MPA PROPERTIES LIMITED
ABERDEENSHIRE LOMOND VENTURES FIFTY SIX LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4TN

Company number SC180770
Status Active
Incorporation Date 19 November 1997
Company Type Private Limited Company
Address 79 FOREST AVENUE, ABERDEEN, ABERDEENSHIRE, AB15 4TN
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-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Purchase of own shares.; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MPA PROPERTIES LIMITED are www.mpaproperties.co.uk, and www.mpa-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Portlethen Rail Station is 5.2 miles; to Dyce Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mpa Properties Limited is a Private Limited Company. The company registration number is SC180770. Mpa Properties Limited has been working since 19 November 1997. The present status of the company is Active. The registered address of Mpa Properties Limited is 79 Forest Avenue Aberdeen Aberdeenshire Ab15 4tn. . MCLENNAN, Forbes Fleming is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary COOPER & HAY has been resigned. Secretary SWANKIE, Sheila Catherine has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCLENNAN, Forbes Fleming
Appointed Date: 17 December 1997
66 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 17 December 1997
Appointed Date: 19 November 1997

Secretary
COOPER & HAY
Resigned: 14 December 2007
Appointed Date: 17 December 1997

Secretary
SWANKIE, Sheila Catherine
Resigned: 16 November 2015
Appointed Date: 14 December 2007

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 17 December 1997
Appointed Date: 19 November 1997

Persons With Significant Control

Mr Forbes Fleming Mclennan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MPA PROPERTIES LIMITED Events

08 Dec 2016
Confirmation statement made on 19 November 2016 with updates
05 Dec 2016
Purchase of own shares.
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Apr 2016
Cancellation of shares. Statement of capital on 23 March 2016
  • GBP 63

22 Dec 2015
Satisfaction of charge 4 in full
...
... and 58 more events
05 Jan 1998
New secretary appointed
05 Jan 1998
Registered office changed on 05/01/98 from: 19 glasgow road paisley renfrewshire PA1 3QX
28 Dec 1997
Company name changed lomond ventures fifty six limite d\certificate issued on 29/12/97
19 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Nov 1997
Incorporation

MPA PROPERTIES LIMITED Charges

6 December 2007
Standard security
Delivered: 12 December 2007
Status: Satisfied on 22 December 2015
Persons entitled: Mortgage Trust Limited
Description: Eastmost first floor flat, 20 howburn place, aberdeen.
20 August 2007
Standard security
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 6B fraser street, aberdeen.
27 November 2006
Standard security
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Westmost top floor flat 10 howburn place aberdeen.
17 August 2006
Standard security
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Eastmost ground floor flat, 20 howburn place, aberdeen.
8 January 2002
Standard security
Delivered: 18 January 2002
Status: Satisfied on 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat west, 18 chestnut road, aberdeen.
3 May 2001
Standard security
Delivered: 11 May 2001
Status: Satisfied on 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 chestnut row, aberdeen.
19 June 1998
Standard security
Delivered: 9 July 1998
Status: Satisfied on 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 howburn place,aberdeen.
3 June 1998
Bond & floating charge
Delivered: 12 June 1998
Status: Satisfied on 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…