REVERSIONARY GAINS I LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC132640
Status Active
Incorporation Date 24 June 1991
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, SCOTLAND, AB15 4YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 14 in full; Satisfaction of charge 6 in full. The most likely internet sites of REVERSIONARY GAINS I LIMITED are www.reversionarygainsi.co.uk, and www.reversionary-gains-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Dyce Rail Station is 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.Reversionary Gains I Limited is a Private Limited Company. The company registration number is SC132640. Reversionary Gains I Limited has been working since 24 June 1991. The present status of the company is Active. The registered address of Reversionary Gains I Limited is 13 Queens Road Aberdeen Scotland Ab15 4yl. . MORAR, Neal is a Secretary of the company. CALNAN, Robert John is a Director of the company. MORAR, Neal is a Director of the company. Secretary CAVES, John Edward has been resigned. Secretary NEILL CLERK REGISTRARS LIMITED has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary NEILL CLERK & MURRAY has been resigned. Secretary NEILL CLERK & MURRAY has been resigned. Secretary PARK CIRCUS (SECRETARIES) LIMITED has been resigned. Director BARBER, Paul Trevor has been resigned. Director BURGESS, Susan Ann has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director HARE-SCOTT, Nigel Trewren has been resigned. Director HILDRETH, Henry Jan Hamilton Crossley has been resigned. Director LITTLE, Simon has been resigned. Director MACDONALD, Donald Ross has been resigned. Director MARSHALL, Graeme Calder Walker has been resigned. Director ON, Nicholas Peter has been resigned. Director PEARCE GOULD, Rupert Anthony has been resigned. Director SHULMAN, Harvey Barry has been resigned. Director SIDWELL, Graham Robert has been resigned. Director TAYLOR, Alastair Desmond Barham has been resigned. Director TAYLOR, Alastair Desmond Barham has been resigned. Director TOPLAS, David Hugh Sheridan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORAR, Neal
Appointed Date: 01 June 2015

Director
CALNAN, Robert John
Appointed Date: 01 June 2015
68 years old

Director
MORAR, Neal
Appointed Date: 01 June 2015
55 years old

Resigned Directors

Secretary
CAVES, John Edward
Resigned: 18 November 2010
Appointed Date: 30 January 2001

Secretary
NEILL CLERK REGISTRARS LIMITED
Resigned: 04 December 1991
Appointed Date: 27 June 1991

Secretary
WINDLE, Michael Patrick
Resigned: 01 June 2015
Appointed Date: 18 November 2010

Secretary
NEILL CLERK & MURRAY
Resigned: 17 July 1995
Appointed Date: 31 October 1992

Secretary
NEILL CLERK & MURRAY
Resigned: 31 October 1992
Appointed Date: 04 December 1991

Secretary
PARK CIRCUS (SECRETARIES) LIMITED
Resigned: 30 January 2001
Appointed Date: 17 July 1995

Director
BARBER, Paul Trevor
Resigned: 01 June 2015
Appointed Date: 18 November 2010
58 years old

Director
BURGESS, Susan Ann
Resigned: 04 February 2011
Appointed Date: 19 January 2009
61 years old

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 18 November 2010
67 years old

Director
HARE-SCOTT, Nigel Trewren
Resigned: 18 November 2010
Appointed Date: 19 January 2009
74 years old

Director
HILDRETH, Henry Jan Hamilton Crossley
Resigned: 14 June 2000
Appointed Date: 27 February 1998
92 years old

Director
LITTLE, Simon
Resigned: 15 October 2010
Appointed Date: 19 January 2009
63 years old

Director
MACDONALD, Donald Ross
Resigned: 30 January 2001
Appointed Date: 27 June 1991
87 years old

Director
MARSHALL, Graeme Calder Walker
Resigned: 27 June 2011
Appointed Date: 30 January 2001
73 years old

Director
ON, Nicholas Peter
Resigned: 01 June 2015
Appointed Date: 31 January 2014
61 years old

Director
PEARCE GOULD, Rupert Anthony
Resigned: 08 June 2011
Appointed Date: 30 January 2001
74 years old

Director
SHULMAN, Harvey Barry
Resigned: 30 January 2001
Appointed Date: 27 June 1991
78 years old

Director
SIDWELL, Graham Robert
Resigned: 04 February 2014
Appointed Date: 25 November 2010
71 years old

Director
TAYLOR, Alastair Desmond Barham
Resigned: 30 January 2001
Appointed Date: 29 March 1999
76 years old

Director
TAYLOR, Alastair Desmond Barham
Resigned: 09 February 1998
Appointed Date: 01 November 1991
76 years old

Director
TOPLAS, David Hugh Sheridan
Resigned: 30 January 2001
Appointed Date: 27 June 1991
69 years old

REVERSIONARY GAINS I LIMITED Events

31 Mar 2017
Satisfaction of charge 4 in full
31 Mar 2017
Satisfaction of charge 14 in full
31 Mar 2017
Satisfaction of charge 6 in full
31 Mar 2017
Satisfaction of charge 10 in full
31 Mar 2017
Satisfaction of charge 3 in full
...
... and 143 more events
09 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jul 1991
Director resigned;new director appointed

09 Jul 1991
New director appointed

09 Jul 1991
Registered office changed on 09/07/91 from: 142 queen street glasgow G1 3BU
24 Jun 1991
Incorporation

REVERSIONARY GAINS I LIMITED Charges

8 June 1993
Legal charge
Delivered: 18 June 1993
Status: Satisfied on 31 March 2017
Persons entitled: Michael Thomas Quinney
Description: 19 northdown road, dingle lane, solihull, B91 3LY title no…
17 May 1993
Legal charge
Delivered: 26 May 1993
Status: Satisfied on 31 March 2017
Persons entitled: Evelyn Joan Skinner
Description: 1 little gaynes gardens, upminster, essex.
13 May 1993
Legal charge
Delivered: 28 May 1993
Status: Outstanding
Persons entitled: William Pollock and Joyce Pollock
Description: 20 redwood house, church road, northenden, manchester.
29 April 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 31 March 2017
Persons entitled: Wyndham Victor Norman George Brooks and Another
Description: 83 orion crescent, potters green, coventry, west midlands.
28 April 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 31 March 2017
Persons entitled: Frederick Kitchener Murphy
Description: 149 johnston road, thorpe bay, southend on sea , essex…
22 April 1993
Legal charge
Delivered: 30 April 1993
Status: Outstanding
Persons entitled: David Laurence Nunn & Another
Description: 24 stoney ridge avenue, heaton, bradford, west yorkshire…
23 February 1993
Legal charge
Delivered: 3 March 1993
Status: Satisfied on 31 March 2017
Persons entitled: Sheelagh Brown Robson
Description: All that land and dwellinghouse at 11 daveys close falmouth…
30 October 1992
Legal charge
Delivered: 9 November 1992
Status: Satisfied on 31 March 2017
Persons entitled: Clifford Price
Description: 38 bwllfa road, cwmdare, aberdare, mid glamorgan, CFF44 8UG.
2 September 1992
Legal charge
Delivered: 22 September 1992
Status: Satisfied on 31 March 2017
Persons entitled: Mollie Joan Johnston
Description: 109 greenway home farm, tunbridge wells, kent. Title number…
5 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 31 March 2017
Persons entitled: Florence Thelma Randall
Description: 38 hallsfield, cricklade, wilts.
17 February 1992
Legal charge
Delivered: 27 February 1992
Status: Satisfied on 16 November 1992
Persons entitled: Douglas Eric Millard and Another
Description: 16 greenvaele gardens,gillingham,kent.