EASTHAVEN PROPERTIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4NS

Company number SC277384
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address 22 BURNS ROAD, ABERDEEN, SCOTLAND, AB15 4NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Registered office address changed from 238 Holburn Street Aberdeen Grampian AB10 5DB to 22 Burns Road Aberdeen AB15 4NS on 20 February 2017; Termination of appointment of Duncan Christopher Robbie as a secretary on 20 February 2017. The most likely internet sites of EASTHAVEN PROPERTIES LIMITED are www.easthavenproperties.co.uk, and www.easthaven-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Portlethen Rail Station is 5.2 miles; to Dyce Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Easthaven Properties Limited is a Private Limited Company. The company registration number is SC277384. Easthaven Properties Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Easthaven Properties Limited is 22 Burns Road Aberdeen Scotland Ab15 4ns. . CUTHERBERTSON, Brian Hugh, Doctor is a Director of the company. ERSKINE, Neil is a Director of the company. Secretary ROBBIE, Duncan Christopher has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ROBBIE, Duncan Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CUTHERBERTSON, Brian Hugh, Doctor
Appointed Date: 14 December 2004
57 years old

Director
ERSKINE, Neil
Appointed Date: 14 December 2004
57 years old

Resigned Directors

Secretary
ROBBIE, Duncan Christopher
Resigned: 20 February 2017
Appointed Date: 14 December 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Director
ROBBIE, Duncan Christopher
Resigned: 01 November 2016
Appointed Date: 14 December 2004
58 years old

Persons With Significant Control

Mr Neil Erskine
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Brian Hugh Cuthbertson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTHAVEN PROPERTIES LIMITED Events

21 Feb 2017
Confirmation statement made on 14 December 2016 with updates
20 Feb 2017
Registered office address changed from 238 Holburn Street Aberdeen Grampian AB10 5DB to 22 Burns Road Aberdeen AB15 4NS on 20 February 2017
20 Feb 2017
Termination of appointment of Duncan Christopher Robbie as a secretary on 20 February 2017
21 Nov 2016
Termination of appointment of Duncan Christopher Robbie as a director on 1 November 2016
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 34 more events
15 Mar 2006
Return made up to 14/12/05; full list of members
08 Feb 2006
Ad 01/08/05--------- £ si 2@1=2 £ ic 1/3
08 Apr 2005
Partic of mort/charge *
14 Dec 2004
Secretary resigned
14 Dec 2004
Incorporation

EASTHAVEN PROPERTIES LIMITED Charges

28 March 2007
Bond & floating charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…
28 February 2007
Standard security
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: West most top floor flat 16 summerfield terrace aberdeen.
27 February 2007
Standard security
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 78E mcdonald court, jute street, aberdeen.
27 February 2007
Standard security
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 70A mcdonald court, jute street, aberdeen.
1 April 2005
Bond & floating charge
Delivered: 8 April 2005
Status: Satisfied on 22 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…