COMMERCIAL SERVICES (SCOTLAND) LTD.
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL

Company number SC224580
Status Liquidation
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 16 November 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of COMMERCIAL SERVICES (SCOTLAND) LTD. are www.commercialservicesscotland.co.uk, and www.commercial-services-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Services Scotland Ltd is a Private Limited Company. The company registration number is SC224580. Commercial Services Scotland Ltd has been working since 25 October 2001. The present status of the company is Liquidation. The registered address of Commercial Services Scotland Ltd is Bishop S Court 29 Albyn Place Aberdeen Ab10 1yl. . LC SECRETARIES LIMITED is a Secretary of the company. ROSS, John William Carle is a Director of the company. WALSH, Paul is a Director of the company. Secretary ADAM COCHRAN has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director FORBES-CABLE, John Michael has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 11 October 2013

Director
ROSS, John William Carle
Appointed Date: 01 June 2002
58 years old

Director
WALSH, Paul
Appointed Date: 01 June 2002
64 years old

Resigned Directors

Secretary
ADAM COCHRAN
Resigned: 11 October 2013
Appointed Date: 02 November 2001

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 25 October 2001
Appointed Date: 25 October 2001

Director
FORBES-CABLE, John Michael
Resigned: 02 June 2002
Appointed Date: 02 November 2001
87 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 25 October 2001
Appointed Date: 25 October 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 25 October 2001
Appointed Date: 25 October 2001

COMMERCIAL SERVICES (SCOTLAND) LTD. Events

16 Nov 2016
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 16 November 2016
12 Oct 2016
Court order notice of winding up
12 Oct 2016
Notice of winding up order
21 Sep 2016
Appointment of a provisional liquidator
23 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200

...
... and 47 more events
19 Dec 2001
New secretary appointed
08 Nov 2001
Secretary resigned
08 Nov 2001
Director resigned
08 Nov 2001
Director resigned
25 Oct 2001
Incorporation

COMMERCIAL SERVICES (SCOTLAND) LTD. Charges

17 October 2002
Bond & floating charge
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…