MOLISE LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC137104
Status Active
Incorporation Date 12 March 1992
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1FW
Home Country United Kingdom
Nature of Business 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Micro company accounts made up to 30 September 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 40,101 . The most likely internet sites of MOLISE LIMITED are www.molise.co.uk, and www.molise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Dyce Rail Station is 5.1 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.Molise Limited is a Private Limited Company. The company registration number is SC137104. Molise Limited has been working since 12 March 1992. The present status of the company is Active. The registered address of Molise Limited is 34 Albyn Place Aberdeen Aberdeenshire Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. SPENCE, John Stewart is a Director of the company. Nominee Secretary STRONACHS has been resigned. Director ALLAN, David Martin has been resigned. Director DONALD, Ian Richard has been resigned. Director SPENCE, Sheila Elizabeth has been resigned. The company operates in "Activities of households as employers of domestic personnel".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 05 May 2008

Director
SPENCE, John Stewart
Appointed Date: 26 June 1992
78 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 05 May 2008
Appointed Date: 12 March 1992

Director
ALLAN, David Martin
Resigned: 29 June 1992
Appointed Date: 12 March 1992
79 years old

Director
DONALD, Ian Richard
Resigned: 04 August 1998
Appointed Date: 26 November 1993
73 years old

Director
SPENCE, Sheila Elizabeth
Resigned: 04 August 1998
Appointed Date: 26 June 1992
75 years old

Persons With Significant Control

Pitfodels Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOLISE LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
10 Mar 2017
Micro company accounts made up to 30 September 2016
21 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 40,101

22 Jan 2016
Total exemption small company accounts made up to 30 September 2015
18 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 40,101

...
... and 66 more events
01 Jul 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

01 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jul 1992
New director appointed

01 Jul 1992
Director resigned;new director appointed

12 Mar 1992
Incorporation

MOLISE LIMITED Charges

29 November 1993
Bond & floating charge
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
14 January 1993
Floating charge
Delivered: 27 January 1993
Status: Satisfied on 10 January 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…