SKENE ENTERPRISES (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC072886
Status Active
Incorporation Date 17 October 1980
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 10,000 ; Termination of appointment of Ian Strachan Mcarthur as a director on 31 March 2016. The most likely internet sites of SKENE ENTERPRISES (ABERDEEN) LIMITED are www.skeneenterprisesaberdeen.co.uk, and www.skene-enterprises-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Dyce Rail Station is 5.2 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.Skene Enterprises Aberdeen Limited is a Private Limited Company. The company registration number is SC072886. Skene Enterprises Aberdeen Limited has been working since 17 October 1980. The present status of the company is Active. The registered address of Skene Enterprises Aberdeen Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. MACKENZIE, Julie Anne is a Director of the company. SKENE, Alison Jean Katherine is a Director of the company. SKENE, Charles Pirie is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director COOPER, Norman has been resigned. Director MCARTHUR, Ian Strachan has been resigned. Director SMITH, Elizabeth Susan has been resigned. Director WHITEMAN, Barbara Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
MACKENZIE, Julie Anne
Appointed Date: 17 March 2015
52 years old

Director

Director
SKENE, Charles Pirie

90 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006

Director
COOPER, Norman
Resigned: 28 August 1998
95 years old

Director
MCARTHUR, Ian Strachan
Resigned: 31 March 2016
Appointed Date: 01 February 1995
70 years old

Director
SMITH, Elizabeth Susan
Resigned: 26 April 2013
Appointed Date: 04 May 2006
72 years old

Director
WHITEMAN, Barbara Ann
Resigned: 07 May 1993
Appointed Date: 17 July 1989
83 years old

SKENE ENTERPRISES (ABERDEEN) LIMITED Events

28 Sep 2016
Full accounts made up to 31 January 2016
04 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000

31 Mar 2016
Termination of appointment of Ian Strachan Mcarthur as a director on 31 March 2016
02 Nov 2015
Full accounts made up to 31 January 2015
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000

...
... and 112 more events
22 Sep 1986
Accounts for a small company made up to 31 January 1986

22 Sep 1986
Return made up to 19/08/86; full list of members

29 Dec 1983
Accounts made up to 31 January 1983
11 Oct 1982
Annual return made up to 20/09/82
17 Dec 1981
Accounts made up to 31 January 1981

SKENE ENTERPRISES (ABERDEEN) LIMITED Charges

30 May 2012
Bond & floating charge
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
23 May 2012
Standard security
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects known as inchmarlo house inchmarlo banchory in the…
13 January 1994
Standard security
Delivered: 20 January 1994
Status: Satisfied on 5 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease over 9,180 square metres lying on or towards the…
13 January 1994
Standard security
Delivered: 20 January 1994
Status: Satisfied on 9 January 2013
Persons entitled: The British Linen Bank Limited
Description: 9,180 square metres lying on or towards the north of spynie…
16 November 1992
Assignation
Delivered: 7 December 1992
Status: Satisfied on 9 January 2013
Persons entitled: The British Linen Bank Limited
Description: Book debts due to skene enterprises (aberdeen) limited by…
19 February 1991
Standard security
Delivered: 25 February 1991
Status: Satisfied on 9 January 2013
Persons entitled: The British Linen Bank Limited
Description: 0.99 ha of ground at mannnachy road forres.
19 February 1991
Standard security
Delivered: 25 February 1991
Status: Satisfied on 5 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.99 ha of ground at mannachy road, forres.
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 5 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The cowdray club and binnie manse, 1-5 fountainhill road…
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 18 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 4.45 acres, kincardine two areas of…
24 August 1989
Standard security
Delivered: 8 September 1989
Status: Satisfied on 18 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of the lands of inchmarlo, kincardine (see page 2 of…
30 June 1989
Standard security
Delivered: 13 July 1989
Status: Satisfied on 9 January 2013
Persons entitled: The British Linen Bank Limited
Description: The cowdray club the binnie manse 1-5 fonthill road…
14 May 1987
Letter of offset
Delivered: 27 May 1987
Status: Satisfied on 5 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
31 October 1986
Standard security
Delivered: 12 November 1986
Status: Satisfied on 18 May 2012
Persons entitled: The British Linen Bank LTD
Description: Areas of ground in kincardineshire.
28 October 1985
Bond & floating charge
Delivered: 5 November 1985
Status: Satisfied on 18 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 February 1985
Letter of offset
Delivered: 19 February 1985
Status: Satisfied on 5 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by bank of…
28 November 1984
Bond & floating charge
Delivered: 29 November 1984
Status: Satisfied on 18 May 2012
Persons entitled: The British Linen Bank
Description: The whole assets of the company…
7 June 1984
Standard security
Delivered: 21 June 1984
Status: Satisfied on 18 May 2012
Persons entitled: The British Linen Bank
Description: Part lands of estate of inchmarco banchory.