COLIN WOOD (ANTIQUES) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1PS

Company number SC064153
Status Active
Incorporation Date 24 February 1978
Company Type Private Limited Company
Address 12-16 ALBYN PLACE, ABERDEEN, AB10 1PS
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 32,723 . The most likely internet sites of COLIN WOOD (ANTIQUES) LIMITED are www.colinwoodantiques.co.uk, and www.colin-wood-antiques.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colin Wood Antiques Limited is a Private Limited Company. The company registration number is SC064153. Colin Wood Antiques Limited has been working since 24 February 1978. The present status of the company is Active. The registered address of Colin Wood Antiques Limited is 12 16 Albyn Place Aberdeen Ab10 1ps. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. WOOD, Colin Richard is a Director of the company. Secretary FARQUHARSON, John Ogilvie has been resigned. Secretary ESSLEMONT & CAMERON has been resigned. Secretary ESSLEMONT CAMERON GAULD has been resigned. Secretary ESSLEMONT CAMERON GAULD has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Director WOOD, Annie Watson has been resigned. Director WOOD, James Stewart Legge, Dr has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 11 December 2013

Director
WOOD, Colin Richard

80 years old

Resigned Directors

Secretary
FARQUHARSON, John Ogilvie
Resigned: 15 July 1992

Secretary
ESSLEMONT & CAMERON
Resigned: 27 April 2003
Appointed Date: 15 July 1992

Secretary
ESSLEMONT CAMERON GAULD
Resigned: 28 April 2003
Appointed Date: 28 April 2003

Secretary
ESSLEMONT CAMERON GAULD
Resigned: 13 July 2012
Appointed Date: 28 April 2003

Secretary
LC SECRETARIES LIMITED
Resigned: 05 November 2013
Appointed Date: 13 July 2012

Director
WOOD, Annie Watson
Resigned: 21 May 1999
106 years old

Director
WOOD, James Stewart Legge, Dr
Resigned: 01 December 1990

Persons With Significant Control

Colin Richard Wood
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

COLIN WOOD (ANTIQUES) LIMITED Events

09 Mar 2017
Confirmation statement made on 6 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 28 February 2016
10 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 32,723

01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
16 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 32,723

...
... and 78 more events
06 Mar 1987
Accounts for a small company made up to 28 February 1986

14 May 1986
Return made up to 31/12/85; full list of members

14 May 1986
Return made up to 31/12/85; full list of members

14 May 1986
Return made up to 14/03/86; full list of members

14 May 1986
Return made up to 14/03/86; full list of members

COLIN WOOD (ANTIQUES) LIMITED Charges

26 November 1996
Floating charge
Delivered: 4 December 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 November 1978
Standard security
Delivered: 6 November 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects and others known as 25 rose street, aberdeen…