IFC HOLDINGS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC126718
Status Active
Incorporation Date 15 August 1990
Company Type Private Limited Company
Address UNION PLAZA, (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Appointment of Mr Gordon Andrew Buchan as a director on 1 February 2016. The most likely internet sites of IFC HOLDINGS LIMITED are www.ifcholdings.co.uk, and www.ifc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two 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.Ifc Holdings Limited is a Private Limited Company. The company registration number is SC126718. Ifc Holdings Limited has been working since 15 August 1990. The present status of the company is Active. The registered address of Ifc Holdings Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. BUCHAN, Gordon Andrew is a Director of the company. CLARK, Michael William Gordon is a Director of the company. CLARK (JNR), Francis is a Director of the company. RENNIE, James Ross is a Director of the company. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Secretary PETERKINS has been resigned. Director CAMERON, Heather Ogilvy has been resigned. Director CLARK, Francis, Dr has been resigned. Nominee Director HUNTER, Neil Cameron has been resigned. Director MILNE, Kevin Dawson has been resigned. Nominee Director RENNIE, Thomas George has been resigned. Director RIIS, Knud Uhrenfeldt has been resigned. Director STEWART, Ian Renshaw has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 20 February 2013

Director
BUCHAN, Gordon Andrew
Appointed Date: 01 February 2016
72 years old

Director
CLARK, Michael William Gordon
Appointed Date: 04 December 1990
69 years old

Director
CLARK (JNR), Francis
Appointed Date: 04 December 1990
73 years old

Director
RENNIE, James Ross
Appointed Date: 16 December 2014
47 years old

Resigned Directors

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 25 February 1998

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 20 February 2013
Appointed Date: 06 April 2009

Secretary
PETERKINS
Resigned: 25 February 1998
Appointed Date: 15 August 1990

Director
CAMERON, Heather Ogilvy
Resigned: 01 September 1995
Appointed Date: 16 February 1991
85 years old

Director
CLARK, Francis, Dr
Resigned: 14 August 2004
Appointed Date: 04 December 1990
99 years old

Nominee Director
HUNTER, Neil Cameron
Resigned: 15 August 1992
Appointed Date: 15 August 1990

Director
MILNE, Kevin Dawson
Resigned: 16 December 2014
Appointed Date: 23 November 2006
66 years old

Nominee Director
RENNIE, Thomas George
Resigned: 15 August 1992
Appointed Date: 15 August 1990
78 years old

Director
RIIS, Knud Uhrenfeldt
Resigned: 29 July 1992
Appointed Date: 04 December 1990
96 years old

Director
STEWART, Ian Renshaw
Resigned: 16 December 2014
Appointed Date: 30 September 1991
76 years old

IFC HOLDINGS LIMITED Events

11 Oct 2016
Group of companies' accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
02 Feb 2016
Appointment of Mr Gordon Andrew Buchan as a director on 1 February 2016
07 Jan 2016
Group of companies' accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 865,000

...
... and 123 more events
26 Nov 1990
Company name changed\certificate issued on 26/11/90
21 Nov 1990
Memorandum and Articles of Association
21 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1990
Partic of mort/charge 9867

15 Aug 1990
Incorporation

IFC HOLDINGS LIMITED Charges

17 December 2014
Charge code SC12 6718 0007
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
2 August 2010
Floating charge
Delivered: 5 August 2010
Status: Satisfied on 9 January 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
23 November 2006
Bond & floating charge
Delivered: 30 November 2006
Status: Satisfied on 19 August 2010
Persons entitled: Hellas Finance Corporation S.A.
Description: Undertaking and all property and assets present and future…
23 November 2006
Bond & floating charge
Delivered: 30 November 2006
Status: Satisfied on 19 August 2010
Persons entitled: Francis Clark
Description: Undertaking and all property and assets present and future…
23 November 2006
Bond & floating charge
Delivered: 30 November 2006
Status: Satisfied on 19 August 2010
Persons entitled: Michael Clark
Description: Undertaking and all property and assets present and future…
6 October 1995
Bond & floating charge
Delivered: 23 October 1995
Status: Satisfied on 10 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 August 1990
Bond & floating charge
Delivered: 7 September 1990
Status: Satisfied on 18 January 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…