KEITH HALL GARDENS LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB10 1WF

Company number SC100831
Status Active
Incorporation Date 10 September 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 GOLDEN SQUARE, ABERDEEN, ABERDEENSHIRE, AB10 1WF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KEITH HALL GARDENS LIMITED are www.keithhallgardens.co.uk, and www.keith-hall-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one 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.Keith Hall Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC100831. Keith Hall Gardens Limited has been working since 10 September 1986. The present status of the company is Active. The registered address of Keith Hall Gardens Limited is 15 Golden Square Aberdeen Aberdeenshire Ab10 1wf. . BURNETT & REID LLP is a Secretary of the company. BARKER, Matthew Anthony is a Director of the company. DRYSDER, Gavin James is a Director of the company. SANDERSON, Iain Cooper is a Director of the company. Secretary BURNETT & REID has been resigned. Director AHMED, Fareeda Yasmin has been resigned. Director AITKEN, Allan has been resigned. Director BARR, Michael Alexander has been resigned. Director BOTTOMLEY, Kim Geraldine has been resigned. Director CROSS, Joseph Henry has been resigned. Director CUSITER, Stanley has been resigned. Director HARMAN, Michael Victor has been resigned. Director HENDRY, George Roger has been resigned. Director HILL, Richard Frederick Hamilton has been resigned. Director HILL, Sheila has been resigned. Director KING, George James Hutcheon has been resigned. Director LEADBETTER, Andrew has been resigned. Director MARTIN, Christopher has been resigned. Director NILSSON, Ann has been resigned. Director PEPPER, David Robert has been resigned. Director PETRIE, Alexander Neil has been resigned. Director ROBERTSON, Alastair Ogston has been resigned. Director ROOK, Derek Anderson has been resigned. Director ROOK, Sandra Ishbel has been resigned. Director SMITH, Darla Ann has been resigned. Director TOWLER, Susan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURNETT & REID LLP
Appointed Date: 01 October 2012

Director
BARKER, Matthew Anthony
Appointed Date: 23 April 2015
41 years old

Director
DRYSDER, Gavin James
Appointed Date: 10 September 2014
51 years old

Director
SANDERSON, Iain Cooper
Appointed Date: 01 May 2000
68 years old

Resigned Directors

Secretary
BURNETT & REID
Resigned: 30 September 2012

Director
AHMED, Fareeda Yasmin
Resigned: 14 September 2000
Appointed Date: 09 April 1998
61 years old

Director
AITKEN, Allan
Resigned: 23 April 2015
Appointed Date: 25 May 1997
104 years old

Director
BARR, Michael Alexander
Resigned: 04 July 2013
Appointed Date: 19 October 2009
48 years old

Director
BOTTOMLEY, Kim Geraldine
Resigned: 01 May 2009
Appointed Date: 04 November 2005
67 years old

Director
CROSS, Joseph Henry
Resigned: 15 July 2003
Appointed Date: 29 May 1991
90 years old

Director
CUSITER, Stanley
Resigned: 06 February 1990

Director
HARMAN, Michael Victor
Resigned: 25 November 1997
Appointed Date: 25 May 1997
78 years old

Director
HENDRY, George Roger
Resigned: 01 May 2000
Appointed Date: 09 April 1998
75 years old

Director
HILL, Richard Frederick Hamilton
Resigned: 01 October 1995
Appointed Date: 27 June 1994
97 years old

Director
HILL, Sheila
Resigned: 01 October 1995
Appointed Date: 29 May 1991
89 years old

Director
KING, George James Hutcheon
Resigned: 09 April 1998
Appointed Date: 30 May 1993
86 years old

Director
LEADBETTER, Andrew
Resigned: 30 May 1993
Appointed Date: 29 May 1991
62 years old

Director
MARTIN, Christopher
Resigned: 19 May 1991
78 years old

Director
NILSSON, Ann
Resigned: 09 April 1998
Appointed Date: 26 May 1996
63 years old

Director
PEPPER, David Robert
Resigned: 04 November 2005
Appointed Date: 09 July 2003
75 years old

Director
PETRIE, Alexander Neil
Resigned: 01 May 2000
Appointed Date: 16 April 1999
53 years old

Director
ROBERTSON, Alastair Ogston
Resigned: 24 September 1993
79 years old

Director
ROOK, Derek Anderson
Resigned: 09 April 1998
Appointed Date: 27 June 1994
69 years old

Director
ROOK, Sandra Ishbel
Resigned: 11 May 2007
Appointed Date: 26 May 1996
71 years old

Director
SMITH, Darla Ann
Resigned: 09 July 2003
Appointed Date: 01 May 2000
58 years old

Director
TOWLER, Susan
Resigned: 09 April 1998
Appointed Date: 25 May 1997
73 years old

KEITH HALL GARDENS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 18 May 2016 no member list
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 18 May 2015 no member list
03 Jul 2015
Appointment of Mr Matthew Anthony Barker as a director on 23 April 2015
...
... and 94 more events
08 Jul 1988
Accounting reference date shortened from 31/03 to 31/12

01 Jul 1988
Annual return made up to 27/02/88

30 Jun 1988
Accounts made up to 31 December 1986

30 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Sep 1986
Certificate of Incorporation