PEDLARS LIMITED
ABERDEEN PEDLARS CLOTHING LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL

Company number SC174852
Status Active
Incorporation Date 24 April 1997
Company Type Private Limited Company
Address BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, UNITED KINGDOM, AB10 1YL
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 30 January 2017; Previous accounting period shortened from 30 March 2016 to 29 March 2016. The most likely internet sites of PEDLARS LIMITED are www.pedlars.co.uk, and www.pedlars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Dyce Rail Station is 5.1 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.Pedlars Limited is a Private Limited Company. The company registration number is SC174852. Pedlars Limited has been working since 24 April 1997. The present status of the company is Active. The registered address of Pedlars Limited is Bishop S Court 29 Albyn Place Aberdeen United Kingdom Ab10 1yl. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. ESIRI, Mark Leslie Vivian is a Director of the company. GLADSTONE, Charles Angus is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary GLADSTONE, Caroline Mali has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director MIDDLEMISS, Paul Gilbert has been resigned. Director STRANG STEEL, Richard James has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 22 February 2012

Director
ESIRI, Mark Leslie Vivian
Appointed Date: 02 March 2011
60 years old

Director
GLADSTONE, Charles Angus
Appointed Date: 24 April 1997
61 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 April 1997
Appointed Date: 24 April 1997

Secretary
GLADSTONE, Caroline Mali
Resigned: 12 August 2009
Appointed Date: 24 April 1997

Secretary
LC SECRETARIES LIMITED
Resigned: 22 February 2012
Appointed Date: 12 August 2009

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 April 1997
Appointed Date: 24 April 1997

Director
MIDDLEMISS, Paul Gilbert
Resigned: 29 June 2011
Appointed Date: 08 June 2009
60 years old

Director
STRANG STEEL, Richard James
Resigned: 17 February 2011
Appointed Date: 22 December 1998
62 years old

PEDLARS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 March 2016
30 Jan 2017
Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 30 January 2017
06 Jan 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
20 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,001

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 136 more events
21 May 1997
Registered office changed on 21/05/97 from: fasqu estate office fasque fettercairn laurencekirk kincardineshire AB30 1DJ
21 May 1997
Director resigned
21 May 1997
Secretary resigned
21 May 1997
Accounting reference date shortened from 30/04/98 to 31/03/98
24 Apr 1997
Incorporation

PEDLARS LIMITED Charges

28 May 2012
Floating charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Undertaking & all property & assets present & future…
9 June 2005
Bond & floating charge
Delivered: 20 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 February 2000
Floating charge
Delivered: 7 February 2000
Status: Satisfied on 1 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…