SKENE INVESTMENTS (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC057524
Status Active
Incorporation Date 7 April 1975
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, 55100 - Hotels and similar accommodation, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Group of companies' 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 1,573,248 ; Termination of appointment of Ian Strachan Mcarthur as a director on 31 March 2016. The most likely internet sites of SKENE INVESTMENTS (ABERDEEN) LIMITED are www.skeneinvestmentsaberdeen.co.uk, and www.skene-investments-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven 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 Investments Aberdeen Limited is a Private Limited Company. The company registration number is SC057524. Skene Investments Aberdeen Limited has been working since 07 April 1975. The present status of the company is Active. The registered address of Skene Investments Aberdeen Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. GILCHRIST, Melissa Jane is a Director of the company. LINDSAY, Jennifer Mary is a Director of the company. NORRIS, Pamela Catherine 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. SKENE, Richard Morgan 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 MCMENEMY, Brian has been resigned. Director MEDLEY, Peter John 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
GILCHRIST, Melissa Jane
Appointed Date: 17 April 2014
60 years old

Director
LINDSAY, Jennifer Mary
Appointed Date: 01 October 2002
59 years old

Director
NORRIS, Pamela Catherine
Appointed Date: 01 October 2002
53 years old

Director

Director
SKENE, Charles Pirie

90 years old

Director
SKENE, Richard Morgan
Appointed Date: 01 October 2002
57 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: 08 January 1996
71 years old

Director
MCMENEMY, Brian
Resigned: 18 October 2012
Appointed Date: 01 September 2008
66 years old

Director
MEDLEY, Peter John
Resigned: 08 February 2013
Appointed Date: 14 November 1996
71 years old

Director
WHITEMAN, Barbara Ann
Resigned: 26 June 1991
83 years old

SKENE INVESTMENTS (ABERDEEN) LIMITED Events

27 Sep 2016
Group of companies' 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 1,573,248

31 Mar 2016
Termination of appointment of Ian Strachan Mcarthur as a director on 31 March 2016
02 Nov 2015
Group of companies' 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 1,573,248

...
... and 121 more events
06 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1987
Partic of mort/charge 4819

22 Sep 1986
Full accounts made up to 31 January 1986

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

28 Jan 1981
Share capital

SKENE INVESTMENTS (ABERDEEN) LIMITED Charges

9 August 1990
Standard security
Delivered: 20 August 1990
Status: Satisfied on 2 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 141, 143, 145 victoria road aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Satisfied on 2 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 139 victoria rd aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 98 rosemount viaduct aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouses at 108 and 118 rosemount viaduct aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouses 4 and 6 whitehall place aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouses 66, 72, 78 rosemount viaduct aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shops 64, 68, 70, 74, 76 and 80 rosemount viaduct aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 queens gardens aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 4 queens gardens aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 4 queens gardens aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Semi basement flat 5 queens gardens aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 5 queens gardens aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouse 6 queens gardens aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Satisfied on 2 February 1998
Persons entitled: The British Linen Bank LTD
Description: 141, 143 and 145 victoria road torry aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Satisfied on 2 February 1998
Persons entitled: The British Linen Bank LTD
Description: 139 victoria road torry aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: 98 rosemont viaduct aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: 108 rosemont viaduct aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: 4 and 6 whitehall pl aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: British Linen Bank LTD
Description: Dwellinghouses 66, 72, 78 rosemount viaduct aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: British Linen Bank LTD
Description: Shop premises 64 and 68 rosemount viaduct aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: British Linen Bank LTD
Description: Dwellinghouse 3 queens gardens aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: British Linen Bank LTD
Description: Ground floor flat 4 queens gardens aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: British Linen Bank LTD
Description: First or middle floor flat 4 queens gardens aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: British Linen Bank LTD
Description: Semi basement flat 5 queens gardens aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: British Linen Bank LTD
Description: Ground floor flat 5 queen's gardens aberdeen.
9 August 1990
Standard security
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: British Linen Bank LTD
Description: 6 queen's garden aberdeen.
14 May 1987
Letter of offset
Delivered: 27 May 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
14 May 1987
Letter of offset
Delivered: 27 May 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balances at credit of any accounts held by the bank in name…
28 October 1985
Bond & floating charge
Delivered: 5 November 1985
Status: Outstanding
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: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
28 November 1984
Bond & floating charge
Delivered: 29 November 1984
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: The whole assets of the company…
25 April 1984
Letter of offset
Delivered: 2 May 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…