INTERCEDE (SCOTLAND) 1 LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4ZT

Company number SC363987
Status Active
Incorporation Date 14 August 2009
Company Type Private Limited Company
Address NO 6, QUEENS ROAD, ABERDEEN, ABERDEENSHIRE, AB15 4ZT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Mitre Secretaries Limited as a secretary on 14 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of INTERCEDE (SCOTLAND) 1 LIMITED are www.intercedescotland1.co.uk, and www.intercede-scotland-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intercede Scotland 1 Limited is a Private Limited Company. The company registration number is SC363987. Intercede Scotland 1 Limited has been working since 14 August 2009. The present status of the company is Active. The registered address of Intercede Scotland 1 Limited is No 6 Queens Road Aberdeen Aberdeenshire Ab15 4zt. . MASSIE, Keith James is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director COUTTS, Graeme Forbes has been resigned. Director FOWLIE, Frank Alexander has been resigned. Director MACKINNON, Ewan Alisdair Duncan has been resigned. Director POWELL, Andrew has been resigned. Director SPEAKMAN, Michael has been resigned. Director WALKER, David Andrew has been resigned. Director WILL, Robert has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MASSIE, Keith James
Appointed Date: 22 September 2015
64 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 14 February 2017
Appointed Date: 14 August 2009

Director
COUTTS, Graeme Forbes
Resigned: 28 November 2014
Appointed Date: 01 December 2009
66 years old

Director
FOWLIE, Frank Alexander
Resigned: 15 October 2009
Appointed Date: 14 August 2009
49 years old

Director
MACKINNON, Ewan Alisdair Duncan
Resigned: 28 November 2014
Appointed Date: 02 December 2009
49 years old

Director
POWELL, Andrew
Resigned: 11 December 2015
Appointed Date: 08 August 2011
60 years old

Director
SPEAKMAN, Michael
Resigned: 28 November 2014
Appointed Date: 01 December 2009
61 years old

Director
WALKER, David Andrew
Resigned: 07 July 2011
Appointed Date: 01 December 2009
58 years old

Director
WILL, Robert
Resigned: 22 September 2015
Appointed Date: 15 October 2009
69 years old

Persons With Significant Control

Sf Offshore Power And Control Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERCEDE (SCOTLAND) 1 LIMITED Events

15 Feb 2017
Termination of appointment of Mitre Secretaries Limited as a secretary on 14 February 2017
06 Jan 2017
Full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
23 Dec 2015
Termination of appointment of Andrew Powell as a director on 11 December 2015
09 Nov 2015
Group of companies' accounts made up to 31 March 2015
...
... and 60 more events
05 Dec 2009
Particulars of a mortgage or charge / charge no: 2
05 Dec 2009
Particulars of a mortgage or charge / charge no: 3
20 Oct 2009
Appointment of Robert Will as a director
20 Oct 2009
Termination of appointment of Frank Fowlie as a director
14 Aug 2009
Incorporation

INTERCEDE (SCOTLAND) 1 LIMITED Charges

16 September 2015
Charge code SC36 3987 0009
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
28 November 2014
Charge code SC36 3987 0008
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge.
28 November 2014
Charge code SC36 3987 0007
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains floating charge…
2 December 2009
Floating charge
Delivered: 23 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Michael Speakman
Description: Undertaking & all property & assets present & future…
2 December 2009
Floating charge
Delivered: 23 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Graeme Coutts
Description: Undertaking & all property & assets present & future…
2 December 2009
Bond & floating charge
Delivered: 5 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 December 2009
Floating charge
Delivered: 5 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
2 December 2009
Floating charge
Delivered: 5 December 2009
Status: Satisfied on 3 December 2014
Persons entitled: Simmons Parallel Private L.P.
Description: Undertaking & all property & assets present & future…
2 December 2009
Floating charge
Delivered: 5 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Souter Investments LLP
Description: Undertaking & all property & assets present & future…