CHURCHILL HOMES (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC115752
Status Active
Incorporation Date 23 January 1989
Company Type Private Limited Company
Address BRODIES HOUSE, 31 - 33 UNION GROVE, ABERDEEN, SCOTLAND, SCOTLAND, AB10 6SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 1 February 2017; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of CHURCHILL HOMES (ABERDEEN) LIMITED are www.churchillhomesaberdeen.co.uk, and www.churchill-homes-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchill Homes Aberdeen Limited is a Private Limited Company. The company registration number is SC115752. Churchill Homes Aberdeen Limited has been working since 23 January 1989. The present status of the company is Active. The registered address of Churchill Homes Aberdeen Limited is Brodies House 31 33 Union Grove Aberdeen Scotland Scotland Ab10 6sd. . PIRIE, Rhona Ann is a Secretary of the company. WOOD, Elizabeth Margaret is a Secretary of the company. CLUBB, Kenneth Alan is a Director of the company. PIRIE, Gordon Duncan is a Director of the company. Secretary GRAY & CONNOCHIE has been resigned. Director DUGUID, Charles has been resigned. Director DUGUID, Charles has been resigned. Director MITCHELL, Elizabeth Margaret has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PIRIE, Rhona Ann
Appointed Date: 01 May 2015

Secretary
WOOD, Elizabeth Margaret
Appointed Date: 01 May 2015

Director
CLUBB, Kenneth Alan
Appointed Date: 17 June 2011
52 years old

Director
PIRIE, Gordon Duncan

68 years old

Resigned Directors

Secretary
GRAY & CONNOCHIE
Resigned: 01 May 2015

Director
DUGUID, Charles
Resigned: 02 December 1994
68 years old

Director
DUGUID, Charles
Resigned: 02 December 1994
68 years old

Director
MITCHELL, Elizabeth Margaret
Resigned: 30 June 2013
Appointed Date: 14 August 2001
65 years old

Persons With Significant Control

Mr Gordon Duncan Pirie
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Rhona Ann Pirie
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHURCHILL HOMES (ABERDEEN) LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 1 February 2017
01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
31 Mar 2016
Change of share class name or designation
30 Mar 2016
Memorandum and Articles of Association
...
... and 145 more events
28 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1989
Secretary resigned;new secretary appointed

25 May 1989
Director resigned;new director appointed

25 May 1989
Registered office changed on 25/05/89 from: 24 castle street edinburgh EH2 3HT

23 Jan 1989
Incorporation

CHURCHILL HOMES (ABERDEEN) LIMITED Charges

24 October 2014
Charge code SC11 5752 0025
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Valencia Lending Limited (As Security Trustee)
Description: Contains floating charge…
24 October 2014
Charge code SC11 5752 0024
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Sapphire Building Services Limited
Description: Contains floating charge…
26 April 2013
Charge code SC11 5752 0023
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Latimer Lending Limited
Description: Contains fixed charge.
25 April 2013
Charge code SC11 5752 0022
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Saville Services Limited
Description: Development site at north ythsie and south ythsie by…
25 April 2013
Charge code SC11 5752 0021
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Latimer Lending Limited
Description: Development site at north ythsie and south ythsie, by…
25 April 2013
Charge code SC11 5752 0019
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Gordon Pirie
Description: North and south ythsie, by tarves, aberdeenshire ABN83055.
18 April 2013
Charge code SC11 5752 0020
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Gordon Pirie
Description: Notification of addition to or amendment of charge…
18 April 2013
Charge code SC11 5752 0018
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Saville Services Limited
Description: Notification of addition to or amendment of charge…
18 April 2013
Charge code SC11 5752 0017
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Latimer Lending Limited
Description: Notification of addition to or amendment of charge…
25 April 2008
Standard security
Delivered: 8 May 2008
Status: Satisfied on 17 May 2013
Persons entitled: Bank of Scotland PLC
Description: Development site at north and south yvsie in the parish of…
25 April 2008
Standard security
Delivered: 8 May 2008
Status: Satisfied on 27 April 2013
Persons entitled: Bank of Scotland PLC
Description: 9-13 broomhill road, aberdeen ABN93308.
25 April 2008
Standard security
Delivered: 8 May 2008
Status: Satisfied on 27 April 2013
Persons entitled: Bank of Scotland PLC
Description: Development site at altries, maryculter knc 19065.
19 January 2004
Standard security
Delivered: 28 January 2004
Status: Satisfied on 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site, milldale, pitmedden, ellon, aberdeenshire.
15 November 2002
Standard security
Delivered: 21 November 2002
Status: Satisfied on 29 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground situated generally to the south of the…
28 May 2002
Standard security
Delivered: 12 June 2002
Status: Satisfied on 29 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 1768 square metres being the…
1 June 2001
Standard security
Delivered: 18 June 2001
Status: Satisfied on 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former precast yard 0.654 hectares at haremoss…
15 June 2000
Standard security
Delivered: 30 June 2000
Status: Satisfied on 29 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.68 hectares of ground at altries estate, maryculter.
3 August 1999
Standard security
Delivered: 20 August 1999
Status: Satisfied on 29 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 contlaw place, milltimber, aberdeen.
17 June 1998
Standard security
Delivered: 7 July 1998
Status: Satisfied on 16 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 4,woodcot brae development,stonehaven,kincardineshire.
2 June 1998
Standard security
Delivered: 22 June 1998
Status: Satisfied on 17 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property knows as dunnottar square, dunottar, stonehaven.
2 June 1998
Standard security
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: George Kenneth Reid
Description: Area of ground at dunnottar square,dunnottar,stonehaven.
5 March 1998
Floating charge
Delivered: 13 March 1998
Status: Satisfied on 26 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
2 August 1995
Bond & floating charge
Delivered: 15 August 1995
Status: Satisfied on 7 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 March 1990
Irrevocable mandate
Delivered: 10 April 1990
Status: Satisfied on 29 March 2004
Persons entitled: Tsb Bank Scotland PLC
Description: Proceeds of sale plots 1, 3 and 5 burnside way balmedie.
22 September 1989
Bond & floating charge
Delivered: 2 October 1989
Status: Satisfied on 27 June 1995
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…