MACDUFF DIESELS LTD.
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC177616
Status Active
Incorporation Date 31 July 1997
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 5,750 . The most likely internet sites of MACDUFF DIESELS LTD. are www.macduffdiesels.co.uk, and www.macduff-diesels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight 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.Macduff Diesels Ltd is a Private Limited Company. The company registration number is SC177616. Macduff Diesels Ltd has been working since 31 July 1997. The present status of the company is Active. The registered address of Macduff Diesels Ltd is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. BARRACK, William Fred is a Director of the company. MACLEOD, Roderick is a Director of the company. RITCHIE, Clifford Lawrence is a Director of the company. THAIN, Colin George is a Director of the company. WATT, John is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director BLACKHALL, Eric has been resigned. Director FARQUHAR, William has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
BARRACK, William Fred
Appointed Date: 10 July 2006
68 years old

Director
MACLEOD, Roderick
Appointed Date: 15 April 1998
64 years old

Director
RITCHIE, Clifford Lawrence
Appointed Date: 15 April 1998
67 years old

Director
THAIN, Colin George
Appointed Date: 15 April 1998
76 years old

Director
WATT, John
Appointed Date: 20 August 1997
68 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 31 July 1997
Appointed Date: 31 July 1997

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 20 August 1997

Director
BLACKHALL, Eric
Resigned: 10 July 2006
Appointed Date: 15 April 1998
86 years old

Director
FARQUHAR, William
Resigned: 05 July 2012
Appointed Date: 15 April 1998
78 years old

Nominee Director
MABBOTT, Stephen
Resigned: 31 July 1997
Appointed Date: 31 July 1997
74 years old

Persons With Significant Control

Mr Colin George Thain
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACDUFF DIESELS LTD. Events

23 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,750

29 May 2015
Total exemption small company accounts made up to 30 September 2014
08 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,750

...
... and 59 more events
02 Sep 1997
Secretary resigned
26 Aug 1997
Location of register of members
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.

31 Jul 1997
Director resigned
31 Jul 1997
Secretary resigned
31 Jul 1997
Incorporation

MACDUFF DIESELS LTD. Charges

6 June 2002
Floating charge
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…