GEBBERET POWER LTD
ABERDEEN FREELANCE EURO SERVICES (DCCCXCVI) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XD

Company number SC249790
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address THISTLE HOUSE 2ND FLOOR, 24 THISTLE STREET, ABERDEEN, SCOTLAND, AB10 1XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of GEBBERET POWER LTD are www.gebberetpower.co.uk, and www.gebberet-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gebberet Power Ltd is a Private Limited Company. The company registration number is SC249790. Gebberet Power Ltd has been working since 20 May 2003. The present status of the company is Active. The registered address of Gebberet Power Ltd is Thistle House 2nd Floor 24 Thistle Street Aberdeen Scotland Ab10 1xd. . CARSON, Andrew Michael is a Director of the company. Secretary FREELANCE EURO CONTRACTING LIMITED has been resigned. Secretary GRANT SMITH LAW PRACTICE has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ROBERTSON, Alexander George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CARSON, Andrew Michael
Appointed Date: 20 May 2003
65 years old

Resigned Directors

Secretary
FREELANCE EURO CONTRACTING LIMITED
Resigned: 20 November 2007
Appointed Date: 20 May 2003

Secretary
GRANT SMITH LAW PRACTICE
Resigned: 07 April 2009
Appointed Date: 20 November 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003

Director
ROBERTSON, Alexander George
Resigned: 20 May 2003
Appointed Date: 20 May 2003
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003

GEBBERET POWER LTD Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
22 Jun 2016
Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
20 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 5 April 2015
05 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

...
... and 36 more events
01 Sep 2003
New director appointed
08 Jun 2003
Accounting reference date shortened from 31/05/04 to 05/04/04
21 May 2003
Secretary resigned
21 May 2003
Director resigned
20 May 2003
Incorporation