REVERSIONARY GAINS IV LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC140263
Status Active
Incorporation Date 9 September 1992
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 sixty-two events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 5 in full; Satisfaction of charge 19 in full. The most likely internet sites of REVERSIONARY GAINS IV LIMITED are www.reversionarygainsiv.co.uk, and www.reversionary-gains-iv.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one 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 Iv Limited is a Private Limited Company. The company registration number is SC140263. Reversionary Gains Iv Limited has been working since 09 September 1992. The present status of the company is Active. The registered address of Reversionary Gains Iv 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 WINDLE, Michael Patrick 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 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 TOPLAS, David Hugh Sheridan has been resigned. Director TRUP, Anthony David 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
WINDLE, Michael Patrick
Resigned: 01 June 2015
Appointed Date: 18 November 2010

Secretary
NEILL CLERK & MURRAY
Resigned: 13 May 1996
Appointed Date: 09 September 1992

Secretary
PARK CIRCUS (SECRETARIES) LIMITED
Resigned: 30 January 2001
Appointed Date: 13 May 1996

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

Director
MACDONALD, Donald Ross
Resigned: 30 January 2001
Appointed Date: 09 September 1992
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: 09 September 1992
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
TOPLAS, David Hugh Sheridan
Resigned: 30 January 2001
Appointed Date: 09 September 1992
69 years old

Director
TRUP, Anthony David
Resigned: 30 January 2001
Appointed Date: 09 September 1992
77 years old

Persons With Significant Control

Sovereign Reversions Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REVERSIONARY GAINS IV LIMITED Events

30 Mar 2017
Satisfaction of charge 1 in full
30 Mar 2017
Satisfaction of charge 5 in full
30 Mar 2017
Satisfaction of charge 19 in full
30 Mar 2017
Satisfaction of charge 12 in full
30 Mar 2017
Satisfaction of charge 6 in full
...
... and 152 more events
27 Oct 1992
Director resigned;new director appointed

27 Oct 1992
Secretary resigned;new secretary appointed

13 Oct 1992
Certificate of authorisation to commence business and borrow

12 Oct 1992
Application to commence business

09 Sep 1992
Incorporation

REVERSIONARY GAINS IV LIMITED Charges

14 March 1994
Legal charge
Delivered: 24 March 1994
Status: Satisfied on 30 March 2017
Persons entitled: Joan Gladys Tunstall
Description: Freehold property knownas 53 kenilworth road,ashford…
7 March 1994
Legal charge
Delivered: 16 March 1994
Status: Satisfied on 30 March 2017
Persons entitled: Phyllis Beryl Carter
Description: Freehold property known as 12 highdown close,ferring,west…
7 March 1994
Legal charge
Delivered: 15 March 1994
Status: Satisfied on 30 March 2017
Persons entitled: Ernest Charles Titt
Description: 76 kenilworth road,ashford,middlesex TW15 3EW - SY342309.
27 January 1994
Legal charge
Delivered: 2 February 1994
Status: Satisfied on 30 March 2017
Persons entitled: Margaret Abernethy Mather
Description: Freehold property know as 176 glazebrook…
4 January 1994
Legal charge
Delivered: 13 January 1994
Status: Satisfied on 30 March 2017
Persons entitled: David Brooks and Muriel Patricia Brooks
Description: 4 maple grove,failsworth,lancashire / la 247666.
24 December 1993
Legal charge
Delivered: 7 January 1994
Status: Satisfied on 30 March 2017
Persons entitled: Kathe Gertrud Fielden
Description: Leasehold property, 20 west dene, summerhouse road…
16 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 30 March 2017
Persons entitled: Ronald William Ealding
Description: 291 dover road, folkestone, kent, CT17 6NT.
29 October 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 30 March 2017
Persons entitled: Ronald William Coulling
Description: 76 hamble close, thornbury, bristol, avon BS12 2DE.
29 October 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 30 March 2017
Persons entitled: Albert George Baldwin
Description: 29B pleasant road together with land lying to the east of…
29 October 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 30 March 2017
Persons entitled: Eva Ellen Shafe
Description: 9 ettrick terrace, dymchurch road, hyte, kent CT21 6LN.
26 October 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 30 March 2017
Persons entitled: Vincent Nield and Lydia Nield
Description: 35 inchkeith road, southway, plymouth, devon dn 312160.
18 October 1993
Legal charge
Delivered: 2 November 1993
Status: Satisfied on 30 March 2017
Persons entitled: Edwin Charles Camp and Gwendoline May Camp
Description: 17 hampshire drive, sandiacre, nottingham.
13 October 1993
Legal charge
Delivered: 22 October 1993
Status: Satisfied on 30 March 2017
Persons entitled: Joyce Marion Lawless
Description: 9 gibson court, ditton road, langley, berkshire, SL3 8PP.
6 October 1993
Legal charge
Delivered: 14 October 1993
Status: Satisfied on 30 March 2017
Persons entitled: Winifred Violet Bradford
Description: 16 rochford way, seaford, east sussex.
10 August 1993
Legal mortgage
Delivered: 26 August 1993
Status: Satisfied on 30 March 2017
Persons entitled: Joan Marquerite Davies
Description: 41 the looms, parkgate, south wirral, cheshire.
26 July 1993
Legal charge
Delivered: 10 August 1993
Status: Satisfied on 30 March 2017
Persons entitled: Harry Murray
Description: 415 shaw road, royton, oldham, lancashire.
20 July 1993
Legal charge
Delivered: 30 July 1993
Status: Satisfied on 30 March 2017
Persons entitled: Edwin David Lewis Finch
Description: 113 birling road, snodland, kent.