANDCO THREE HUNDRED AND FORTY SEVEN LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC199419
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address 252 UNION STREET, ABERDEEN, AB10 1TN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Graeme Robert Bruce as a director on 10 March 2017; Appointment of Keith Edward Mcphee as a director on 10 March 2017; Termination of appointment of Douglas Smith Farmer as a director on 10 March 2017. The most likely internet sites of BURNS CONSTRUCTION (ABERDEEN) LIMITED are www.burnsconstructionaberdeen.co.uk, and www.burns-construction-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Dyce Rail Station is 5.3 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.Burns Construction Aberdeen Limited is a Private Limited Company. The company registration number is SC199419. Burns Construction Aberdeen Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of Burns Construction Aberdeen Limited is 252 Union Street Aberdeen Ab10 1tn. . GRANT SMITH LAW PRACTICE LIMITED is a Secretary of the company. BRUCE, Graeme Robert is a Director of the company. MCPHEE, Keith Edward is a Director of the company. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director CALLAN, Martin John has been resigned. Director CLYNE, Colin William has been resigned. Director FARMER, Douglas Smith has been resigned. Director RITCHIE, Stewart has been resigned. Director ROXBURGH, Roy has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GRANT SMITH LAW PRACTICE LIMITED
Appointed Date: 01 August 2011

Director
BRUCE, Graeme Robert
Appointed Date: 10 March 2017
52 years old

Director
MCPHEE, Keith Edward
Appointed Date: 10 March 2017
51 years old

Resigned Directors

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 01 March 2000
Appointed Date: 01 September 1999

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 02 August 2011

Director
CALLAN, Martin John
Resigned: 16 March 2010
Appointed Date: 07 December 1999
71 years old

Director
CLYNE, Colin William
Resigned: 10 March 2017
Appointed Date: 07 December 1999
63 years old

Director
FARMER, Douglas Smith
Resigned: 10 March 2017
Appointed Date: 07 December 1999
65 years old

Director
RITCHIE, Stewart
Resigned: 30 April 2002
Appointed Date: 01 May 2001
64 years old

Director
ROXBURGH, Roy
Resigned: 07 December 1999
Appointed Date: 01 September 1999
75 years old

Persons With Significant Control

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

Mr Douglas Smith Farmer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNS CONSTRUCTION (ABERDEEN) LIMITED Events

20 Mar 2017
Appointment of Graeme Robert Bruce as a director on 10 March 2017
20 Mar 2017
Appointment of Keith Edward Mcphee as a director on 10 March 2017
17 Mar 2017
Termination of appointment of Douglas Smith Farmer as a director on 10 March 2017
17 Mar 2017
Termination of appointment of Colin William Clyne as a director on 10 March 2017
11 Oct 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 75 more events
21 Dec 1999
New director appointed
21 Dec 1999
New director appointed
21 Dec 1999
New director appointed
13 Dec 1999
Company name changed isandco three hundred and forty seven LIMITED\certificate issued on 14/12/99
01 Sep 1999
Incorporation

BURNS CONSTRUCTION (ABERDEEN) LIMITED Charges

28 April 2004
Standard security
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site at 32 st. Peter street, aberdeen.
20 June 2001
Standard security
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34/36 st peter street, aberdeen and site at 32 peter…
30 August 2000
Standard security
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office premises at 3B crown terrace, aberdeen, AB1 2HE.
28 August 2000
Standard security
Delivered: 4 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 & 6 st. Mary's place, aberdeen.
7 March 2000
Bond & floating charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…