DUTHIE HOLDINGS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC146344
Status Active
Incorporation Date 9 September 1993
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 9 September 2016 with updates; Director's details changed for Catherine Janet Lindsay on 8 September 2016. The most likely internet sites of DUTHIE HOLDINGS LIMITED are www.duthieholdings.co.uk, and www.duthie-holdings.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 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duthie Holdings Limited is a Private Limited Company. The company registration number is SC146344. Duthie Holdings Limited has been working since 09 September 1993. The present status of the company is Active. The registered address of Duthie Holdings Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. FRASER, Helen Cattanach is a Director of the company. FRASER, John is a Director of the company. FRASER, Simon John is a Director of the company. LINDSAY, Catherine Janet is a Director of the company. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Director DURANO LIMITED has been resigned. Director SHACKLETON, Bertha Petersen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
FRASER, Helen Cattanach
Appointed Date: 23 September 1993
81 years old

Director
FRASER, John
Appointed Date: 23 September 1993
82 years old

Director
FRASER, Simon John
Appointed Date: 06 April 2007
53 years old

Director
LINDSAY, Catherine Janet
Appointed Date: 01 October 2007
51 years old

Resigned Directors

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 09 September 1993

Nominee Director
DURANO LIMITED
Resigned: 23 September 1993
Appointed Date: 09 September 1993

Director
SHACKLETON, Bertha Petersen
Resigned: 03 February 2004
Appointed Date: 23 September 1993
112 years old

Persons With Significant Control

Mrs Helen Cattanach Fraser
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Fraser
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUTHIE HOLDINGS LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 9 September 2016 with updates
22 Sep 2016
Director's details changed for Catherine Janet Lindsay on 8 September 2016
18 Dec 2015
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 15,000

...
... and 68 more events
16 Nov 1993
Ad 24/09/93--------- £ si 14998@1=14998 £ ic 2/15000

27 Sep 1993
Director resigned;new director appointed

27 Sep 1993
New director appointed

27 Sep 1993
New director appointed

09 Sep 1993
Incorporation

DUTHIE HOLDINGS LIMITED Charges

10 January 1994
Standard security
Delivered: 19 January 1994
Status: Satisfied on 14 January 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: (1ST) the farm of hillside disponed by the disposition by…
10 January 1994
Standard security
Delivered: 19 January 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: (1ST) 0.35 acres disponed by david rennie ifo ben reid &…