DAN MOR DEVELOPMENTS LIMITED
ABERDEEN PORT ERROL DEVELOPMENTS LIMITED LEDGE 988 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC328098
Status Active
Incorporation Date 20 July 2007
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 03110 - Marine fishing, 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 December 2016; Registration of charge SC3280980007, created on 9 August 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of DAN MOR DEVELOPMENTS LIMITED are www.danmordevelopments.co.uk, and www.dan-mor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three 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.Dan Mor Developments Limited is a Private Limited Company. The company registration number is SC328098. Dan Mor Developments Limited has been working since 20 July 2007. The present status of the company is Active. The registered address of Dan Mor Developments Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. SMITH JNR, John Buchan is a Director of the company. THAIN, Gavin Buchan is a Director of the company. Director COWE, William Duthie has been resigned. Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 20 July 2007

Director
SMITH JNR, John Buchan
Appointed Date: 27 February 2013
50 years old

Director
THAIN, Gavin Buchan
Appointed Date: 21 August 2007
55 years old

Resigned Directors

Director
COWE, William Duthie
Resigned: 30 September 2012
Appointed Date: 21 August 2007
57 years old

Director
LEDGE SERVICES LIMITED
Resigned: 21 August 2007
Appointed Date: 20 July 2007

Persons With Significant Control

Crovie Fishing Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jnf Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAN MOR DEVELOPMENTS LIMITED Events

05 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
13 Aug 2016
Registration of charge SC3280980007, created on 9 August 2016
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2016
Registration of charge SC3280980006, created on 15 June 2016
...
... and 30 more events
14 Sep 2007
Director resigned
03 Sep 2007
Ad 21/08/07--------- £ si 1@1=1 £ ic 1/2
03 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Aug 2007
Company name changed ledge 988 LIMITED\certificate issued on 21/08/07
20 Jul 2007
Incorporation

DAN MOR DEVELOPMENTS LIMITED Charges

9 August 2016
Charge code SC32 8098 0007
Delivered: 13 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 516 union street, aberdeen. ABN92213…
15 June 2016
Charge code SC32 8098 0006
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects currently undergoing…
26 January 2016
Charge code SC32 8098 0005
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 marischal street, peterhead. ABN20166.
26 January 2016
Charge code SC32 8098 0004
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 marischal street, peterhead. ABN66638.
8 April 2014
Charge code SC32 8098 0003
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the south side of union glen aberdeenabn 69505…
22 November 2007
Standard security
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Salmon bothy harbour street cruden bay peterhead.
24 September 2007
Bond & floating charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…