DEESIDE CONTRACTS HOLDINGS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1PS

Company number SC502604
Status Active
Incorporation Date 7 April 2015
Company Type Private Limited Company
Address 12-16 ALBYN PLACE, ABERDEEN, UNITED KINGDOM, AB10 1PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Current accounting period extended from 30 April 2017 to 31 July 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 200 . The most likely internet sites of DEESIDE CONTRACTS HOLDINGS LIMITED are www.deesidecontractsholdings.co.uk, and www.deeside-contracts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven 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.Deeside Contracts Holdings Limited is a Private Limited Company. The company registration number is SC502604. Deeside Contracts Holdings Limited has been working since 07 April 2015. The present status of the company is Active. The registered address of Deeside Contracts Holdings Limited is 12 16 Albyn Place Aberdeen United Kingdom Ab10 1ps. . MCKAY, Derek Thomas is a Secretary of the company. LAWRENCE, John Robert is a Director of the company. MACKAY, George John is a Director of the company. MACKAY, Sandra Phillips is a Director of the company. MCKAY, Derek Thomas is a Director of the company. Secretary RAEBURN CHRISTIE TRUSTEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKAY, Derek Thomas
Appointed Date: 28 April 2015

Director
LAWRENCE, John Robert
Appointed Date: 07 April 2015
53 years old

Director
MACKAY, George John
Appointed Date: 28 April 2015
76 years old

Director
MACKAY, Sandra Phillips
Appointed Date: 28 April 2015
74 years old

Director
MCKAY, Derek Thomas
Appointed Date: 07 April 2015
63 years old

Resigned Directors

Secretary
RAEBURN CHRISTIE TRUSTEES LIMITED
Resigned: 28 April 2015
Appointed Date: 07 April 2015

DEESIDE CONTRACTS HOLDINGS LIMITED Events

13 Feb 2017
Current accounting period extended from 30 April 2017 to 31 July 2017
07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200

13 Nov 2015
Registration of charge SC5026040001, created on 10 November 2015
10 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 3 more events
11 May 2015
Appointment of George John Mackay as a director on 28 April 2015
11 May 2015
Appointment of Derek Thomas Mckay as a secretary on 28 April 2015
11 May 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

11 May 2015
Termination of appointment of a secretary
07 Apr 2015
Incorporation
Statement of capital on 2015-04-07
  • GBP 150

DEESIDE CONTRACTS HOLDINGS LIMITED Charges

10 November 2015
Charge code SC50 2604 0001
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…