GARIOCH GATEHOUSE LTD
ABERDEEN ERIC P MASSIE (FUNERAL SERVICES) LTD.

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL

Company number SC274006
Status Liquidation
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Commerce House South Street Elgin IV30 1JE to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 July 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-29 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GARIOCH GATEHOUSE LTD are www.gariochgatehouse.co.uk, and www.garioch-gatehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Dyce Rail Station is 5.1 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.Garioch Gatehouse Ltd is a Private Limited Company. The company registration number is SC274006. Garioch Gatehouse Ltd has been working since 29 September 2004. The present status of the company is Liquidation. The registered address of Garioch Gatehouse Ltd is Johnston Carmichael Llp Bishop S Court 29 Albyn Place Aberdeen Ab10 1yl. . REID, Angela Elizabeth is a Secretary of the company. MASSIE, Alan Robert is a Director of the company. Secretary MASSIE, Susan Mary has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MASSIE, Susan Mary has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REID, Angela Elizabeth
Appointed Date: 01 September 2005

Director
MASSIE, Alan Robert
Appointed Date: 29 September 2004
58 years old

Resigned Directors

Secretary
MASSIE, Susan Mary
Resigned: 01 September 2005
Appointed Date: 29 September 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 September 2004
Appointed Date: 29 September 2004

Director
MASSIE, Susan Mary
Resigned: 01 September 2005
Appointed Date: 29 September 2004
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 September 2004
Appointed Date: 29 September 2004

GARIOCH GATEHOUSE LTD Events

01 Jul 2016
Registered office address changed from Commerce House South Street Elgin IV30 1JE to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 July 2016
01 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29

20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01

17 May 2016
Statement of capital on 6 May 2016
  • GBP 1

...
... and 37 more events
13 Oct 2004
New director appointed
01 Oct 2004
Secretary resigned
01 Oct 2004
Director resigned
01 Oct 2004
Ad 29/09/04--------- £ si 98@1=98 £ ic 2/100
29 Sep 2004
Incorporation