PROCUREALL LIMITED
ABERDEEN LEDGE 792 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA
Company number SC267551
Status Active
Incorporation Date 7 May 2004
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PROCUREALL LIMITED are www.procureall.co.uk, and www.procureall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine 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.Procureall Limited is a Private Limited Company. The company registration number is SC267551. Procureall Limited has been working since 07 May 2004. The present status of the company is Active. The registered address of Procureall Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. CRUICKSHANK, Scott Alexander is a Director of the company. CRUICKSHANK, Stephen Wilson is a Director of the company. EWEN, Raymond John Robert is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 03 April 2006

Director
CRUICKSHANK, Scott Alexander
Appointed Date: 01 June 2004
55 years old

Director
CRUICKSHANK, Stephen Wilson
Appointed Date: 16 July 2004
61 years old

Director
EWEN, Raymond John Robert
Appointed Date: 16 July 2004
68 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 03 April 2006
Appointed Date: 07 May 2004

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 01 June 2004
Appointed Date: 07 May 2004

PROCUREALL LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 28 more events
07 Jul 2004
Partic of mort/charge *
14 Jun 2004
New director appointed
14 Jun 2004
Director resigned
03 Jun 2004
Company name changed ledge 792 LIMITED\certificate issued on 03/06/04
07 May 2004
Incorporation

PROCUREALL LIMITED Charges

15 November 2004
Standard security
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15-17 commerce street, aberdeen.
29 June 2004
Bond & floating charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…