CHURCHILL HOMES (CULTER HOUSE) LIMITED
ABERDEEN FIELDTIDE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC480767
Status Active
Incorporation Date 25 June 2014
Company Type Private Limited Company
Address BRODIES HOUSE, 31-33 UNION GROVE, ABERDEEN, UNITED KINGDOM, AB10 6SD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Change of share class name or designation. The most likely internet sites of CHURCHILL HOMES (CULTER HOUSE) LIMITED are www.churchillhomesculterhouse.co.uk, and www.churchill-homes-culter-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four 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 Culter House Limited is a Private Limited Company. The company registration number is SC480767. Churchill Homes Culter House Limited has been working since 25 June 2014. The present status of the company is Active. The registered address of Churchill Homes Culter House Limited is Brodies House 31 33 Union Grove Aberdeen United Kingdom 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 BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Secretary JORDAN NOMINEES (SCOTLAND) LIMITED has been resigned. Director HOWELL-BOWLEY, Karen Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PIRIE, Rhona Ann
Appointed Date: 01 August 2014

Secretary
WOOD, Elizabeth Margaret
Appointed Date: 01 August 2014

Director
CLUBB, Kenneth Alan
Appointed Date: 25 June 2014
52 years old

Director
PIRIE, Gordon Duncan
Appointed Date: 25 June 2014
68 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 01 August 2014
Appointed Date: 25 June 2014

Secretary
JORDAN NOMINEES (SCOTLAND) LIMITED
Resigned: 25 June 2014
Appointed Date: 25 June 2014

Director
HOWELL-BOWLEY, Karen Elizabeth
Resigned: 25 June 2014
Appointed Date: 25 June 2014
59 years old

CHURCHILL HOMES (CULTER HOUSE) LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

30 Mar 2016
Change of share class name or designation
30 Mar 2016
Memorandum and Articles of Association
30 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 19 more events
01 Sep 2014
Appointment of Mr Kenneth Alan Clubb as a director on 25 June 2014
01 Sep 2014
Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 25 June 2014
01 Sep 2014
Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 1 September 2014
01 Sep 2014
Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 25 June 2014
25 Jun 2014
Incorporation
Statement of capital on 2014-06-25
  • GBP 1

CHURCHILL HOMES (CULTER HOUSE) LIMITED Charges

12 November 2014
Charge code SC48 0767 0005
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Sapphire Building Services Limited
Description: Land on the north side of culter house road, milltimber…
12 November 2014
Charge code SC48 0767 0004
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Valancia Lending Company
Description: Land at the north side of culter house road, milltimber…
31 October 2014
Charge code SC48 0767 0003
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Valencia Lending Limited Sapphire Building Services Limited
Description: All right title and interest in and benefits of a loan…
24 October 2014
Charge code SC48 0767 0002
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Sapphire Building Services Limited
Description: Contains floating charge…
24 October 2014
Charge code SC48 0767 0001
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Valencia Lending Limited
Description: Contains floating charge…