READ CASED HOLE LIMITED
ABERDEEN MOUNTWEST ACROBAT LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC392501
Status Active
Incorporation Date 31 January 2011
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, AB10 1FW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr Roy Henry Ivor Martin as a director on 28 February 2017; Appointment of Mr Bruce Andrew Melvin as a director on 28 February 2017; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of READ CASED HOLE LIMITED are www.readcasedhole.co.uk, and www.read-cased-hole.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine 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.Read Cased Hole Limited is a Private Limited Company. The company registration number is SC392501. Read Cased Hole Limited has been working since 31 January 2011. The present status of the company is Active. The registered address of Read Cased Hole Limited is 34 Albyn Place Aberdeen Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. BAALERUD, Per-Ola is a Director of the company. GUNNERØD, Tor Erling is a Director of the company. KROHNSTAD, Henning Omreng is a Director of the company. MARTIN, Roy Henry Ivor is a Director of the company. MELVIN, Bruce Andrew is a Director of the company. Director HERRERA, Gregory John has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. Director PODDAR, Anoop Kumar has been resigned. Director PRISE, Gavin Jonathon has been resigned. Director STRØM, Espen has been resigned. Director WELDE, Joar has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 31 January 2011

Director
BAALERUD, Per-Ola
Appointed Date: 15 December 2016
53 years old

Director
GUNNERØD, Tor Erling
Appointed Date: 15 December 2016
48 years old

Director
KROHNSTAD, Henning Omreng
Appointed Date: 15 December 2016
39 years old

Director
MARTIN, Roy Henry Ivor
Appointed Date: 28 February 2017
69 years old

Director
MELVIN, Bruce Andrew
Appointed Date: 28 February 2017
46 years old

Resigned Directors

Director
HERRERA, Gregory John
Resigned: 06 May 2016
Appointed Date: 06 January 2014
56 years old

Nominee Director
NEILSON, Ewan Craig
Resigned: 15 July 2011
Appointed Date: 31 January 2011
66 years old

Director
PODDAR, Anoop Kumar
Resigned: 28 October 2013
Appointed Date: 15 July 2011
51 years old

Director
PRISE, Gavin Jonathon
Resigned: 15 December 2016
Appointed Date: 28 October 2011
63 years old

Director
STRØM, Espen
Resigned: 15 December 2016
Appointed Date: 06 May 2016
44 years old

Director
WELDE, Joar
Resigned: 15 December 2016
Appointed Date: 15 July 2011
52 years old

READ CASED HOLE LIMITED Events

01 Mar 2017
Appointment of Mr Roy Henry Ivor Martin as a director on 28 February 2017
01 Mar 2017
Appointment of Mr Bruce Andrew Melvin as a director on 28 February 2017
08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Jan 2017
Appointment of Henning Omreng Krohnstad as a director on 15 December 2016
23 Jan 2017
Appointment of Per-Ola Baalerud as a director on 15 December 2016
...
... and 45 more events
05 Oct 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
28 Sep 2011
Termination of appointment of Ewan Neilson as a director
10 Mar 2011
Company name changed mountwest acrobat LIMITED\certificate issued on 10/03/11
  • CONNOT ‐

10 Mar 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-09

31 Jan 2011
Incorporation

READ CASED HOLE LIMITED Charges

19 August 2016
Charge code SC39 2501 0009
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
1 July 2016
Charge code SC39 2501 0008
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
24 March 2016
Charge code SC39 2501 0007
Delivered: 29 March 2016
Status: Satisfied on 19 December 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)
Description: N/A…
24 March 2016
Charge code SC39 2501 0006
Delivered: 24 March 2016
Status: Satisfied on 19 December 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)
Description: N/A…
12 January 2016
Charge code SC39 2501 0005
Delivered: 19 January 2016
Status: Satisfied on 7 December 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)
Description: N/A…
13 July 2015
Charge code SC39 2501 0004
Delivered: 14 July 2015
Status: Satisfied on 19 December 2016
Persons entitled: Maven Capital Partners UK LLP
Description: Contains floating charge…
3 December 2014
Charge code SC39 2501 0003
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
24 February 2014
Charge code SC39 2501 0002
Delivered: 26 February 2014
Status: Satisfied on 19 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
18 July 2012
Floating charge
Delivered: 19 July 2012
Status: Satisfied on 17 August 2016
Persons entitled: Sparebank 1 Sr-Bank
Description: Undertaking & all property & assets present & future…