GOLDCREST (2016) LIMITED
ABERDEEN GOLDCREST (1989) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UR

Company number SC114984
Status Liquidation
Incorporation Date 5 December 1988
Company Type Private Limited Company
Address 12 CARDEN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1UR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from 22 Contlaw Road Milltimber Aberdeen AB13 0EJ to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 6 February 2017; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-01 ; Amended total exemption full accounts made up to 30 June 2016. The most likely internet sites of GOLDCREST (2016) LIMITED are www.goldcrest2016.co.uk, and www.goldcrest-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Dyce Rail Station is 5 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.Goldcrest 2016 Limited is a Private Limited Company. The company registration number is SC114984. Goldcrest 2016 Limited has been working since 05 December 1988. The present status of the company is Liquidation. The registered address of Goldcrest 2016 Limited is 12 Carden Place Aberdeen Aberdeenshire Ab10 1ur. . RAE, Brian Crawford is a Secretary of the company. RAE, Brian Crawford is a Director of the company. Secretary MICHIE, Wendy has been resigned. Secretary A C MORRISON & RICHARDS has been resigned. Director ANDERSON, Neil Alexander has been resigned. Director ANDERSON, Pauleen Amanda has been resigned. Director MERCHANT, Alan Christopher has been resigned. Director MICHIE, Ronald Mcdonald has been resigned. Director MICHIE, Wendy has been resigned. Director MONTROSE, Coll Graeme has been resigned. Director RAE, Ann has been resigned. Director WILSON, Michael has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
RAE, Brian Crawford
Appointed Date: 16 January 2009

Director
RAE, Brian Crawford
Appointed Date: 17 January 1997
69 years old

Resigned Directors

Secretary
MICHIE, Wendy
Resigned: 17 January 1997

Secretary
A C MORRISON & RICHARDS
Resigned: 20 January 2009
Appointed Date: 17 January 1997

Director
ANDERSON, Neil Alexander
Resigned: 30 April 1991
62 years old

Director
ANDERSON, Pauleen Amanda
Resigned: 30 April 1991
60 years old

Director
MERCHANT, Alan Christopher
Resigned: 06 December 1996
Appointed Date: 01 May 1992
73 years old

Director
MICHIE, Ronald Mcdonald
Resigned: 31 May 1998
89 years old

Director
MICHIE, Wendy
Resigned: 04 February 1994
91 years old

Director
MONTROSE, Coll Graeme
Resigned: 06 December 1996
Appointed Date: 31 January 1996
64 years old

Director
RAE, Ann
Resigned: 30 January 2002
Appointed Date: 17 January 1997
75 years old

Director
WILSON, Michael
Resigned: 18 April 2013
Appointed Date: 21 October 2002
67 years old

Persons With Significant Control

Mr Brian Crawford Rae
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GOLDCREST (2016) LIMITED Events

06 Feb 2017
Registered office address changed from 22 Contlaw Road Milltimber Aberdeen AB13 0EJ to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 6 February 2017
06 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-01

25 Jan 2017
Amended total exemption full accounts made up to 30 June 2016
23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
23 Dec 2016
Change of accounting reference date
...
... and 97 more events
04 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Apr 1989
Secretary resigned;new secretary appointed;new director appointed

04 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1989
Registered office changed on 04/04/89 from: 24 castle street edinburgh EH2 3HT

05 Dec 1988
Incorporation

GOLDCREST (2016) LIMITED Charges

14 January 1997
Bond & floating charge
Delivered: 23 January 1997
Status: Satisfied on 23 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 March 1990
Floating charge
Delivered: 15 March 1990
Status: Satisfied on 19 February 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…