SHARP FINISH PROPERTY LTD
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB25 1BU

Company number SC296398
Status Active
Incorporation Date 1 February 2006
Company Type Private Limited Company
Address 111 SOAP FACTORY, ABERDEEN, ABERDEENSHIRE, AB25 1BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of SHARP FINISH PROPERTY LTD are www.sharpfinishproperty.co.uk, and www.sharp-finish-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sharp Finish Property Ltd is a Private Limited Company. The company registration number is SC296398. Sharp Finish Property Ltd has been working since 01 February 2006. The present status of the company is Active. The registered address of Sharp Finish Property Ltd is 111 Soap Factory Aberdeen Aberdeenshire Ab25 1bu. . FORREST, Derek John is a Secretary of the company. MAHAN, John is a Director of the company. STRACHAN, Wayne Wishart Fraser is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FORREST, Derek John
Appointed Date: 01 February 2006

Director
MAHAN, John
Appointed Date: 01 February 2006
54 years old

Director
STRACHAN, Wayne Wishart Fraser
Appointed Date: 01 February 2006
52 years old

Persons With Significant Control

Mr Wayne Wishart Fraser Strachan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Mahan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHARP FINISH PROPERTY LTD Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
16 Oct 2016
Total exemption small company accounts made up to 29 February 2016
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
02 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000

...
... and 52 more events
16 Sep 2006
Partic of mort/charge *
06 Sep 2006
Partic of mort/charge *
23 Mar 2006
Director's particulars changed
20 Feb 2006
Director's particulars changed
01 Feb 2006
Incorporation

SHARP FINISH PROPERTY LTD Charges

24 November 2008
Standard security
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 5 rosemount place, aberdeen ABN65910 & shop at 7 rosemount…
5 August 2008
Standard security
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 205/207 holburn street, aberdeen ABN84194.
29 July 2008
Floating charge
Delivered: 1 August 2008
Status: Satisfied on 2 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 July 2008
Standard security
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat c, 2 fraser street, aberdeen ABN56926.
26 June 2008
Bond & floating charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 May 2008
Standard security
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 18 sunnybank place aberdeen ABN55022.
20 June 2007
Standard security
Delivered: 23 June 2007
Status: Satisfied on 15 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground at 32 ann street, stonehaven, aberdeenshire.
7 June 2007
Standard security
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 113 mastrick road, aberdeen.
6 June 2007
Standard security
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 howatt park, sandhaven, fraserburgh.
25 May 2007
Bond & floating charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
26 April 2007
Standard security
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 89 ruthrieston crescent, aberdeen.
3 April 2007
Standard security
Delivered: 6 April 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 187 lee crescent north, bridge of don, aberdeen.
23 March 2007
Standard security
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 15 18 king street, aberdeen.
12 March 2007
Standard security
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1 rhabank, uig, isle of skye.
22 February 2007
Standard security
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 17 ivanhoe place, garthdee, aberdeen.
18 January 2007
Standard security
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 2 conglass house provost circle inverurie aberdeenshire.
21 December 2006
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 38 torrens road, sunderland, tyne & wear.
28 November 2006
Standard security
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 8 calsay court split the winds church 656 george…
1 November 2006
Standard security
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 9 calsay court, split the winds church, 656 george…
31 October 2006
Standard security
Delivered: 3 November 2006
Status: Satisfied on 6 April 2007
Persons entitled: Northern Rock PLC
Description: 2 candlemakers lane, loch street, aberdeen.
12 September 2006
Standard security
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 11 calsay court, split the winds church, 656 george street…
4 September 2006
Standard security
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 112B beechwood drive, alexandria.
1 September 2006
Standard security
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 77A beechwood drive, alexandria.
1 September 2006
Standard security
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 98H beechwood drive, alexandria.
25 August 2006
Bond & floating charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…