GARIOCH DEVELOPMENT COMPANY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 7PQ

Company number SC041214
Status Active
Incorporation Date 23 October 1964
Company Type Private Limited Company
Address 34 DUTHIE TERRACE, ABERDEEN, AB10 7PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GARIOCH DEVELOPMENT COMPANY LIMITED are www.gariochdevelopmentcompany.co.uk, and www.garioch-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. The distance to to Portlethen Rail Station is 4.8 miles; to Dyce Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garioch Development Company Limited is a Private Limited Company. The company registration number is SC041214. Garioch Development Company Limited has been working since 23 October 1964. The present status of the company is Active. The registered address of Garioch Development Company Limited is 34 Duthie Terrace Aberdeen Ab10 7pq. . MELVIN, John Robertson is a Secretary of the company. MELVIN, Andrew Kennedy is a Director of the company. MELVIN, John Robertson is a Director of the company. MELVIN, Robert Leslie is a Director of the company. MELVIN, Stuart Middleton is a Director of the company. Secretary HOUGHTON MELVIN SMITH & CO has been resigned. Director MELVIN, John Robertson has been resigned. Director MELVIN, Margaret Leslie has been resigned. Director STILL, Jean has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MELVIN, John Robertson
Appointed Date: 22 August 2012

Director
MELVIN, Andrew Kennedy
Appointed Date: 01 July 1990
63 years old

Director

Director
MELVIN, Robert Leslie
Appointed Date: 01 July 1990
64 years old

Director

Resigned Directors

Secretary
HOUGHTON MELVIN SMITH & CO
Resigned: 22 August 2012

Director
MELVIN, John Robertson
Resigned: 26 August 1991
69 years old

Director
MELVIN, Margaret Leslie
Resigned: 07 March 2002
101 years old

Director
STILL, Jean
Resigned: 26 August 1991

GARIOCH DEVELOPMENT COMPANY LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 26 August 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 13,172

16 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 102 more events
30 Dec 1987
Secretary resigned;new secretary appointed

30 Dec 1987
Registered office changed on 30/12/87 from: 18 bon accord crescent aberdeen

27 Nov 1986
Full accounts made up to 31 March 1986

27 Nov 1986
Return made up to 26/11/86; full list of members

23 Oct 1964
Certificate of incorporation

GARIOCH DEVELOPMENT COMPANY LIMITED Charges

28 October 2011
Standard security
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: John Robertson Melvin & Others
Description: 32-38 commerce street aberdeen.
18 December 2003
Standard security
Delivered: 24 December 2003
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 gateside street, hamilton and 1 woodside walk, hamilton.
24 June 1999
Standard security
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Veritas house, hareness circle, altens, aberdeen.
17 May 1999
Standard security
Delivered: 2 June 1999
Status: Satisfied on 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 kirkhill place, dyce, aberdeen.
12 April 1996
Standard security
Delivered: 26 April 1996
Status: Satisfied on 1 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Office premises, 27/29 crown street, aberdeen and car park…
12 April 1996
Standard security
Delivered: 26 April 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.5 acres at badentoy industrial estate, portlethen…
20 March 1995
Standard security
Delivered: 28 March 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 11, kirkhill industrial estate, dyce, aberdeen.
22 December 1992
Standard security
Delivered: 11 January 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9/11 diamond street aberdeen.
22 December 1992
Standard security
Delivered: 11 January 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 cults court north deeside road cults aberdeen, 13A…
22 December 1992
Standard security
Delivered: 11 January 1993
Status: Satisfied on 11 November 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32-38 commerce street aberdeen.
5 November 1992
Floating charge
Delivered: 18 November 1992
Status: Satisfied on 30 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 November 1990
Standard security
Delivered: 4 December 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7980 square metres of land at bruntland road portlethen…
17 September 1968
Disposition & minute of agreement
Delivered: 25 September 1968
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: First floor flat at 38 thistle street, aberdeen.