ERGON PROFILES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1UD

Company number SC129235
Status Liquidation
Incorporation Date 8 January 1991
Company Type Private Limited Company
Address FRP ADVISORY LLP, SUITE 2B, JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 13 November 2015. The most likely internet sites of ERGON PROFILES LIMITED are www.ergonprofiles.co.uk, and www.ergon-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine 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.Ergon Profiles Limited is a Private Limited Company. The company registration number is SC129235. Ergon Profiles Limited has been working since 08 January 1991. The present status of the company is Liquidation. The registered address of Ergon Profiles Limited is Frp Advisory Llp Suite 2b Johnstone House 52 54 Rose Street Aberdeen Ab10 1ud. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. FARQUHAR, Gavin is a Director of the company. Secretary HUTTON, George Paterson has been resigned. Secretary HUTTON, Sandra Helen has been resigned. Nominee Secretary C & P H CHALMERS has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director BIRNIE, James has been resigned. Director CORMACK, Michael Alfred has been resigned. Director CRAIB, Tina has been resigned. Nominee Director DURANO LIMITED has been resigned. Director HUTTON, George Paterson has been resigned. Director HUTTON, Sandra Helen has been resigned. Director MCMILLAN, Ian has been resigned. Director MOORE, Kirsteen has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 11 January 2013

Director
FARQUHAR, Gavin
Appointed Date: 07 November 2007
55 years old

Resigned Directors

Secretary
HUTTON, George Paterson
Resigned: 07 November 2007
Appointed Date: 20 February 1995

Secretary
HUTTON, Sandra Helen
Resigned: 20 February 1995
Appointed Date: 27 February 1991

Nominee Secretary
C & P H CHALMERS
Resigned: 27 February 1991
Appointed Date: 08 January 1991

Secretary
MD SECRETARIES LIMITED
Resigned: 11 January 2013
Appointed Date: 07 November 2007

Director
BIRNIE, James
Resigned: 11 February 2014
Appointed Date: 28 April 2008
72 years old

Director
CORMACK, Michael Alfred
Resigned: 26 March 2010
Appointed Date: 29 April 1991
60 years old

Director
CRAIB, Tina
Resigned: 13 October 2015
Appointed Date: 28 April 2008
62 years old

Nominee Director
DURANO LIMITED
Resigned: 27 February 1991
Appointed Date: 08 January 1991

Director
HUTTON, George Paterson
Resigned: 07 November 2007
Appointed Date: 27 February 1991
82 years old

Director
HUTTON, Sandra Helen
Resigned: 25 February 1993
Appointed Date: 27 February 1991
78 years old

Director
MCMILLAN, Ian
Resigned: 08 January 1993
Appointed Date: 29 April 1991
77 years old

Director
MOORE, Kirsteen
Resigned: 07 November 2007
Appointed Date: 01 October 2005
53 years old

ERGON PROFILES LIMITED Events

17 Nov 2015
Court order notice of winding up
17 Nov 2015
Notice of winding up order
13 Nov 2015
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 13 November 2015
03 Nov 2015
Appointment of a provisional liquidator
14 Oct 2015
Termination of appointment of Tina Craib as a director on 13 October 2015
...
... and 95 more events
08 Mar 1991
Secretary resigned;new director appointed

08 Mar 1991
Registered office changed on 08/03/91 from: 17/18 golden square, aberdeen, AB9 8NY

08 Mar 1991
Accounting reference date notified as 30/04

25 Feb 1991
Company name changed ledge 55 LIMITED\certificate issued on 26/02/91
08 Jan 1991
Incorporation

ERGON PROFILES LIMITED Charges

7 November 2007
Bond & floating charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 March 2006
Standard security
Delivered: 21 March 2006
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Granton lodge, 14 great western place, aberdeen.
11 January 2005
Standard security
Delivered: 19 January 2005
Status: Satisfied on 7 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming flat 4/3, baxters place…
4 September 2003
Standard security
Delivered: 19 September 2003
Status: Satisfied on 16 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 hollybank place, aberdeen.
23 April 2002
Standard security
Delivered: 30 April 2002
Status: Satisfied on 7 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Steading buildings at braco, pitcaple-ABN56858.
29 April 1991
Bond & floating charge
Delivered: 9 May 1991
Status: Satisfied on 13 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…