HERBEL (NORTHERN) LIMITED
ABERDEEN LARSEN & ROSS NORTHERN LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1QT

Company number SC147755
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address 152 UNION STREET, ABERDEEN, AB10 1QT
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a medium company made up to 29 November 2015; Registration of charge SC1477550006, created on 23 December 2016. The most likely internet sites of HERBEL (NORTHERN) LIMITED are www.herbelnorthern.co.uk, and www.herbel-northern.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 5.3 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herbel Northern Limited is a Private Limited Company. The company registration number is SC147755. Herbel Northern Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Herbel Northern Limited is 152 Union Street Aberdeen Ab10 1qt. . HERBERT, Michael is a Secretary of the company. HERBERT, Lesley Elizabeth is a Director of the company. HERBERT, Michael Arthur is a Director of the company. Secretary HERBERT, Lesley Elizabeth has been resigned. Secretary MOFFAT, Alexander Douglas has been resigned. Director CHALMERS, Anne-Marie has been resigned. Director LARSEN, Barry Walter has been resigned. Director ROSS, Simon Fraser Robertson has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
HERBERT, Michael
Appointed Date: 02 September 2013

Director
HERBERT, Lesley Elizabeth
Appointed Date: 29 September 2016
62 years old

Director
HERBERT, Michael Arthur
Appointed Date: 12 January 2004
68 years old

Resigned Directors

Secretary
HERBERT, Lesley Elizabeth
Resigned: 02 September 2013
Appointed Date: 12 January 2004

Secretary
MOFFAT, Alexander Douglas
Resigned: 12 January 2004
Appointed Date: 29 November 1993

Director
CHALMERS, Anne-Marie
Resigned: 30 November 1994
Appointed Date: 29 November 1993
60 years old

Director
LARSEN, Barry Walter
Resigned: 12 January 2004
Appointed Date: 30 November 1994
68 years old

Director
ROSS, Simon Fraser Robertson
Resigned: 12 January 2004
Appointed Date: 30 November 1994
85 years old

Persons With Significant Control

Mr Michael Arthur Herbert
Notified on: 29 November 2016
68 years old
Nature of control: Has significant influence or control

Mrs Lesley Elizabeth Herbert
Notified on: 29 November 2016
62 years old
Nature of control: Has significant influence or control

Scotco (Northern) Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

HERBEL (NORTHERN) LIMITED Events

01 Feb 2017
Confirmation statement made on 29 November 2016 with updates
10 Jan 2017
Accounts for a medium company made up to 29 November 2015
10 Jan 2017
Registration of charge SC1477550006, created on 23 December 2016
16 Dec 2016
Registration of charge SC1477550005, created on 28 November 2016
08 Dec 2016
Registration of charge SC1477550004, created on 1 December 2016
...
... and 76 more events
10 Jan 1995
Director resigned;new director appointed

10 Jan 1995
New director appointed

22 Dec 1994
Return made up to 29/11/94; full list of members

20 Jul 1994
Accounting reference date notified as 31/03

29 Nov 1993
Incorporation

HERBEL (NORTHERN) LIMITED Charges

23 December 2016
Charge code SC14 7755 0006
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole the tenant's interest in the lease between…
1 December 2016
Charge code SC14 7755 0004
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
28 November 2016
Charge code SC14 7755 0005
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
12 January 2004
Bond & floating charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
16 January 2002
Bond & floating charge
Delivered: 6 February 2002
Status: Satisfied on 16 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 January 1998
Floating charge
Delivered: 4 February 1998
Status: Satisfied on 12 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…