NORROENAN PROPERTIES LIMITED
ABERDEEN LEDGE 763 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC259054
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 5,000 . The most likely internet sites of NORROENAN PROPERTIES LIMITED are www.norroenanproperties.co.uk, and www.norroenan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Dyce Rail Station is 5.2 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.Norroenan Properties Limited is a Private Limited Company. The company registration number is SC259054. Norroenan Properties Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Norroenan Properties Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. BODDY, Aaron Bruce is a Director of the company. KRUEGER, Mary Carolynn is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BODDY, Eric has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
BODDY, Aaron Bruce
Appointed Date: 12 January 2004
55 years old

Director
KRUEGER, Mary Carolynn
Appointed Date: 12 January 2004
57 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 11 November 2003

Director
BODDY, Eric
Resigned: 03 December 2011
Appointed Date: 12 January 2004
94 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 12 January 2004
Appointed Date: 11 November 2003

Persons With Significant Control

Mr Aaron Bruce Boddy
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

NORROENAN PROPERTIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 11 November 2016 with updates
05 Jan 2016
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
11 Jan 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Jan 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Jan 2004
Accounting reference date extended from 30/11/04 to 31/03/05
08 Dec 2003
Company name changed ledge 763 LIMITED\certificate issued on 08/12/03
11 Nov 2003
Incorporation