HAUGHTON GARAGE LIMITED
ABERDEEN LEDGE 457 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC195528
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address BRODIES HOUSE, 31 - 33 UNION GROVE, ABERDEEN, AB10 6SD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 . The most likely internet sites of HAUGHTON GARAGE LIMITED are www.haughtongarage.co.uk, and www.haughton-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haughton Garage Limited is a Private Limited Company. The company registration number is SC195528. Haughton Garage Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Haughton Garage Limited is Brodies House 31 33 Union Grove Aberdeen Ab10 6sd. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. JOSS, Stuart Duncan is a Director of the company. Nominee Secretary DAVIES WOOD SUMMERS has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director DURANO LIMITED has been resigned. Director SHAW, Conrad John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 01 July 2011

Director
JOSS, Stuart Duncan
Appointed Date: 24 June 1999
59 years old

Resigned Directors

Nominee Secretary
DAVIES WOOD SUMMERS
Resigned: 01 May 2006
Appointed Date: 29 February 2000

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 01 July 2011
Appointed Date: 01 May 2006

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 29 February 2000
Appointed Date: 21 April 1999

Nominee Director
DURANO LIMITED
Resigned: 24 June 1999
Appointed Date: 21 April 1999

Director
SHAW, Conrad John
Resigned: 29 February 2000
Appointed Date: 24 June 1999
75 years old

HAUGHTON GARAGE LIMITED Events

18 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
First Gazette notice for compulsory strike-off
20 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

02 Dec 2015
Total exemption small company accounts made up to 28 February 2015
15 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 50 more events
07 Jul 1999
New director appointed
07 Jul 1999
New director appointed
07 Jul 1999
Director resigned
30 Jun 1999
Company name changed ledge 457 LIMITED\certificate issued on 01/07/99
21 Apr 1999
Incorporation

HAUGHTON GARAGE LIMITED Charges

12 October 1999
Bond & floating charge
Delivered: 19 October 1999
Status: Satisfied on 31 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 September 1999
Standard security
Delivered: 22 September 1999
Status: Satisfied on 13 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Haughton garage, montgarrie road, alford, aberdeenshire.