MGM ABERDEEN LIMITED
ABERDEEN ABZ AVIATION SERVICES LIMITED GSLP XVI LIMITED VIVA PROTOUR LIMITED SKENESCAPE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC256974
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address 252 UNION STREET, ABERDEEN, AB10 1TN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Termination of appointment of Alan Fraser Maclean as a director on 25 February 2016; Resolutions RES13 ‐ The directors of the company are hereby permitted to authorise matters giving rise to an actual or potential conflict of interest for the purposes of section 175 of the 2006 companies act/the directors are authorised by the shareholders to enter into an off market own shares purchase agreement 08/04/2016 . The most likely internet sites of MGM ABERDEEN LIMITED are www.mgmaberdeen.co.uk, and www.mgm-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mgm Aberdeen Limited is a Private Limited Company. The company registration number is SC256974. Mgm Aberdeen Limited has been working since 02 October 2003. The present status of the company is Active. The registered address of Mgm Aberdeen Limited is 252 Union Street Aberdeen Ab10 1tn. . GRANT SMITH LAW PRACTICE LIMITED is a Secretary of the company. GARDEN, Graham Kenneth is a Director of the company. MASTERSON, Jonathan Alan is a Director of the company. Secretary CONROY, Maureen Taylor Cowie has been resigned. Secretary SKENE, Sheila has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director CONROY, Maureen Taylor Cowie has been resigned. Director MACLEAN, Alan Fraser has been resigned. Director SKENE, Iain Alexander Campbell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRANT SMITH LAW PRACTICE LIMITED
Appointed Date: 01 August 2011

Director
GARDEN, Graham Kenneth
Appointed Date: 11 November 2003
57 years old

Director
MASTERSON, Jonathan Alan
Appointed Date: 11 November 2003
58 years old

Resigned Directors

Secretary
CONROY, Maureen Taylor Cowie
Resigned: 11 November 2003
Appointed Date: 29 October 2003

Secretary
SKENE, Sheila
Resigned: 29 October 2003
Appointed Date: 02 October 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 31 July 2011
Appointed Date: 11 November 2003

Director
CONROY, Maureen Taylor Cowie
Resigned: 11 November 2003
Appointed Date: 29 October 2003
78 years old

Director
MACLEAN, Alan Fraser
Resigned: 25 February 2016
Appointed Date: 11 November 2003
58 years old

Director
SKENE, Iain Alexander Campbell
Resigned: 29 October 2003
Appointed Date: 02 October 2003
54 years old

Persons With Significant Control

Mr Jonathan Masterson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Kenneth Garden
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MGM ABERDEEN LIMITED Events

16 Nov 2016
Confirmation statement made on 2 October 2016 with updates
20 Oct 2016
Termination of appointment of Alan Fraser Maclean as a director on 25 February 2016
19 May 2016
Resolutions
  • RES13 ‐ The directors of the company are hereby permitted to authorise matters giving rise to an actual or potential conflict of interest for the purposes of section 175 of the 2006 companies act/the directors are authorised by the shareholders to enter into an off market own shares purchase agreement 08/04/2016

19 May 2016
Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 2.00

19 May 2016
Purchase of own shares.
...
... and 55 more events
30 Oct 2003
Director resigned
27 Oct 2003
Company name changed viva protour LIMITED\certificate issued on 27/10/03
14 Oct 2003
Company name changed skenescape LIMITED\certificate issued on 14/10/03
02 Oct 2003
Secretary resigned
02 Oct 2003
Incorporation

MGM ABERDEEN LIMITED Charges

28 March 2007
Standard security
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 urquhart terrace aberdeen.
16 January 2006
Standard security
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost ground floor flat numbered 644B holburn street…
19 March 2004
Standard security
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 wellington street, aberdeen.
9 January 2004
Bond & floating charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…