CHECKPOINT (UK) LIMITED
ABERDEEN TALLISKER LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0GU

Company number SC191738
Status Active
Incorporation Date 7 December 1998
Company Type Private Limited Company
Address UNIT C2 LOMBARD CENTRE, KIRKHILL PLACE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, SCOTLAND, AB21 0GU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Unit C2 & C3 Lombard Centre Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU to Unit C2 Lombard Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU on 2 February 2017; Confirmation statement made on 3 December 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CHECKPOINT (UK) LIMITED are www.checkpointuk.co.uk, and www.checkpoint-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Aberdeen Rail Station is 6 miles; to Portlethen Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Checkpoint Uk Limited is a Private Limited Company. The company registration number is SC191738. Checkpoint Uk Limited has been working since 07 December 1998. The present status of the company is Active. The registered address of Checkpoint Uk Limited is Unit C2 Lombard Centre Kirkhill Place Kirkhill Industrial Estate Dyce Aberdeen Scotland Ab21 0gu. . FAIRLEY, Scott James is a Secretary of the company. BRIDGES, Bobbi Jo is a Director of the company. ELLIOTT, Andrew Clay is a Director of the company. FAIRLEY, Scott is a Director of the company. Secretary BARRIE, William John has been resigned. Secretary ELLIS, Richard Kyle has been resigned. Nominee Secretary MORONEY, Jill Lea has been resigned. Director BARRIE, William John has been resigned. Director ELLIS, Richard Kyle has been resigned. Director MCNIVEN, Alan Ross has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
FAIRLEY, Scott James
Appointed Date: 15 July 2015

Director
BRIDGES, Bobbi Jo
Appointed Date: 14 October 2015
44 years old

Director
ELLIOTT, Andrew Clay
Appointed Date: 22 December 1998
63 years old

Director
FAIRLEY, Scott
Appointed Date: 15 July 2015
52 years old

Resigned Directors

Secretary
BARRIE, William John
Resigned: 01 June 2014
Appointed Date: 27 August 2003

Secretary
ELLIS, Richard Kyle
Resigned: 27 August 2003
Appointed Date: 22 December 1998

Nominee Secretary
MORONEY, Jill Lea
Resigned: 22 December 1998
Appointed Date: 07 December 1998

Director
BARRIE, William John
Resigned: 01 June 2014
Appointed Date: 28 November 2006
80 years old

Director
ELLIS, Richard Kyle
Resigned: 27 August 2003
Appointed Date: 22 December 1998
62 years old

Director
MCNIVEN, Alan Ross
Resigned: 22 December 1998
Appointed Date: 07 December 1998
74 years old

CHECKPOINT (UK) LIMITED Events

02 Feb 2017
Registered office address changed from Unit C2 & C3 Lombard Centre Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU to Unit C2 Lombard Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU on 2 February 2017
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Sep 2016
Group of companies' accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 83,200

16 Oct 2015
Appointment of Ms Bobbi Jo Bridges as a director on 14 October 2015
...
... and 48 more events
04 Feb 1999
New director appointed
04 Feb 1999
Director resigned
04 Feb 1999
Secretary resigned
06 Jan 1999
Company name changed tallisker LIMITED\certificate issued on 07/01/99
07 Dec 1998
Incorporation

CHECKPOINT (UK) LIMITED Charges

27 October 2009
Floating charge
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…