CONTRACT FURNISHING SERVICES (ABERDEEN)LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1UR
Company number SC070154
Status Liquidation
Incorporation Date 6 December 1979
Company Type Private Limited Company
Address 12 CARDEN PLACE, ABERDEEN, AB10 1UR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Insolvency:form 4.26(scot) Return of final meeting; Notice of final meeting of creditors; Satisfaction of charge 2 in full. The most likely internet sites of CONTRACT FURNISHING SERVICES (ABERDEEN)LIMITED are www.contractfurnishingservices.co.uk, and www.contract-furnishing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Dyce Rail Station is 5 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.Contract Furnishing Services Aberdeen Limited is a Private Limited Company. The company registration number is SC070154. Contract Furnishing Services Aberdeen Limited has been working since 06 December 1979. The present status of the company is Liquidation. The registered address of Contract Furnishing Services Aberdeen Limited is 12 Carden Place Aberdeen Ab10 1ur. . INFINITY SECRETARIES LIMITED is a Secretary of the company. MACDOUGALL, Ronald Howell is a Director of the company. SIM, Cameron Douglas is a Director of the company. Secretary HALL MORRICE SECRETARIES LIMITED has been resigned. Secretary HALL MORRICE SECRETARIES LIMITED has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Secretary THE FRANK LEFEVRE PRACTICE has been resigned. Director SMITH, George Findlay has been resigned. Director WILSON, Eric has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
INFINITY SECRETARIES LIMITED
Appointed Date: 31 October 2011

Director

Director
SIM, Cameron Douglas
Appointed Date: 07 January 2010
61 years old

Resigned Directors

Secretary
HALL MORRICE SECRETARIES LIMITED
Resigned: 07 January 2010
Appointed Date: 07 January 2010

Secretary
HALL MORRICE SECRETARIES LIMITED
Resigned: 31 October 2011
Appointed Date: 07 January 2010

Secretary
JAMES AND GEORGE COLLIE
Resigned: 31 December 1991

Secretary
THE FRANK LEFEVRE PRACTICE
Resigned: 07 January 2010
Appointed Date: 31 December 1991

Director
SMITH, George Findlay
Resigned: 07 January 2010
Appointed Date: 15 May 1996
81 years old

Director
WILSON, Eric
Resigned: 15 May 1996
85 years old

CONTRACT FURNISHING SERVICES (ABERDEEN)LIMITED Events

21 Mar 2017
Insolvency:form 4.26(scot) Return of final meeting
21 Mar 2017
Notice of final meeting of creditors
06 Aug 2014
Satisfaction of charge 2 in full
08 Apr 2013
Registered office address changed from 148 Spital Aberdeen AB24 3JU on 8 April 2013
08 Apr 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 71 more events
17 Nov 1987
Return made up to 31/12/86; full list of members

17 Nov 1987
Return made up to 31/12/86; full list of members

09 Nov 1987
Full accounts made up to 31 December 1986

20 Oct 1986
Return made up to 31/12/85; full list of members
06 Dec 1979
Incorporation

CONTRACT FURNISHING SERVICES (ABERDEEN)LIMITED Charges

24 May 1985
Standard security
Delivered: 31 May 1985
Status: Satisfied on 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 148 spital aberdeen.
23 January 1980
Bond & floating charge
Delivered: 6 February 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…