MATNIC LIMITED
ABERDEEN SIERRA PROPERTY DEVELOPMENT AND INVESTMENT LIMITED CLASSROLE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 9DQ

Company number SC192904
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address 6 GOLF VIEW ROAD, BIELDSIDE, ABERDEEN, ABERDEENSHIRE, AB15 9DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registration of charge SC1929040018, created on 31 October 2016; Registration of charge SC1929040017, created on 31 October 2016. The most likely internet sites of MATNIC LIMITED are www.matnic.co.uk, and www.matnic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Portlethen Rail Station is 4.3 miles; to Dyce Rail Station is 6.5 miles; to Stonehaven Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matnic Limited is a Private Limited Company. The company registration number is SC192904. Matnic Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Matnic Limited is 6 Golf View Road Bieldside Aberdeen Aberdeenshire Ab15 9dq. . SHEPHERD, Richard Douglas Mckenzie is a Secretary of the company. YOUNG, Carol Alexandra is a Director of the company. YOUNG, Paul David is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHEPHERD, Richard Douglas Mckenzie
Appointed Date: 15 February 1999

Director
YOUNG, Carol Alexandra
Appointed Date: 01 February 2014
58 years old

Director
YOUNG, Paul David
Appointed Date: 15 February 1999
57 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 February 1999
Appointed Date: 27 January 1999

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 February 1999
Appointed Date: 27 January 1999

Persons With Significant Control

Mr Paul David Young
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATNIC LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
15 Nov 2016
Registration of charge SC1929040018, created on 31 October 2016
15 Nov 2016
Registration of charge SC1929040017, created on 31 October 2016
15 Nov 2016
Registration of charge SC1929040019, created on 31 October 2016
15 Nov 2016
Registration of charge SC1929040015, created on 10 November 2016
...
... and 68 more events
25 Feb 1999
New secretary appointed
25 Feb 1999
Secretary resigned
25 Feb 1999
Director resigned
25 Feb 1999
Registered office changed on 25/02/99 from: 24 great king street edinburgh EH3 6QN
27 Jan 1999
Incorporation

MATNIC LIMITED Charges

10 November 2016
Charge code SC19 2904 0015
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: All and whole the subjects known as ground floor rental…
31 October 2016
Charge code SC19 2904 0019
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains fixed charge…
31 October 2016
Charge code SC19 2904 0018
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains fixed charge…
31 October 2016
Charge code SC19 2904 0017
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains fixed charge…
31 October 2016
Charge code SC19 2904 0016
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains fixed charge…
23 April 2014
Charge code SC19 2904 0014
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 24 queens court inchmarlo banchory KNC18541…
23 April 2014
Charge code SC19 2904 0013
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Esslemont circle, ellon aberdeenshire ABN45161…
23 April 2014
Charge code SC19 2904 0012
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 27 oldmeldrum road newmachar aberdeen abn 49302…
23 April 2014
Charge code SC19 2904 0011
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 45-47 moorburn road largs ayr 35434…
17 April 2014
Charge code SC19 2904 0010
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
17 April 2014
Charge code SC19 2904 0009
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
17 April 2014
Charge code SC19 2904 0008
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
17 April 2014
Charge code SC19 2904 0007
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
20 September 2007
Standard security
Delivered: 27 September 2007
Status: Satisfied on 26 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 20 inchmarlo holiday ledges development (phase 2)…
17 July 2006
Standard security
Delivered: 21 July 2006
Status: Satisfied on 25 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground floor retail units known as retail units 1, 2…
7 June 2001
Standard security
Delivered: 18 June 2001
Status: Satisfied on 25 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects comprising the supermarket, post office and…
10 April 2001
Standard security
Delivered: 20 April 2001
Status: Satisfied on 25 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 & 47 moorburn road, largs.
7 March 2001
Standard security
Delivered: 19 March 2001
Status: Satisfied on 25 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The supermarket premisessituated on esslemont circle…
22 January 2001
Bond & floating charge
Delivered: 29 January 2001
Status: Satisfied on 1 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…