T D C (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC181456
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Statement of capital following an allotment of shares on 14 March 2017 GBP 1,183,380 ; Statement of capital following an allotment of shares on 14 March 2017 GBP 1,083,380.00 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Loan due by company in sum of £100,000 be capitalised by the issued allotment of 100,000 redeemable preference shares at £1 14/03/2017 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of T D C (ABERDEEN) LIMITED are www.tdcaberdeen.co.uk, and www.t-d-c-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T D C Aberdeen Limited is a Private Limited Company. The company registration number is SC181456. T D C Aberdeen Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of T D C Aberdeen Limited is Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire Ab10 1xe. . CLP SECRETARIES LIMITED is a Secretary of the company. DOUGLAS, John is a Director of the company. MCNEIL, Karen is a Director of the company. MILNE, Helen is a Director of the company. MILNE, Neil is a Director of the company. Nominee Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 01 September 2000

Director
DOUGLAS, John
Appointed Date: 03 August 2015
55 years old

Director
MCNEIL, Karen
Appointed Date: 03 August 2015
56 years old

Director
MILNE, Helen
Appointed Date: 31 December 1997
76 years old

Director
MILNE, Neil
Appointed Date: 25 February 1999
76 years old

Resigned Directors

Nominee Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 12 December 1997

Nominee Director
MMA NOMINEES LIMITED
Resigned: 31 December 1997
Appointed Date: 12 December 1997

T D C (ABERDEEN) LIMITED Events

21 Mar 2017
Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1,183,380

21 Mar 2017
Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1,083,380.00

21 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan due by company in sum of £100,000 be capitalised by the issued allotment of 100,000 redeemable preference shares at £1 14/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2017
Full accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
...
... and 55 more events
19 Oct 1998
Accounting reference date extended from 31/12/98 to 31/03/99
22 May 1998
Ad 01/05/98--------- £ si 75041@1=75041 £ ic 1/75042
07 Jan 1998
New director appointed
07 Jan 1998
Director resigned
12 Dec 1997
Incorporation

T D C (ABERDEEN) LIMITED Charges

23 October 2001
Standard security
Delivered: 29 October 2001
Status: Satisfied on 9 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 916 square metres known as…
25 April 2001
Standard security
Delivered: 30 April 2001
Status: Satisfied on 17 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 5 bankhead industrial estate, bucksburn, aberdeen.
12 April 2001
Bond & floating charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
10 March 1999
Bond & floating charge
Delivered: 16 March 1999
Status: Satisfied on 2 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…