NEW FOREST HOMES LTD
ABERDEEN EH NEW FOREST LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 8SL

Company number SC325631
Status Active
Incorporation Date 18 June 2007
Company Type Private Limited Company
Address SMIDDYBRAE, KINGSWELLS, ABERDEEN, SCOTLAND, AB15 8SL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Registration of charge SC3256310021, created on 13 October 2016; Registration of charge SC3256310020, created on 31 August 2016. The most likely internet sites of NEW FOREST HOMES LTD are www.newforesthomes.co.uk, and www.new-forest-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Aberdeen Rail Station is 5.6 miles; to Portlethen Rail Station is 7.4 miles; to Inverurie Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Forest Homes Ltd is a Private Limited Company. The company registration number is SC325631. New Forest Homes Ltd has been working since 18 June 2007. The present status of the company is Active. The registered address of New Forest Homes Ltd is Smiddybrae Kingswells Aberdeen Scotland Ab15 8sl. . MAK, Heather is a Secretary of the company. MAK, Eugene is a Director of the company. MAK, Heather is a Director of the company. SCOTT, Alison Margaret is a Director of the company. STUART, Kenneth Patrick is a Director of the company. Secretary MAKOVSKY, Eugene has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MAK, Heather
Appointed Date: 01 February 2008

Director
MAK, Eugene
Appointed Date: 18 June 2007
54 years old

Director
MAK, Heather
Appointed Date: 18 June 2007
45 years old

Director
SCOTT, Alison Margaret
Appointed Date: 06 May 2011
58 years old

Director
STUART, Kenneth Patrick
Appointed Date: 06 May 2011
64 years old

Resigned Directors

Secretary
MAKOVSKY, Eugene
Resigned: 01 February 2008
Appointed Date: 18 June 2007

Persons With Significant Control

Mrs Heather Mary Mak
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

NEW FOREST HOMES LTD Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
24 Oct 2016
Registration of charge SC3256310021, created on 13 October 2016
07 Sep 2016
Registration of charge SC3256310020, created on 31 August 2016
23 Aug 2016
Registration of charge SC3256310019, created on 13 August 2016
27 Jul 2016
Registration of charge SC3256310018, created on 13 July 2016
...
... and 57 more events
07 May 2008
Director's change of particulars / heather johnston / 01/02/2008
07 May 2008
Secretary appointed heather johnston
07 May 2008
Appointment terminated secretary evgeny makovsky
11 Dec 2007
Registered office changed on 11/12/07 from: 130 bon accord street aberdeen AB11 6TX
18 Jun 2007
Incorporation

NEW FOREST HOMES LTD Charges

13 October 2016
Charge code SC32 5631 0021
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots 5 and 6. strathkalnas park. Cluny. Aberdeenshire…
31 August 2016
Charge code SC32 5631 0020
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2, cluny (otherwise strathkalnas, cluny). ABN123551.
13 August 2016
Charge code SC32 5631 0019
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 1 gloeis steading, monymusk, inverurie. ABN124624.
13 July 2016
Charge code SC32 5631 0018
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 7 burnside, cluny (otherwise strathkalnas, cluny)…
21 April 2016
Charge code SC32 5631 0017
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 1 strathkvalvas park, sauchen, inverurie - for more details…
12 November 2015
Charge code SC32 5631 0016
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Plot 3, burnside, fetternear, inverurie, aberdeenshire. For…
29 October 2015
Charge code SC32 5631 0015
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Gloies, monymusk, aberdeenshire. ABN124624.
8 October 2015
Charge code SC32 5631 0014
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots 1, 2 and 4 burnside, cluny. ABN123551.
23 September 2015
Charge code SC32 5631 0013
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Kirkwood Homes Limited
Description: Gloies steading, craig elachie gardens, monymusk. ABN124624…
9 July 2015
Charge code SC32 5631 0012
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Springhill Nurseries The Dickenson Trust Limited
Description: Area of ground extending to 1.55 acres of thereby at…
21 April 2015
Charge code SC32 5631 0011
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Achath farm steading, castle fraser, inverurie ABN117773.
19 February 2015
Charge code SC32 5631 0010
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Kirkton mill steadings, craig elachie gardens, monymust…
2 April 2014
Charge code SC32 5631 0009
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Achath farm castle fraser kemnay ABN117773…
28 February 2014
Charge code SC32 5631 0008
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Charles Richard Ratcliffe
Description: Achath farm steading castle fraser inverurie aberdeenshire.
16 October 2013
Charge code SC32 5631 0007
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at smiddy brae, kingswells, aberdeen. Notification…
18 February 2013
Standard security
Delivered: 22 February 2013
Status: Satisfied on 28 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The bothy pollswells whiterashes aberdeen ABN109732.
15 October 2012
Standard security
Delivered: 20 October 2012
Status: Satisfied on 28 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Bogriffie fintray dyce aberdeen ABN110980.
18 May 2012
Standard security
Delivered: 19 May 2012
Status: Satisfied on 28 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Bogriffie farmhouse steading dyce aberdeen abn 110980.
10 January 2012
Standard security
Delivered: 27 January 2012
Status: Satisfied on 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at pollswells whiterashes aberdeen.
10 December 2009
Standard security
Delivered: 17 December 2009
Status: Satisfied on 4 May 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Ground at newton farm lyne of skene dunecht aberdeenshire.
16 November 2009
Floating charge
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…