DENBURN BUILDING CONTRACTORS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB23 8BX

Company number SC135289
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address STEWART HOUSE ELLON ROAD, BRIDGE OF DON, ABERDEEN, AB23 8BX
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of DENBURN BUILDING CONTRACTORS LIMITED are www.denburnbuildingcontractors.co.uk, and www.denburn-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Dyce Rail Station is 4.3 miles; to Portlethen Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denburn Building Contractors Limited is a Private Limited Company. The company registration number is SC135289. Denburn Building Contractors Limited has been working since 28 November 1991. The present status of the company is Active. The registered address of Denburn Building Contractors Limited is Stewart House Ellon Road Bridge of Don Aberdeen Ab23 8bx. . MCKENZIE, Dennis is a Director of the company. MCKENZIE, Mary Duncan is a Director of the company. Secretary ESSLEMONT & CAMERON has been resigned. Secretary ESSLEMONT CAMERON GAULD has been resigned. Secretary ESSLEMONT CRAIGENS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
MCKENZIE, Dennis
Appointed Date: 12 December 1991
67 years old

Director
MCKENZIE, Mary Duncan
Appointed Date: 12 December 1991
70 years old

Resigned Directors

Secretary
ESSLEMONT & CAMERON
Resigned: 28 April 2003
Appointed Date: 01 April 1992

Secretary
ESSLEMONT CAMERON GAULD
Resigned: 13 July 2012
Appointed Date: 28 April 2003

Secretary
ESSLEMONT CRAIGENS
Resigned: 31 March 1992
Appointed Date: 12 December 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 December 1991
Appointed Date: 28 November 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 December 1991
Appointed Date: 28 November 1991

Persons With Significant Control

Mr Dennis Mckenzie
Notified on: 1 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENBURN BUILDING CONTRACTORS LIMITED Events

20 Jan 2017
Total exemption full accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
31 Mar 2016
Total exemption full accounts made up to 30 June 2015
02 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

02 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 65 more events
23 Dec 1991
New director appointed

18 Dec 1991
Registered office changed on 18/12/91 from: 24 great king street edinburgh EH3 6QN

18 Dec 1991
Director resigned;new director appointed

18 Dec 1991
Secretary resigned;new secretary appointed

28 Nov 1991
Incorporation

DENBURN BUILDING CONTRACTORS LIMITED Charges

10 January 2001
Standard security
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Stewart house, 38 ellon road, aberdeen.
6 December 2000
Bond & floating charge
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 November 1996
Standard security
Delivered: 28 November 1996
Status: Satisfied on 7 August 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.195 acres to the east of ellon road,aberdeen.
16 January 1992
Standard security
Delivered: 3 February 1992
Status: Satisfied on 7 August 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 elmfield place,aberdeen.
27 December 1991
Floating charge
Delivered: 3 January 1992
Status: Satisfied on 16 January 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…