DEEBRIDGE ELECTRICAL ENGINEERS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE
Company number SC044123
Status Active
Incorporation Date 14 December 1966
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, SCOTLAND, AB10 1XE
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 July 2016 with updates; Resolutions RES13 ‐ The directors of the company are hereby given authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 of the companies act 2006 09/06/2016 . The most likely internet sites of DEEBRIDGE ELECTRICAL ENGINEERS LIMITED are www.deebridgeelectricalengineers.co.uk, and www.deebridge-electrical-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. The distance to to Dyce Rail Station is 5.1 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.Deebridge Electrical Engineers Limited is a Private Limited Company. The company registration number is SC044123. Deebridge Electrical Engineers Limited has been working since 14 December 1966. The present status of the company is Active. The registered address of Deebridge Electrical Engineers Limited is Commercial House 2 Rubislaw Terrace Aberdeen Scotland Ab10 1xe. . CLP SECRETARIES LIMITED is a Secretary of the company. DOUGLAS, John is a Director of the company. MCNEIL, Karen is a Director of the company. MILNE, Neil is a Director of the company. Secretary MAHONEY, Barbara Ann has been resigned. Secretary A C MORRISON & RICHARDS has been resigned. Secretary HOUGHTON MELVIN SMITH & CO has been resigned. Director BISSET, Brenda has been resigned. Director EDDIE, Albert George Davidson has been resigned. Director EDDIE, Kenneth Albert has been resigned. Director GIBB, Barbara has been resigned. Director MAHONEY, Barbara Ann has been resigned. Director MAHONEY, Kevin John has been resigned. Director ROBERTSON, Robert has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 09 June 2016

Director
DOUGLAS, John
Appointed Date: 09 June 2016
55 years old

Director
MCNEIL, Karen
Appointed Date: 09 June 2016
56 years old

Director
MILNE, Neil
Appointed Date: 09 June 2016
76 years old

Resigned Directors

Secretary
MAHONEY, Barbara Ann
Resigned: 09 June 2016
Appointed Date: 13 November 2002

Secretary
A C MORRISON & RICHARDS
Resigned: 19 April 1989

Secretary
HOUGHTON MELVIN SMITH & CO
Resigned: 13 November 2002
Appointed Date: 19 April 1989

Director
BISSET, Brenda
Resigned: 13 November 2002
79 years old

Director
EDDIE, Albert George Davidson
Resigned: 27 September 1998
110 years old

Director
EDDIE, Kenneth Albert
Resigned: 13 November 2002
84 years old

Director
GIBB, Barbara
Resigned: 13 November 2002
72 years old

Director
MAHONEY, Barbara Ann
Resigned: 09 June 2016
Appointed Date: 13 November 2002
78 years old

Director
MAHONEY, Kevin John
Resigned: 09 June 2016
Appointed Date: 13 November 2002
77 years old

Director
ROBERTSON, Robert
Resigned: 09 June 2016
Appointed Date: 15 February 2016
53 years old

DEEBRIDGE ELECTRICAL ENGINEERS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
20 Jun 2016
Resolutions
  • RES13 ‐ The directors of the company are hereby given authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 of the companies act 2006 09/06/2016

10 Jun 2016
Appointment of Mr John Douglas as a director on 9 June 2016
10 Jun 2016
Appointment of Clp Secretaries Limited as a secretary on 9 June 2016
...
... and 103 more events
11 Apr 1988
Partic of mort/charge 3720

05 Nov 1987
Return made up to 24/09/87; full list of members

05 Nov 1987
Accounts for a small company made up to 31 December 1986

24 Sep 1986
Accounts for a small company made up to 31 December 1985

24 Sep 1986
Return made up to 23/09/86; full list of members

DEEBRIDGE ELECTRICAL ENGINEERS LIMITED Charges

14 May 2004
Standard security
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in the lease of craigshaw road, west…
14 November 2002
Standard security
Delivered: 26 November 2002
Status: Satisfied on 15 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in ground leases at craigshaw road, west…
13 November 2002
Bond & floating charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 March 1988
Floating charge
Delivered: 11 April 1988
Status: Satisfied on 6 June 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 October 1981
Standard security
Delivered: 20 October 1981
Status: Satisfied on 12 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.276 acres at craigshaw road, tullos, aberdeen.