HUNTER CONSTRUCTION (ABERDEEN) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1QR

Company number SC051413
Status Active
Incorporation Date 19 September 1972
Company Type Private Limited Company
Address 100 UNION STREET, ABERDEEN, AB10 1QR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 60,909 ; Full accounts made up to 30 September 2015; Appointment of Mr Mark Alexander Oakley as a director on 1 October 2015. The most likely internet sites of HUNTER CONSTRUCTION (ABERDEEN) LIMITED are www.hunterconstructionaberdeen.co.uk, and www.hunter-construction-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunter Construction Aberdeen Limited is a Private Limited Company. The company registration number is SC051413. Hunter Construction Aberdeen Limited has been working since 19 September 1972. The present status of the company is Active. The registered address of Hunter Construction Aberdeen Limited is 100 Union Street Aberdeen Ab10 1qr. . PETERKINS is a Secretary of the company. OAKLEY, Mark Alexander is a Director of the company. PORTER, Alistair is a Director of the company. SHEPHERD, William John is a Director of the company. URQUHART, James Rankin is a Director of the company. WILLIAMS, Alan John is a Director of the company. Secretary DAVIDSON & GARDEN has been resigned. Director BENTINCK, Wolter Guy Ian Ramsay has been resigned. Director FORMAN, Robert has been resigned. Director MITCHELL, James has been resigned. Director STRACHAN, John has been resigned. Director STRANG, George Fyfe has been resigned. Director WESTLAND, Leslie has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PETERKINS
Appointed Date: 01 January 1990

Director
OAKLEY, Mark Alexander
Appointed Date: 01 October 2015
57 years old

Director
PORTER, Alistair
Appointed Date: 01 September 2008
69 years old

Director
SHEPHERD, William John
Appointed Date: 16 July 2004
71 years old

Director
URQUHART, James Rankin
Appointed Date: 31 December 1993
79 years old

Director
WILLIAMS, Alan John
Appointed Date: 01 September 2008
69 years old

Resigned Directors

Secretary
DAVIDSON & GARDEN
Resigned: 01 January 1990

Director
BENTINCK, Wolter Guy Ian Ramsay
Resigned: 21 June 2015
Appointed Date: 06 June 1991
86 years old

Director
FORMAN, Robert
Resigned: 16 June 2004
85 years old

Director
MITCHELL, James
Resigned: 31 December 1993
91 years old

Director
STRACHAN, John
Resigned: 06 June 1991

Director
STRANG, George Fyfe
Resigned: 31 August 2008
Appointed Date: 31 December 1993
79 years old

Director
WESTLAND, Leslie
Resigned: 31 December 1993
88 years old

HUNTER CONSTRUCTION (ABERDEEN) LIMITED Events

24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 60,909

19 Jun 2016
Full accounts made up to 30 September 2015
19 Oct 2015
Appointment of Mr Mark Alexander Oakley as a director on 1 October 2015
06 Aug 2015
Satisfaction of charge 3 in full
06 Aug 2015
Satisfaction of charge 4 in full
...
... and 88 more events
29 May 1987
Return made up to 08/05/87; full list of members

20 May 1987
Director resigned

08 Jan 1987
Full accounts made up to 30 September 1985

08 Jan 1987
Return made up to 25/12/86; full list of members

19 Sep 1972
Incorporation

HUNTER CONSTRUCTION (ABERDEEN) LIMITED Charges

25 May 2009
Standard security
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at thainstone business park, thainstone, inverurie…
13 July 2004
Standard security
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at hunter court, st machar drive, aberdeen.
11 June 2004
Bond & floating charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 April 1984
Standard security
Delivered: 2 May 1984
Status: Satisfied on 6 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Yard and buildings at 151 hardgate, aberdeen.
10 February 1984
Standard security
Delivered: 24 February 1984
Status: Satisfied on 6 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Orchard works berryden rd aberdeen ext to 0.4625 acres.
30 September 1983
Standard security
Delivered: 14 October 1983
Status: Satisfied on 6 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground on west side of richmond st aberdeen.
20 July 1981
Standard security
Delivered: 4 August 1981
Status: Satisfied on 10 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A lease by the city of aberdeen district council in favour…
26 June 1980
Bond & floating charge
Delivered: 1 July 1980
Status: Satisfied on 21 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…