SHEFER LIMITED
ABERDEEN GSLP II LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC214171
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address AMICABLE HOUSE, 252 UNION STREET, ABERDEEN, AB10 1TN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of SHEFER LIMITED are www.shefer.co.uk, and www.shefer.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 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shefer Limited is a Private Limited Company. The company registration number is SC214171. Shefer Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Shefer Limited is Amicable House 252 Union Street Aberdeen Ab10 1tn. . GRANT SMITH LAW PRACTICE LIMITED is a Secretary of the company. FERGUSON, Sheila is a Director of the company. Nominee Secretary GRANT SMITH LAW PRACTICE has been resigned. Nominee Director AMIN, Rizwana Shaheen has been resigned. Nominee Director RITCHIE, Sheila Ewan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRANT SMITH LAW PRACTICE LIMITED
Appointed Date: 01 August 2011

Director
FERGUSON, Sheila
Appointed Date: 29 January 2001
72 years old

Resigned Directors

Nominee Secretary
GRANT SMITH LAW PRACTICE
Resigned: 31 July 2011
Appointed Date: 27 December 2000

Nominee Director
AMIN, Rizwana Shaheen
Resigned: 29 January 2001
Appointed Date: 27 December 2000
54 years old

Nominee Director
RITCHIE, Sheila Ewan
Resigned: 29 January 2001
Appointed Date: 27 December 2000
68 years old

Persons With Significant Control

Mrs Sheila Ferguson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEFER LIMITED Events

09 Jan 2017
Confirmation statement made on 27 December 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000

...
... and 36 more events
01 Mar 2001
Director resigned
01 Mar 2001
Director resigned
23 Feb 2001
New director appointed
25 Jan 2001
Company name changed gslp ii LIMITED\certificate issued on 25/01/01
27 Dec 2000
Incorporation

SHEFER LIMITED Charges

17 January 2002
Standard security
Delivered: 4 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 bellfield road, dundee.