MCHARDY FINANCIAL LIMITED
ABERDEEN MCHARDY & BURNETT (FINANCIAL SERVICES) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DE

Company number SC105200
Status Active
Incorporation Date 15 June 1987
Company Type Private Limited Company
Address 13 BON ACCORD CRESCENT, ABERDEEN, AB11 6DE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of John Christopher Silcock as a director on 24 February 2017; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 5,250 ; Director's details changed for James Richard Mchardy on 16 June 2016. The most likely internet sites of MCHARDY FINANCIAL LIMITED are www.mchardyfinancial.co.uk, and www.mchardy-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Dyce Rail Station is 5.5 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.Mchardy Financial Limited is a Private Limited Company. The company registration number is SC105200. Mchardy Financial Limited has been working since 15 June 1987. The present status of the company is Active. The registered address of Mchardy Financial Limited is 13 Bon Accord Crescent Aberdeen Ab11 6de. . FLETCHER, Richard Andrew is a Director of the company. KERR, Andrew James is a Director of the company. MCHARDY, James Richard is a Director of the company. SMITH, Ross Anderson Kemp is a Director of the company. WILL, Kevin James is a Director of the company. Secretary BENTON, Alan David has been resigned. Secretary MCARTHUR, Gillian Grace has been resigned. Secretary MCHARDY, James Richard has been resigned. Director BURNESS, Harry Neilson has been resigned. Director BURNETT, Alexander Roy has been resigned. Director FINDLAY, Brian Shand has been resigned. Director JONES, Christopher Nigel has been resigned. Director MCARTHUR, Gillian Grace has been resigned. Director MCHARDY, James Richard has been resigned. Director MCVEY, Alan Alexander has been resigned. Director SILCOCK, John Christopher has been resigned. Director YULE, Graeme Anderson has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
FLETCHER, Richard Andrew
Appointed Date: 07 March 2013
46 years old

Director
KERR, Andrew James
Appointed Date: 07 March 2013
52 years old

Director
MCHARDY, James Richard
Appointed Date: 20 March 2013
79 years old

Director
SMITH, Ross Anderson Kemp
Appointed Date: 07 March 2013
55 years old

Director
WILL, Kevin James
Appointed Date: 07 July 2015
62 years old

Resigned Directors

Secretary
BENTON, Alan David
Resigned: 31 March 1991

Secretary
MCARTHUR, Gillian Grace
Resigned: 07 March 2013
Appointed Date: 01 April 2008

Secretary
MCHARDY, James Richard
Resigned: 31 March 2008
Appointed Date: 31 March 1991

Director
BURNESS, Harry Neilson
Resigned: 13 April 2011
Appointed Date: 29 March 2006
69 years old

Director
BURNETT, Alexander Roy
Resigned: 01 October 1999
82 years old

Director
FINDLAY, Brian Shand
Resigned: 31 May 2007
Appointed Date: 01 October 1999
78 years old

Director
JONES, Christopher Nigel
Resigned: 31 March 2015
Appointed Date: 01 October 1999
67 years old

Director
MCARTHUR, Gillian Grace
Resigned: 07 March 2013
Appointed Date: 12 May 1995
72 years old

Director
MCHARDY, James Richard
Resigned: 31 March 2008
79 years old

Director
MCVEY, Alan Alexander
Resigned: 31 May 1999
77 years old

Director
SILCOCK, John Christopher
Resigned: 24 February 2017
Appointed Date: 07 March 2013
52 years old

Director
YULE, Graeme Anderson
Resigned: 13 April 2011
Appointed Date: 01 October 1999
69 years old

MCHARDY FINANCIAL LIMITED Events

28 Feb 2017
Termination of appointment of John Christopher Silcock as a director on 24 February 2017
20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,250

20 Jun 2016
Director's details changed for James Richard Mchardy on 16 June 2016
15 Jun 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 104 more events
08 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1987
G123 not of inc

07 Sep 1987
Resolutions
  • SRES13 ‐ Special resolution

07 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1987
Certificate of Incorporation

MCHARDY FINANCIAL LIMITED Charges

5 January 2015
Charge code SC10 5200 0001
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…