KMD SCOTLAND LIMITED
ABERDEEN KEITH MAIN DEVELOPMENTS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL

Company number SC186142
Status Liquidation
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Lynn Sangster as a director on 29 July 2016; Termination of appointment of Lynn Sangster as a secretary on 29 July 2016; Registered office address changed from Wellington Circle Altens Aberdeen AB12 3JG to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 15 June 2016. The most likely internet sites of KMD SCOTLAND LIMITED are www.kmdscotland.co.uk, and www.kmd-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Dyce Rail Station is 5.1 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.Kmd Scotland Limited is a Private Limited Company. The company registration number is SC186142. Kmd Scotland Limited has been working since 27 May 1998. The present status of the company is Liquidation. The registered address of Kmd Scotland Limited is Bishop S Court 29 Albyn Place Aberdeen Ab10 1yl. . MAIN, Keith is a Director of the company. Secretary SANGSTER, Lynn has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary TAGGART MEIL MATHERS SOLICITORS has been resigned. Secretary TAGGART MEIL MATHERS SOLICITORS has been resigned. Director GRAY, Mark has been resigned. Director SANGSTER, Lynn has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
MAIN, Keith
Appointed Date: 27 May 1998
71 years old

Resigned Directors

Secretary
SANGSTER, Lynn
Resigned: 29 July 2016
Appointed Date: 21 November 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 May 1998
Appointed Date: 27 May 1998

Secretary
TAGGART MEIL MATHERS SOLICITORS
Resigned: 20 November 2003
Appointed Date: 15 June 2001

Secretary
TAGGART MEIL MATHERS SOLICITORS
Resigned: 15 June 2001
Appointed Date: 27 May 1998

Director
GRAY, Mark
Resigned: 31 October 2014
Appointed Date: 05 May 2014
48 years old

Director
SANGSTER, Lynn
Resigned: 29 July 2016
Appointed Date: 19 March 2014
58 years old

KMD SCOTLAND LIMITED Events

08 Aug 2016
Termination of appointment of Lynn Sangster as a director on 29 July 2016
08 Aug 2016
Termination of appointment of Lynn Sangster as a secretary on 29 July 2016
15 Jun 2016
Registered office address changed from Wellington Circle Altens Aberdeen AB12 3JG to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 15 June 2016
15 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-08

09 Jun 2016
Resolutions
  • RES13 ‐ Company enter into grants banking documents approved 07/04/2014

...
... and 54 more events
04 Nov 1998
Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 1998
Partic of mort/charge *
10 Sep 1998
Partic of mort/charge *
29 May 1998
Secretary resigned
27 May 1998
Incorporation

KMD SCOTLAND LIMITED Charges

16 April 2014
Charge code SC18 6142 0005
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Avc business centre, wellington circle, aberdeen KNC5273…
27 September 2001
Standard security
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Media centre, wellington circle, altens, aberdeen.
31 July 2001
Bond & floating charge
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 October 1998
Standard security
Delivered: 15 October 1998
Status: Satisfied on 26 June 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at wellington road,aberdeen.
1 September 1998
Floating charge
Delivered: 10 September 1998
Status: Satisfied on 23 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…