H & G (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1PS

Company number SC147497
Status Active
Incorporation Date 12 November 1993
Company Type Private Limited Company
Address 12-16 ALBYN PLACE, ABERDEEN, AB10 1PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 November 2016 with updates; Director's details changed for Mr Allan Walker Henderson on 12 November 2016. The most likely internet sites of H & G (ABERDEEN) LIMITED are www.hgaberdeen.co.uk, and www.h-g-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven 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.H G Aberdeen Limited is a Private Limited Company. The company registration number is SC147497. H G Aberdeen Limited has been working since 12 November 1993. The present status of the company is Active. The registered address of H G Aberdeen Limited is 12 16 Albyn Place Aberdeen Ab10 1ps. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. HENDERSON, Allan Walker is a Director of the company. Secretary JAMES AND GEORGE COLLIE has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director BONSQUARE NOMINEES LIMITED has been resigned. Director GUNN, Alistair has been resigned. Director HERD, Ian Douglas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 11 August 2014

Director
HENDERSON, Allan Walker
Appointed Date: 29 August 2008
62 years old

Resigned Directors

Secretary
JAMES AND GEORGE COLLIE
Resigned: 20 November 1998
Appointed Date: 12 November 1993

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 06 August 2013
Appointed Date: 01 April 2006

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 20 November 1998

Director
BONSQUARE NOMINEES LIMITED
Resigned: 12 November 1993
Appointed Date: 12 November 1993
35 years old

Director
GUNN, Alistair
Resigned: 31 March 2013
Appointed Date: 12 November 1993
80 years old

Director
HERD, Ian Douglas
Resigned: 29 August 2008
Appointed Date: 12 November 1993
90 years old

Persons With Significant Control

The Workshop Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H & G (ABERDEEN) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 12 November 2016 with updates
16 Nov 2016
Director's details changed for Mr Allan Walker Henderson on 12 November 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 54,916

...
... and 72 more events
08 Dec 1993
Resolutions
  • SRES13 ‐ Special resolution

08 Dec 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

08 Dec 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Dec 1993
£ nc 10000/100000 07/12/93

12 Nov 1993
Incorporation

H & G (ABERDEEN) LIMITED Charges

7 February 2007
Bond & floating charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 February 1994
Floating charge
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…