DRUMROSSIE LAND DEVELOPMENT COMPANY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1AU

Company number SC265933
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address 26-27 NETHERKIRKGATE, ABERDEEN, SCOTLAND, AB10 1AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge SC2659330026, created on 5 May 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of DRUMROSSIE LAND DEVELOPMENT COMPANY LIMITED are www.drumrossielanddevelopmentcompany.co.uk, and www.drumrossie-land-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drumrossie Land Development Company Limited is a Private Limited Company. The company registration number is SC265933. Drumrossie Land Development Company Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Drumrossie Land Development Company Limited is 26 27 Netherkirkgate Aberdeen Scotland Ab10 1au. . BROWN, Jacqueline is a Secretary of the company. BROWN, Gordon Robertson is a Director of the company. BROWN, Jacqueline is a Director of the company. Secretary CAMERON, Derek Robert has been resigned. Director STEWART, Denis John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROWN, Jacqueline
Appointed Date: 20 October 2005

Director
BROWN, Gordon Robertson
Appointed Date: 02 April 2004
77 years old

Director
BROWN, Jacqueline
Appointed Date: 24 November 2004
71 years old

Resigned Directors

Secretary
CAMERON, Derek Robert
Resigned: 20 October 2005
Appointed Date: 02 April 2004

Director
STEWART, Denis John
Resigned: 21 October 2004
Appointed Date: 05 April 2004
70 years old

DRUMROSSIE LAND DEVELOPMENT COMPANY LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Registration of charge SC2659330026, created on 5 May 2016
12 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

04 Feb 2016
Registration of charge SC2659330025, created on 2 February 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
23 Dec 2004
Partic of mort/charge *
29 Nov 2004
New director appointed
01 Nov 2004
Director resigned
16 Apr 2004
New director appointed
02 Apr 2004
Incorporation

DRUMROSSIE LAND DEVELOPMENT COMPANY LIMITED Charges

5 May 2016
Charge code SC26 5933 0026
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2.90 hectares or therby at mill of rothney, insch, aberdeen…
2 February 2016
Charge code SC26 5933 0025
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Whiteford croft, pitcaple, inverurie. ABN126479…
4 November 2014
Charge code SC26 5933 0024
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: East neuk public house 132-134 king street aberdeen…
4 November 2014
Charge code SC26 5933 0023
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Boilermakers club 142 king street aberdeen ABN56929…
4 November 2014
Charge code SC26 5933 0022
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Square shop 2-4 commerce street insch ABN102123…
4 November 2014
Charge code SC26 5933 0021
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Denwell insch and being the subjects under ABN78297…
23 October 2014
Charge code SC26 5933 0020
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
28 March 2014
Charge code SC26 5933 0019
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Stuart Alexander William Milne
Description: Subjects known as and forming lock-up garage number two…
6 February 2013
Standard security
Delivered: 19 February 2013
Status: Satisfied on 30 August 2014
Persons entitled: Close Brothers Limited
Description: Victoria court 54 castle street aberdeen ABN96051.
6 February 2013
Standard security
Delivered: 19 February 2013
Status: Satisfied on 30 August 2014
Persons entitled: Close Brothers Limited
Description: 26 and 28 netherkirkgate aberdeen ABN108033.
28 January 2013
Floating charge
Delivered: 5 February 2013
Status: Satisfied on 29 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
23 January 2013
Bond & floating charge
Delivered: 12 February 2013
Status: Satisfied on 30 August 2014
Persons entitled: Close Brothers Limited
Description: Undertaking & all property & assets present & future…
4 April 2012
Standard security
Delivered: 11 April 2012
Status: Satisfied on 22 November 2013
Persons entitled: Kingsdown (Scotland) Limited
Description: Plot 4 greenhall avenue of the company's denwell park…
16 January 2012
Standard security
Delivered: 19 January 2012
Status: Satisfied on 22 November 2013
Persons entitled: Kingsdown (Scotland) Limited
Description: Plot 6 greenhall avenue of the denwell park development at…
19 May 2011
Standard security
Delivered: 25 May 2011
Status: Satisfied on 8 February 2013
Persons entitled: Clydesdale Bank PLC
Description: The shop and warehouse et cetera, 26 & 28 netherkirkgate…
3 December 2010
Standard security
Delivered: 9 December 2010
Status: Satisfied on 9 January 2015
Persons entitled: Clydesdale Bank PLC
Description: The whole of the property known as city bar, 37/39…
3 December 2010
Standard security
Delivered: 9 December 2010
Status: Satisfied on 9 January 2015
Persons entitled: Clydesdale Bank PLC
Description: The whole of the property known as denwell, insch (title…
3 December 2010
Standard security
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The whole of the property known as east neuk public house…
3 December 2010
Standard security
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The whole of the property known as boilermakers club, 142…
15 November 2010
Floating charge
Delivered: 20 November 2010
Status: Satisfied on 29 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
27 November 2008
Standard security
Delivered: 10 December 2008
Status: Satisfied on 27 January 2009
Persons entitled: Bank of Scotland PLC
Description: 31 carnie gardens, elrick, westhill. Aberdeenshire ABN82650.
11 November 2008
Standard security
Delivered: 19 November 2008
Status: Satisfied on 3 December 2010
Persons entitled: Bank of Scotland PLC
Description: East neuk public house, 132-134 king street, aberdeen.
28 April 2006
Standard security
Delivered: 3 May 2006
Status: Satisfied on 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37/39 netherkirkgate, aberdeen abn 8242.
24 March 2005
Standard security
Delivered: 5 April 2005
Status: Satisfied on 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Denwell farm, denwell road, insch, aberdeenshire--title…
27 January 2005
Bond & floating charge
Delivered: 7 February 2005
Status: Satisfied on 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
17 December 2004
Standard security
Delivered: 23 December 2004
Status: Satisfied on 1 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.122 acres (0.8588 hectares) ptoential residential…