SHAND PROPERTIES LIMITED
ABERDEENSHIRE NOVELMOTOR LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6XY

Company number SC214227
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address 18 BON-ACCORD CRESCENT, ABERDEEN, ABERDEENSHIRE, AB11 6XY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of SHAND PROPERTIES LIMITED are www.shandproperties.co.uk, and www.shand-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten 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.Shand Properties Limited is a Private Limited Company. The company registration number is SC214227. Shand Properties Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of Shand Properties Limited is 18 Bon Accord Crescent Aberdeen Aberdeenshire Ab11 6xy. . A.C. MORRISON & RICHARDS LLP is a Secretary of the company. SHAND, Brenda is a Director of the company. SHAND, Robert Forbes is a Director of the company. Secretary A C MORRISON & RICHARDS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
A.C. MORRISON & RICHARDS LLP
Appointed Date: 01 June 2015

Director
SHAND, Brenda
Appointed Date: 08 February 2001
81 years old

Director
SHAND, Robert Forbes
Appointed Date: 08 February 2001
82 years old

Resigned Directors

Secretary
A C MORRISON & RICHARDS
Resigned: 01 June 2015
Appointed Date: 08 February 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 February 2001
Appointed Date: 28 December 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 February 2001
Appointed Date: 28 December 2000

Persons With Significant Control

Mr Robert Forbes Shand
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Shand
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAND PROPERTIES LIMITED Events

20 Jan 2017
Confirmation statement made on 28 December 2016 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015
...
... and 37 more events
29 Mar 2001
New director appointed
29 Mar 2001
New director appointed
27 Mar 2001
New secretary appointed
27 Mar 2001
Registered office changed on 27/03/01 from: 24 great king street edinburgh midlothian EH3 6QN
28 Dec 2000
Incorporation

SHAND PROPERTIES LIMITED Charges

5 July 2005
Standard security
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 9, 11, 13 and 15 mccombies court, aberdeen.