GORDON MCWILLIAM (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC131429
Status Active
Incorporation Date 23 April 1991
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products, 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 37,500 ; Full accounts made up to 31 October 2015; Appointment of Mitchel Bruce Lawrie as a director on 2 March 2016. The most likely internet sites of GORDON MCWILLIAM (ABERDEEN) LIMITED are www.gordonmcwilliamaberdeen.co.uk, and www.gordon-mcwilliam-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Dyce Rail Station is 5.2 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.Gordon Mcwilliam Aberdeen Limited is a Private Limited Company. The company registration number is SC131429. Gordon Mcwilliam Aberdeen Limited has been working since 23 April 1991. The present status of the company is Active. The registered address of Gordon Mcwilliam Aberdeen Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. FLORANCE, Jade Amanda is a Director of the company. LAWRIE, Michael Bruce is a Director of the company. LAWRIE, Mitchel Bruce is a Director of the company. Secretary JAMES AND GEORGE COLLIE has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary STRONACHS has been resigned. Director LAWRIE, Anne Elizabeth has been resigned. Director RENNIE, David Alan has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
FLORANCE, Jade Amanda
Appointed Date: 02 March 2016
39 years old

Director
LAWRIE, Michael Bruce
Appointed Date: 23 April 1991
68 years old

Director
LAWRIE, Mitchel Bruce
Appointed Date: 02 March 2016
34 years old

Resigned Directors

Secretary
JAMES AND GEORGE COLLIE
Resigned: 02 May 1995
Appointed Date: 23 April 1991

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 21 April 2004

Secretary
STRONACHS
Resigned: 21 April 2004
Appointed Date: 02 May 1995

Director
LAWRIE, Anne Elizabeth
Resigned: 28 February 2004
Appointed Date: 23 April 1991
65 years old

Director
RENNIE, David Alan
Resigned: 23 April 1991
Appointed Date: 23 April 1991
71 years old

GORDON MCWILLIAM (ABERDEEN) LIMITED Events

26 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 37,500

05 Apr 2016
Full accounts made up to 31 October 2015
16 Mar 2016
Appointment of Mitchel Bruce Lawrie as a director on 2 March 2016
14 Mar 2016
Appointment of Jade Amanda Florance as a director on 2 March 2016
03 Jun 2015
Full accounts made up to 31 October 2014
...
... and 80 more events
15 May 1991
Company name changed bonsquare 22 LIMITED\certificate issued on 16/05/91

11 May 1991
Director resigned;new director appointed
10 May 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Apr 1991
Incorporation

GORDON MCWILLIAM (ABERDEEN) LIMITED Charges

27 November 1996
Standard security
Delivered: 4 December 1996
Status: Satisfied on 6 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as development site b,st clements…
22 February 1993
Standard security
Delivered: 5 March 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that piece of ground containing 22 poles…
8 May 1991
Bond & floating charge
Delivered: 16 May 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…