CLINTERTY ESTATES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB25 1BN

Company number SC146352
Status Active
Incorporation Date 9 September 1993
Company Type Private Limited Company
Address NORTH EAST SCOTLAND COLLEGE ABERDEEN CITY CAMPUS, GALLOWGATE, ABERDEEN, AB25 1BN
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of CLINTERTY ESTATES LIMITED are www.clintertyestates.co.uk, and www.clinterty-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clinterty Estates Limited is a Private Limited Company. The company registration number is SC146352. Clinterty Estates Limited has been working since 09 September 1993. The present status of the company is Active. The registered address of Clinterty Estates Limited is North East Scotland College Aberdeen City Campus Gallowgate Aberdeen Ab25 1bn. . SCOTT, Roderick William is a Secretary of the company. SMITH, Adrian James Simpson is a Director of the company. Secretary HAY, Alison has been resigned. Secretary HAY, Alison has been resigned. Nominee Secretary MIDDLETON, Sandra Elizabeth has been resigned. Secretary REID, George Greig Forbes has been resigned. Secretary SCOTT, Roderick William has been resigned. Director CAMERON, Alan Iain has been resigned. Director MAITLAND, Robert Duncan has been resigned. Nominee Director MCNIVEN, Alan Ross has been resigned. Director MORGAN, David Gordon has been resigned. Director SCHMITZ, Anthony Francis, Rev has been resigned. Director SIMPSON, William has been resigned. Director TAYLOR, Gordon Alexander has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
SCOTT, Roderick William
Appointed Date: 01 October 2009

Director
SMITH, Adrian James Simpson
Appointed Date: 01 April 2009
67 years old

Resigned Directors

Secretary
HAY, Alison
Resigned: 01 October 2009
Appointed Date: 12 February 2009

Secretary
HAY, Alison
Resigned: 06 June 1994
Appointed Date: 15 February 1994

Nominee Secretary
MIDDLETON, Sandra Elizabeth
Resigned: 15 February 1994
Appointed Date: 09 September 1993

Secretary
REID, George Greig Forbes
Resigned: 24 July 1996
Appointed Date: 06 June 1994

Secretary
SCOTT, Roderick William
Resigned: 11 February 2009
Appointed Date: 24 July 1996

Director
CAMERON, Alan Iain
Resigned: 31 March 2009
Appointed Date: 01 April 2005
84 years old

Director
MAITLAND, Robert Duncan
Resigned: 31 March 1995
Appointed Date: 15 February 1994
97 years old

Nominee Director
MCNIVEN, Alan Ross
Resigned: 15 February 1994
Appointed Date: 09 September 1993
74 years old

Director
MORGAN, David Gordon
Resigned: 31 March 2003
Appointed Date: 15 February 1994
79 years old

Director
SCHMITZ, Anthony Francis, Rev
Resigned: 31 March 2005
Appointed Date: 15 February 1994
81 years old

Director
SIMPSON, William
Resigned: 22 May 2000
Appointed Date: 15 February 1994
89 years old

Director
TAYLOR, Gordon Alexander
Resigned: 28 July 1999
Appointed Date: 07 October 1996
78 years old

Persons With Significant Control

Board Of Management Of North East Scotland College
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLINTERTY ESTATES LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
23 Jan 2017
Accounts for a dormant company made up to 31 July 2016
04 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

03 Dec 2015
Accounts for a dormant company made up to 31 July 2015
23 Nov 2015
Previous accounting period shortened from 31 July 2016 to 31 July 2015
...
... and 73 more events
23 Mar 1994
New director appointed

23 Mar 1994
New director appointed

23 Mar 1994
Director resigned;new director appointed

22 Mar 1994
Resolutions
  • SRES13 ‐ Special resolution

09 Sep 1993
Incorporation