MCLEOD + AITKEN LIMITED
ABERDEEN FULTONMOUNT LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YF

Company number SC199759
Status Active
Incorporation Date 9 September 1999
Company Type Private Limited Company
Address QUEENS GATE, 30 QUEENS ROAD, ABERDEEN, ABERDEENSHIRE, AB15 4YF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight 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 LIMITED are www.mcleodaitken.co.uk, and www.mcleod-aitken.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one 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 Limited is a Private Limited Company. The company registration number is SC199759. Mcleod Aitken Limited has been working since 09 September 1999. The present status of the company is Active. The registered address of Mcleod Aitken Limited is Queens Gate 30 Queens Road Aberdeen Aberdeenshire 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 MORONEY, Jill Lea has been resigned. Secretary REID, Keith Owen has been resigned. Secretary WALTON, Michael John has been resigned. Director CANTLAY, Graham Robertson has been resigned. Director MCNIVEN, Alan Ross has been resigned. Director MILNE, Christopher William Michael has been resigned. Director THOMSON, Ian has been resigned. Director WALTON, Michael John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


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: 09 October 2002
60 years old

Director
MOIR, Duncan
Appointed Date: 09 October 2002
60 years old

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

Resigned Directors

Secretary
MORONEY, Jill Lea
Resigned: 16 February 2000
Appointed Date: 09 September 1999

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

Secretary
WALTON, Michael John
Resigned: 28 June 2007
Appointed Date: 16 February 2000

Director
CANTLAY, Graham Robertson
Resigned: 30 March 2015
Appointed Date: 09 October 2002
69 years old

Director
MCNIVEN, Alan Ross
Resigned: 16 February 2000
Appointed Date: 09 September 1999
74 years old

Director
MILNE, Christopher William Michael
Resigned: 22 June 2016
Appointed Date: 09 October 2002
60 years old

Director
THOMSON, Ian
Resigned: 31 March 2005
Appointed Date: 16 February 2000
77 years old

Director
WALTON, Michael John
Resigned: 31 August 2007
Appointed Date: 16 February 2000
75 years old

Persons With Significant Control

Mcleod + Aitken (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCLEOD + AITKEN LIMITED Events

07 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
26 Sep 2016
Confirmation statement made on 22 September 2016 with updates
29 Jun 2016
Alterations to floating charge SC1997590002
...
... and 68 more events
23 Mar 2000
Director resigned
23 Mar 2000
New secretary appointed;new director appointed
23 Mar 2000
New director appointed
29 Feb 2000
Company name changed fultonmount LIMITED\certificate issued on 01/03/00
09 Sep 1999
Incorporation

MCLEOD + AITKEN LIMITED Charges

22 June 2016
Charge code SC19 9759 0003
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Christopher William Michael Milne
Description: N/A…
12 February 2016
Charge code SC19 9759 0002
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
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…