MCLEOD + AITKEN (HOLDINGS) LIMITED
ABERDEEN COPPERALLEY LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YF

Company number SC234541
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address QUEEN'S GATE, 30 QUEEN'S ROAD, ABERDEEN, AB15 4YF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Gerard Butler as a director on 29 November 2016; Appointment of Mr Matthew William Gordon as a director on 29 November 2016. The most likely internet sites of MCLEOD + AITKEN (HOLDINGS) LIMITED are www.mcleodaitkenholdings.co.uk, and www.mcleod-aitken-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Dyce Rail Station is 4.9 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.Mcleod Aitken Holdings Limited is a Private Limited Company. The company registration number is SC234541. Mcleod Aitken Holdings Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Mcleod Aitken Holdings Limited is Queen S Gate 30 Queen S Road Aberdeen Ab15 4yf. . MOIR, Duncan is a Secretary of the company. BUTLER, Gerard is a Director of the company. GORDON, Matthew William is a Director of the company. JACK, David William is a Director of the company. JESSIMAN, Grant is a Director of the company. MCFADDEN, Colin is a Director of the company. MOIR, Duncan is a Director of the company. SHIRREFFS, Michael Henry Alexander is a Director of the company. Secretary REID, Keith Owen has been resigned. Secretary WALTON, Michael John has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Director CANTLAY, Graham Robertson has been resigned. Director MILNE, Christopher William Michael has been resigned. Director THOMSON, Ian has been resigned. Director WALTON, Michael John has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MOIR, Duncan
Appointed Date: 07 June 2013

Director
BUTLER, Gerard
Appointed Date: 29 November 2016
50 years old

Director
GORDON, Matthew William
Appointed Date: 29 November 2016
58 years old

Director
JACK, David William
Appointed Date: 30 April 2015
62 years old

Director
JESSIMAN, Grant
Appointed Date: 30 April 2015
57 years old

Director
MCFADDEN, Colin
Appointed Date: 24 September 2002
60 years old

Director
MOIR, Duncan
Appointed Date: 24 September 2002
60 years old

Director
SHIRREFFS, Michael Henry Alexander
Appointed Date: 01 April 2005
58 years old

Resigned Directors

Secretary
REID, Keith Owen
Resigned: 07 June 2013
Appointed Date: 28 June 2007

Secretary
WALTON, Michael John
Resigned: 28 June 2007
Appointed Date: 24 September 2002

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 25 September 2002
Appointed Date: 25 July 2002

Director
CANTLAY, Graham Robertson
Resigned: 30 March 2015
Appointed Date: 24 September 2002
69 years old

Director
MILNE, Christopher William Michael
Resigned: 22 June 2016
Appointed Date: 24 September 2002
60 years old

Director
THOMSON, Ian
Resigned: 31 March 2005
Appointed Date: 24 September 2002
77 years old

Director
WALTON, Michael John
Resigned: 31 August 2007
Appointed Date: 24 September 2002
75 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 25 September 2002
Appointed Date: 25 July 2002

MCLEOD + AITKEN (HOLDINGS) LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Appointment of Mr Gerard Butler as a director on 29 November 2016
01 Dec 2016
Appointment of Mr Matthew William Gordon as a director on 29 November 2016
23 Aug 2016
Confirmation statement made on 25 July 2016 with updates
03 Aug 2016
Registration of charge SC2345410006, created on 19 July 2016
...
... and 86 more events
24 Oct 2002
Director resigned
23 Oct 2002
Partic of mort/charge *
07 Oct 2002
Registered office changed on 07/10/02 from: investment house 6 union row aberdeen grampian AB10 1DQ
25 Sep 2002
Company name changed copperalley LIMITED\certificate issued on 25/09/02
25 Jul 2002
Incorporation

MCLEOD + AITKEN (HOLDINGS) LIMITED Charges

19 July 2016
Charge code SC23 4541 0006
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Christopher William Michael Milne
Description: Queens gate, 30 queens road, aberdeen…
22 June 2016
Charge code SC23 4541 0005
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Christopher William Michael Milne
Description: Queens gate, 30 queens road, aberdeen ABN100660…
22 June 2016
Charge code SC23 4541 0004
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Christopher William Michael Milne
Description: N/A…
30 March 2015
Charge code SC23 4541 0003
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
12 February 2009
Standard security
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects formerly known as 6 queens gate, aberdeen and now…
9 October 2002
Floating charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…