CARMICHAEL (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1RH

Company number SC161121
Status Active
Incorporation Date 19 October 1995
Company Type Private Limited Company
Address 14 GOLDEN SQUARE, ABERDEEN, AB10 1RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 13 Rubislaw Terrace Aberdeen AB10 1XE to 14 Golden Square Aberdeen AB10 1RH on 17 February 2017; Appointment of Mr Brendan James Mcmanus as a director on 28 October 2016; Termination of appointment of Irene Margaret Carmichael as a director on 28 October 2016. The most likely internet sites of CARMICHAEL (ABERDEEN) LIMITED are www.carmichaelaberdeen.co.uk, and www.carmichael-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carmichael Aberdeen Limited is a Private Limited Company. The company registration number is SC161121. Carmichael Aberdeen Limited has been working since 19 October 1995. The present status of the company is Active. The registered address of Carmichael Aberdeen Limited is 14 Golden Square Aberdeen Ab10 1rh. . BRODIE, Andrew Thomas is a Director of the company. BROWN, Ryan Christopher is a Director of the company. CARMICHAEL, Gordon is a Director of the company. MCMANUS, Brendan James is a Director of the company. Nominee Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director CARMICHAEL, Irene Margaret has been resigned. Director LYON-BRODIE, Valerie Lynn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRODIE, Andrew Thomas
Appointed Date: 19 October 1995
71 years old

Director
BROWN, Ryan Christopher
Appointed Date: 28 October 2016
51 years old

Director
CARMICHAEL, Gordon
Appointed Date: 19 October 1995
79 years old

Director
MCMANUS, Brendan James
Appointed Date: 28 October 2016
65 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 07 May 2008
Appointed Date: 19 October 1995

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 20 November 2012
Appointed Date: 07 May 2008

Director
CARMICHAEL, Irene Margaret
Resigned: 28 October 2016
Appointed Date: 06 December 2012
74 years old

Director
LYON-BRODIE, Valerie Lynn
Resigned: 28 October 2016
Appointed Date: 06 December 2012
70 years old

Persons With Significant Control

Mr Gordon Carmichael
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Thomas Brodie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARMICHAEL (ABERDEEN) LIMITED Events

17 Feb 2017
Registered office address changed from 13 Rubislaw Terrace Aberdeen AB10 1XE to 14 Golden Square Aberdeen AB10 1RH on 17 February 2017
29 Nov 2016
Appointment of Mr Brendan James Mcmanus as a director on 28 October 2016
23 Nov 2016
Termination of appointment of Irene Margaret Carmichael as a director on 28 October 2016
23 Nov 2016
Termination of appointment of Valerie Lynn Lyon-Brodie as a director on 28 October 2016
16 Nov 2016
Termination of appointment of Irene Margaret Carmichael as a director on 28 October 2016
...
... and 63 more events
23 Nov 1995
Partic of mort/charge *
07 Nov 1995
Accounting reference date notified as 31/12
07 Nov 1995
Ad 19/10/95--------- £ si 999@1=999 £ ic 1/1000
07 Nov 1995
New director appointed
19 Oct 1995
Incorporation

CARMICHAEL (ABERDEEN) LIMITED Charges

5 December 1995
Standard security
Delivered: 19 December 1995
Status: Satisfied on 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 rubislaw terrace, aberdeen.
17 November 1995
Bond & floating charge
Delivered: 23 November 1995
Status: Satisfied on 7 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…