EUROPEAN DEVELOPMENT COMPANY LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YE

Company number SC136651
Status Active
Incorporation Date 14 February 1992
Company Type Private Limited Company
Address 11A ALBYN PLACE, ABERDEEN, AB10 1YE
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 eighty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 6 in full. The most likely internet sites of EUROPEAN DEVELOPMENT COMPANY LIMITED are www.europeandevelopmentcompany.co.uk, and www.european-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Development Company Limited is a Private Limited Company. The company registration number is SC136651. European Development Company Limited has been working since 14 February 1992. The present status of the company is Active. The registered address of European Development Company Limited is 11a Albyn Place Aberdeen Ab10 1ye. . FAIRLESS, Stephen John is a Secretary of the company. FINNIE, Ivor Mcintosh is a Director of the company. WALLACE, Alan is a Director of the company. Secretary ROACH, Kenneth Raymond has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACCOLL, Alexander James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FAIRLESS, Stephen John
Appointed Date: 01 April 2007

Director
FINNIE, Ivor Mcintosh
Appointed Date: 24 April 1992
80 years old

Director
WALLACE, Alan
Appointed Date: 24 April 1992
74 years old

Resigned Directors

Secretary
ROACH, Kenneth Raymond
Resigned: 31 March 2007
Appointed Date: 24 April 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 April 1992
Appointed Date: 14 February 1992

Director
MACCOLL, Alexander James
Resigned: 30 April 2015
Appointed Date: 24 April 1992
83 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 April 1992
Appointed Date: 14 February 1992

Persons With Significant Control

Crown Park Consultants Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

EUROPEAN DEVELOPMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
20 Jan 2017
Satisfaction of charge 3 in full
20 Jan 2017
Satisfaction of charge 6 in full
20 Jan 2017
Satisfaction of charge 7 in full
20 Jan 2017
Satisfaction of charge 1 in full
...
... and 73 more events
27 May 1992
Secretary resigned;new secretary appointed

27 May 1992
New director appointed

27 May 1992
New director appointed

01 May 1992
Company name changed effectchance LIMITED\certificate issued on 05/05/92

14 Feb 1992
Incorporation

EUROPEAN DEVELOPMENT COMPANY LIMITED Charges

21 December 1998
Standard security
Delivered: 6 January 1999
Status: Satisfied on 20 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.606 ha at great northern road/north anderson…
16 November 1998
Standard security
Delivered: 24 November 1998
Status: Satisfied on 20 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at the junction of great northern road,north…
13 October 1995
Standard security
Delivered: 20 October 1995
Status: Satisfied on 20 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 805/807 great northern road,aberdeen.
10 February 1995
Standard security
Delivered: 17 February 1995
Status: Satisfied on 30 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at 375 holburn street, aberdeen.
7 February 1995
Standard security
Delivered: 13 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Retail shop premises, 815A great northern road, aberdeen.
15 February 1994
Standard security
Delivered: 24 February 1994
Status: Satisfied on 20 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 ruthrieston road aberdeen.
7 January 1994
Bond & floating charge
Delivered: 17 January 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 December 1993
Standard security
Delivered: 23 December 1993
Status: Satisfied on 20 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Thistle cottage, ruthrieston road, aberdeen.