DEEVIEW HOMES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1PS

Company number SC146697
Status Active
Incorporation Date 29 September 1993
Company Type Private Limited Company
Address 12-16 ALBYN PLACE, ABERDEEN, AB10 1PS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100,472 . The most likely internet sites of DEEVIEW HOMES LIMITED are www.deeviewhomes.co.uk, and www.deeview-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one 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.Deeview Homes Limited is a Private Limited Company. The company registration number is SC146697. Deeview Homes Limited has been working since 29 September 1993. The present status of the company is Active. The registered address of Deeview Homes Limited is 12 16 Albyn Place Aberdeen Ab10 1ps. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. YOUNG, Hazel is a Director of the company. YOUNG, William David is a Director of the company. Secretary COHEN & CO SOLICITORS has been resigned. Director YOUNG, David has been resigned. Director YOUNG, Marion has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 23 January 1996

Director
YOUNG, Hazel
Appointed Date: 11 August 2008
65 years old

Director
YOUNG, William David
Appointed Date: 01 November 2001
64 years old

Resigned Directors

Secretary
COHEN & CO SOLICITORS
Resigned: 23 January 1996
Appointed Date: 29 September 1993

Director
YOUNG, David
Resigned: 09 February 2007
Appointed Date: 29 September 1993
93 years old

Director
YOUNG, Marion
Resigned: 09 February 2007
Appointed Date: 29 September 1993
86 years old

Persons With Significant Control

Mr William David Young
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

DEEVIEW HOMES LIMITED Events

07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100,472

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100,472

...
... and 70 more events
03 Jun 1994
Partic of mort/charge *

15 Feb 1994
Memorandum and Articles of Association
15 Feb 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

15 Feb 1994
£ nc 50000/500000 11/02/94

29 Sep 1993
Incorporation

DEEVIEW HOMES LIMITED Charges

17 April 2002
Standard security
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13/19 allardice street, stonehaven.
28 March 2002
Standard security
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The royal hotel, 44 allardice street, stonehaven.
28 March 2002
Standard security
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The crown hotel, 30 allardice street, stonehaven.
1 February 2002
Standard security
Delivered: 7 February 2002
Status: Satisfied on 27 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The hook & eye lounge bar, 21/23 allardice street…
8 January 2002
Bond & floating charge
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 June 2001
Standard security
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The crown hotel, allardice street, stonehaven.
25 June 1999
Standard security
Delivered: 7 July 1999
Status: Satisfied on 8 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Royal hotel, allardice street, stonehaven.
30 December 1994
Standard security
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 113 osborne place and 6 blenheim place, aberdeen.
23 June 1994
Standard security
Delivered: 30 June 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Prospect court, aberdeen forming part of subjects described…
27 May 1994
Floating charge
Delivered: 3 June 1994
Status: Satisfied on 27 August 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…