CITY GATE ABERDEEN LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1SS

Company number SC236583
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address 51 CHAPEL STREET, ABERDEEN, SCOTLAND, AB10 1SS
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 March 2017 with updates; Registered office address changed from 135 - 137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 15 February 2017. The most likely internet sites of CITY GATE ABERDEEN LIMITED are www.citygateaberdeen.co.uk, and www.city-gate-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Dyce Rail Station is 5.2 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.City Gate Aberdeen Limited is a Private Limited Company. The company registration number is SC236583. City Gate Aberdeen Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of City Gate Aberdeen Limited is 51 Chapel Street Aberdeen Scotland Ab10 1ss. . JOHNSTON, Nicola is a Secretary of the company. JOHNSTON, Alan Edward is a Director of the company. Secretary DOMKE, Stewart Wallace has been resigned. Secretary WATSON, Ian Sinclair has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DOMKE, Stewart Wallace has been resigned. Director MILLWARD, Allan has been resigned. Director WATSON, Ian Sinclair has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
JOHNSTON, Nicola
Appointed Date: 01 October 2003

Director
JOHNSTON, Alan Edward
Appointed Date: 12 September 2002
55 years old

Resigned Directors

Secretary
DOMKE, Stewart Wallace
Resigned: 24 October 2003
Appointed Date: 23 October 2003

Secretary
WATSON, Ian Sinclair
Resigned: 10 September 2003
Appointed Date: 09 September 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Director
DOMKE, Stewart Wallace
Resigned: 31 July 2005
Appointed Date: 23 October 2003
58 years old

Director
MILLWARD, Allan
Resigned: 31 July 2005
Appointed Date: 09 September 2002
70 years old

Director
WATSON, Ian Sinclair
Resigned: 10 September 2003
Appointed Date: 09 September 2002
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Persons With Significant Control

Mr Alan Edward Johnston
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Johnston
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY GATE ABERDEEN LIMITED Events

08 May 2017
Total exemption small company accounts made up to 30 September 2016
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Feb 2017
Registered office address changed from 135 - 137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 15 February 2017
15 Jun 2016
Registration of charge SC2365830003, created on 13 June 2016
21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 38 more events
10 Oct 2002
New director appointed
10 Oct 2002
New secretary appointed;new director appointed
11 Sep 2002
Director resigned
11 Sep 2002
Secretary resigned
09 Sep 2002
Incorporation

CITY GATE ABERDEEN LIMITED Charges

13 June 2016
Charge code SC23 6583 0003
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 49-51 chapel street, aberdeen AB10 1SS.
24 June 2015
Charge code SC23 6583 0002
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 49-51 chapel street, aberdeen.
11 March 2015
Charge code SC23 6583 0001
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…