MCHARDY GROUP LIMITED
ABERDEEN MCHARDY AND BORLAND GROUP LIMITED BORLAND FINANCIAL MANAGEMENT LTD BORLAND LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DE

Company number SC336779
Status Active
Incorporation Date 28 January 2008
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 forty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Termination of appointment of John Christopher Silcock as a director on 24 February 2017; Termination of appointment of John Christopher Silcock as a secretary on 24 February 2017. The most likely internet sites of MCHARDY GROUP LIMITED are www.mchardygroup.co.uk, and www.mchardy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight 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 Group Limited is a Private Limited Company. The company registration number is SC336779. Mchardy Group Limited has been working since 28 January 2008. The present status of the company is Active. The registered address of Mchardy Group 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. SMITH, Ross Anderson Kemp is a Director of the company. Secretary SILCOCK, John Christopher has been resigned. Secretary M&S ACCOUNTANCY AND TAXATION LLP has been resigned. Director SILCOCK, John Christopher has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
FLETCHER, Richard Andrew
Appointed Date: 25 April 2012
46 years old

Director
KERR, Andrew James
Appointed Date: 20 April 2011
52 years old

Director
SMITH, Ross Anderson Kemp
Appointed Date: 28 January 2008
55 years old

Resigned Directors

Secretary
SILCOCK, John Christopher
Resigned: 24 February 2017
Appointed Date: 04 February 2010

Secretary
M&S ACCOUNTANCY AND TAXATION LLP
Resigned: 04 February 2010
Appointed Date: 28 January 2008

Director
SILCOCK, John Christopher
Resigned: 24 February 2017
Appointed Date: 28 January 2008
52 years old

Persons With Significant Control

Mr Ross Anderson Kemp Smith
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Christopher Silcock
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCHARDY GROUP LIMITED Events

28 Feb 2017
Confirmation statement made on 29 January 2017 with updates
28 Feb 2017
Termination of appointment of John Christopher Silcock as a director on 24 February 2017
28 Feb 2017
Termination of appointment of John Christopher Silcock as a secretary on 24 February 2017
15 Jun 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
04 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 333.3

...
... and 33 more events
28 Jul 2009
Registered office changed on 28/07/2009 from dalgety house, viewfield terrace dunfermline fife KY12 7HY
25 Feb 2009
Secretary's change of particulars / m & s accountancy and taxation / 17/02/2009
17 Feb 2009
Return made up to 28/01/09; full list of members
15 Feb 2008
Accounting reference date extended from 31/01/09 to 31/03/09
28 Jan 2008
Incorporation