INGRAM'S HOME CURE LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB10 1WF

Company number SC262000
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, ABERDEEN, ABERDEENSHIRE, AB10 1WF
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Douglas Cumming as a director on 22 August 2016; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of INGRAM'S HOME CURE LIMITED are www.ingramshomecure.co.uk, and www.ingram-s-home-cure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Dyce Rail Station is 5.2 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.Ingram S Home Cure Limited is a Private Limited Company. The company registration number is SC262000. Ingram S Home Cure Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of Ingram S Home Cure Limited is 15 Golden Square Aberdeen Aberdeenshire Ab10 1wf. . BURNETT & REID LLP is a Secretary of the company. INGRAM, Alexander Malcolm is a Director of the company. INGRAM, Ann Moyra is a Director of the company. Secretary BURNETT & REID has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CUMMING, Douglas has been resigned. Director MCMILLAN, Michael Dale has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
BURNETT & REID LLP
Appointed Date: 01 October 2012

Director
INGRAM, Alexander Malcolm
Appointed Date: 10 June 2004
62 years old

Director
INGRAM, Ann Moyra
Appointed Date: 10 June 2004
62 years old

Resigned Directors

Secretary
BURNETT & REID
Resigned: 30 September 2012
Appointed Date: 15 January 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Director
CUMMING, Douglas
Resigned: 22 August 2016
Appointed Date: 10 June 2004
92 years old

Director
MCMILLAN, Michael Dale
Resigned: 10 June 2004
Appointed Date: 15 January 2004
81 years old

Persons With Significant Control

The Executors Of The Late Douglas Cumming
Notified on: 22 August 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Alexander Malcolm Ingram
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Ann Moyra Ingram
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

INGRAM'S HOME CURE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Jan 2017
Termination of appointment of Douglas Cumming as a director on 22 August 2016
26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
09 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 60,002

...
... and 35 more events
12 Jun 2004
New director appointed
12 Jun 2004
New director appointed
12 Jun 2004
Director resigned
16 Jan 2004
Secretary resigned
15 Jan 2004
Incorporation