RANNOCH PROPERTIES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6XY

Company number SC097655
Status Active
Incorporation Date 4 March 1986
Company Type Private Limited Company
Address 18 BON-ACCORD CRESCENT, ABERDEEN, AB11 6XY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 90 . The most likely internet sites of RANNOCH PROPERTIES LIMITED are www.rannochproperties.co.uk, and www.rannoch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven 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.Rannoch Properties Limited is a Private Limited Company. The company registration number is SC097655. Rannoch Properties Limited has been working since 04 March 1986. The present status of the company is Active. The registered address of Rannoch Properties Limited is 18 Bon Accord Crescent Aberdeen Ab11 6xy. . A C MORRISON & RICHARDS LLP is a Secretary of the company. FRASER, Martin Alan is a Director of the company. WILSON, Alan Alexander Slessor is a Director of the company. Director AITKEN, Albert Stuart has been resigned. Director CROMAR, Neil has been resigned. Director DAVIDSON, Kevin Wallace Alexander has been resigned. Director FERRIER CROLL, Carol has been resigned. Director GRIEVE, Edwin has been resigned. Director HART, Alastair Ralph has been resigned. Director KOSS, John Bruce has been resigned. Director MITCHELL, Walter Alexander has been resigned. Director SHEPHERD, Malcolm Gaul has been resigned. Director SINCLAIR, Martin Turner has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
A C MORRISON & RICHARDS LLP

Director
FRASER, Martin Alan
Appointed Date: 01 December 2001
59 years old

Director

Resigned Directors

Director
AITKEN, Albert Stuart
Resigned: 01 January 2006
93 years old

Director
CROMAR, Neil
Resigned: 01 June 2015
80 years old

Director
DAVIDSON, Kevin Wallace Alexander
Resigned: 30 November 2002
Appointed Date: 02 December 1996
56 years old

Director
FERRIER CROLL, Carol
Resigned: 01 January 2004
Appointed Date: 29 March 1993
69 years old

Director
GRIEVE, Edwin
Resigned: 01 April 1998
93 years old

Director
HART, Alastair Ralph
Resigned: 29 December 1993
Appointed Date: 07 July 1989
62 years old

Director
KOSS, John Bruce
Resigned: 01 June 2015
74 years old

Director
MITCHELL, Walter Alexander
Resigned: 31 December 1995
91 years old

Director
SHEPHERD, Malcolm Gaul
Resigned: 31 December 1995
88 years old

Director
SINCLAIR, Martin Turner
Resigned: 06 August 2001
Appointed Date: 02 December 1996
56 years old

Persons With Significant Control

Alan Alexander Slessor Wilson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RANNOCH PROPERTIES LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 22 October 2016 with updates
28 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 90

28 Oct 2015
Termination of appointment of John Bruce Koss as a director on 1 June 2015
28 Oct 2015
Termination of appointment of Neil Cromar as a director on 1 June 2015
...
... and 126 more events
09 Mar 1988
Director resigned

08 Mar 1988
Return made up to 18/09/87; full list of members

08 Mar 1988
Accounts for a small company made up to 31 March 1987

24 Apr 1987
Director resigned

07 Apr 1987
Director resigned

RANNOCH PROPERTIES LIMITED Charges

12 February 1992
Standard security
Delivered: 20 February 1992
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 129 desswood place, aberdeen.
3 October 1991
Standard security
Delivered: 11 October 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 binghall drive milltimber aberdeen.
26 June 1991
Standard security
Delivered: 8 July 1991
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at no 8 forest road aberdeen.
1 May 1991
Standard security
Delivered: 9 May 1991
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 earlspark road bieldside aberdeen.
25 April 1991
Standard security
Delivered: 13 May 1991
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 bailleswells drive bieldside.
4 February 1991
Standard security
Delivered: 15 February 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 beechwood garden westhill aberdeenshire.
4 February 1991
Standard security
Delivered: 12 February 1991
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Harecraig culter house road milltiamber aberdeen.
22 January 1991
Standard security
Delivered: 1 February 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 earlspark road, bieldside, aberdeen.
2 November 1990
Standard security
Delivered: 13 November 1990
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 midmar park kingswells aberdeenshire.
12 October 1990
Standard security
Delivered: 23 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 devonshire road aberdeen.
3 October 1990
Standard security
Delivered: 10 October 1990
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 hillside gardens westhill skene.
3 October 1990
Standard security
Delivered: 10 October 1990
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 kirk brae avenue cults aberdeen.
22 August 1990
Standard security
Delivered: 31 August 1990
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 osborne place aberdeen.
22 May 1990
Standard security
Delivered: 30 May 1990
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 rubislaw den south aberdeen.
22 May 1990
Standard security
Delivered: 29 May 1990
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 249 queens rd aberdeen.
22 May 1990
Standard security
Delivered: 29 May 1990
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 kirk brae view cults aberdeen.
15 December 1989
Standard security
Delivered: 22 December 1989
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 earlswells road cults aberdeen.
15 December 1989
Standard security
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Alicebank, 16 baillieswells drive bieldside, aberdeen.
29 November 1989
Standard security
Delivered: 13 December 1989
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 earlspark gardens bieldside aberdeen.
29 November 1989
Standard security
Delivered: 13 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 gladstone place queen's cross aberdeen.
29 November 1989
Standard security
Delivered: 13 December 1989
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat no 2 92 queen's road aberdeen.
1 November 1989
Standard security
Delivered: 6 November 1989
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 beechwood place westhill, aberdeen.
26 October 1989
Standard security
Delivered: 3 November 1989
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 woodburn avenue aberdeen.
26 October 1989
Standard security
Delivered: 3 November 1989
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 rubislaw der south aberdeen.
26 October 1989
Standard security
Delivered: 3 November 1989
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 oldfold place milltimber aberdeen.
13 October 1989
Standard security
Delivered: 23 October 1989
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: West auchlea kingswells aberdeen.
13 October 1989
Standard security
Delivered: 23 October 1989
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 gray st aberdeen.
12 October 1989
Standard security
Delivered: 19 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 earlspark crescent bieldside aberdeen.
20 July 1989
Standard security
Delivered: 8 August 1989
Status: Satisfied on 21 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: The steadings east cammachmare stonehaven kincardineshire.
29 May 1986
Assignation
Delivered: 12 June 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All money due under and in virtue of the minute agreement…
21 May 1986
Bond & floating charge
Delivered: 3 June 1986
Status: Satisfied on 14 March 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 May 1986
Standard security
Delivered: 2 June 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 earlspark drive bieldside aberdeen.