NORWARD PROPERTIES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6XY

Company number SC140800
Status Active
Incorporation Date 20 October 1992
Company Type Private Limited Company
Address 18 BON ACCORD CRESCENT, ABERDEEN, AB11 6XY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Barry Gordon Fraser as a director on 1 December 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of NORWARD PROPERTIES LIMITED are www.norwardproperties.co.uk, and www.norward-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Dyce Rail Station is 5.5 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.Norward Properties Limited is a Private Limited Company. The company registration number is SC140800. Norward Properties Limited has been working since 20 October 1992. The present status of the company is Active. The registered address of Norward Properties Limited is 18 Bon Accord Crescent Aberdeen Ab11 6xy. . A.C. MORRISON & RICHARDS LLP is a Secretary of the company. FRASER, Barry Gordon is a Director of the company. FRASER, Gordon is a Director of the company. FRASER, James is a Director of the company. FRASER, Lynda Doris Dumas is a Director of the company. Secretary A C MORRISON & RICHARDS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
A.C. MORRISON & RICHARDS LLP
Appointed Date: 01 June 2015

Director
FRASER, Barry Gordon
Appointed Date: 01 December 2016
53 years old

Director
FRASER, Gordon
Appointed Date: 11 November 1992
79 years old

Director
FRASER, James
Appointed Date: 11 November 1992
75 years old

Director
FRASER, Lynda Doris Dumas
Appointed Date: 20 March 2001
76 years old

Resigned Directors

Secretary
A C MORRISON & RICHARDS
Resigned: 01 June 2015
Appointed Date: 11 November 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 November 1992
Appointed Date: 20 October 1992

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 November 1992
Appointed Date: 20 October 1992

Persons With Significant Control

Mr James Fraser
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Barry Gordon Fraser
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

NORWARD PROPERTIES LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Appointment of Barry Gordon Fraser as a director on 1 December 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 20 October 2015
Statement of capital on 2015-11-04
  • GBP 150,000

...
... and 91 more events
24 Nov 1992
Registered office changed on 24/11/92 from: 24 great king street edinburgh EH3 6QN

24 Nov 1992
Secretary resigned;new director appointed

24 Nov 1992
New director appointed

24 Nov 1992
New secretary appointed;director resigned

20 Oct 1992
Incorporation

NORWARD PROPERTIES LIMITED Charges

13 January 2014
Charge code SC14 0800 0019
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 478,480,482 and 484 union street aberdeen ABN344006.
13 January 2014
Charge code SC14 0800 0018
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 47 union street aberdeen ABN64707.
13 January 2014
Charge code SC14 0800 0017
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 rubislaw terrace aberdeen ABN15545.
13 January 2014
Charge code SC14 0800 0016
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Falcon house union grove lane aberdeen ABN78867.
13 January 2014
Charge code SC14 0800 0015
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 3 16 abercrombie court prospect road arnhall business…
13 January 2014
Charge code SC14 0800 0014
Delivered: 21 January 2014
Status: Satisfied on 27 August 2015
Persons entitled: Bank of Scotland PLC
Description: Dwellinghouse or flat entering by the common enterance and…
13 January 2014
Charge code SC14 0800 0013
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Piece of ground situated on the west side of holland street…
23 December 2013
Charge code SC14 0800 0012
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
29 December 2010
Standard security
Delivered: 7 January 2011
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank PLC
Description: All and whole unit 3 abercrombie court arnhall business…
3 June 2010
Standard security
Delivered: 10 June 2010
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank PLC
Description: 478 480 482 and 484 union street aberdeen abn 34406.
8 April 2008
Standard security
Delivered: 23 April 2008
Status: Satisfied on 2 July 2010
Persons entitled: Clydesdale Bank PLC
Description: Southlea house, newburgh, ellon, aberdeenshire ABN16978.
20 January 2006
Standard security
Delivered: 27 January 2006
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The lease over 1.65 acres of ground to southeast of…
4 May 2005
Standard security
Delivered: 10 May 2005
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The rectangular piece of ground and office building known…
19 March 2004
Standard security
Delivered: 25 March 2004
Status: Satisfied on 17 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7/11 waverly place, aberdeen ABN14385.
11 April 2003
Standard security
Delivered: 15 April 2003
Status: Satisfied on 12 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor commercial premises at 47 union street…
3 May 2001
Standard security
Delivered: 14 May 2001
Status: Satisfied on 29 November 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1-4 albyn terrace, aberdeen.
20 October 1997
Standard security
Delivered: 3 November 1997
Status: Satisfied on 12 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 rubislaw terrace, aberdeen.
16 September 1993
Floating charge
Delivered: 30 September 1993
Status: Satisfied on 14 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 February 1993
Standard security
Delivered: 19 February 1993
Status: Satisfied on 13 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 94 moss-side drive, portlethen, kincardine.