P AND R MCCANN (RETAILERS) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6XY

Company number SC068233
Status Active
Incorporation Date 1 June 1979
Company Type Private Limited Company
Address 18 BON-ACCORD CRESCENT, ABERDEEN, GRAMPIAN, AB11 6XY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47540 - Retail sale of electrical household appliances in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of P AND R MCCANN (RETAILERS) LIMITED are www.pandrmccannretailers.co.uk, and www.p-and-r-mccann-retailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five 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.P and R Mccann Retailers Limited is a Private Limited Company. The company registration number is SC068233. P and R Mccann Retailers Limited has been working since 01 June 1979. The present status of the company is Active. The registered address of P and R Mccann Retailers Limited is 18 Bon Accord Crescent Aberdeen Grampian Ab11 6xy. . A.C. MORRISON & RICHARDS LLP is a Secretary of the company. MCCANN, Rosemary is a Director of the company. Secretary A C MORRISON & RICHARDS has been resigned. Secretary CRAIGENS has been resigned. Director CASEMENT, Robert has been resigned. Director MCCANN, Bridget has been resigned. Director MCCANN, Fergus Patrick has been resigned. Director MCCANN, Patrick Bernard has been resigned. Director MCCANN, Susan Rosemary has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

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

Director
MCCANN, Rosemary

97 years old

Resigned Directors

Secretary
A C MORRISON & RICHARDS
Resigned: 01 June 2015
Appointed Date: 15 March 2013

Secretary
CRAIGENS
Resigned: 15 March 2013

Director
CASEMENT, Robert
Resigned: 27 October 2002
Appointed Date: 20 January 1989
72 years old

Director
MCCANN, Bridget
Resigned: 27 October 2002
71 years old

Director
MCCANN, Fergus Patrick
Resigned: 11 November 1998
66 years old

Director
MCCANN, Patrick Bernard
Resigned: 21 February 2016
97 years old

Director
MCCANN, Susan Rosemary
Resigned: 24 November 1998
69 years old

Persons With Significant Control

Rosemary Mccann
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – 75% or more

P AND R MCCANN (RETAILERS) LIMITED Events

20 Feb 2017
Satisfaction of charge 1 in full
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 January 2016
16 Aug 2016
Termination of appointment of Patrick Bernard Mccann as a director on 21 February 2016
24 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000

...
... and 78 more events
06 Oct 1987
Return made up to 24/09/87; full list of members

02 Jul 1987
Accounts for a small company made up to 31 January 1987

10 Oct 1986
Return made up to 08/10/86; full list of members

26 Aug 1986
Accounts for a small company made up to 31 January 1986

01 Jun 1979
Certificate of incorporation

P AND R MCCANN (RETAILERS) LIMITED Charges

1 August 2008
Bond & floating charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…
23 May 1980
Letter of offset
Delivered: 28 May 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
23 May 1980
Bond & floating charge
Delivered: 28 May 1980
Status: Satisfied on 13 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 October 1979
Standard security
Delivered: 6 November 1979
Status: Satisfied on 20 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 18, 20, 22 and 24 chapel street aberdeen.