TAMARIND BRIDGE LIMITED
ABERDEEN PLACE D'OR 424 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 9PB

Company number SC163950
Status Active
Incorporation Date 7 March 1996
Company Type Private Limited Company
Address SILVER HEIGHTS, 12 WELLWOOD,, 250 NORTH DEESIDE ROAD CULTS, ABERDEEN, AB15 9PB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr David Anderson Suttie as a secretary on 16 September 2016. The most likely internet sites of TAMARIND BRIDGE LIMITED are www.tamarindbridge.co.uk, and www.tamarind-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Portlethen Rail Station is 4.4 miles; to Dyce Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tamarind Bridge Limited is a Private Limited Company. The company registration number is SC163950. Tamarind Bridge Limited has been working since 07 March 1996. The present status of the company is Active. The registered address of Tamarind Bridge Limited is Silver Heights 12 Wellwood 250 North Deeside Road Cults Aberdeen Ab15 9pb. . SUTTIE, David Anderson is a Secretary of the company. SUTTIE, David Anderson is a Director of the company. Secretary GEORGE, Steven Richard has been resigned. Secretary PETERKINS has been resigned. Secretary PETERKINS has been resigned. Director FONG, David has been resigned. Director FONG, Esther has been resigned. Director FONG, Nicola Ann has been resigned. Nominee Director HUNTER, Neil Cameron has been resigned. Nominee Director RENNIE, Thomas George has been resigned. Director SUTTIE, Ian Alexander has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SUTTIE, David Anderson
Appointed Date: 16 September 2016

Director
SUTTIE, David Anderson
Appointed Date: 22 March 2010
71 years old

Resigned Directors

Secretary
GEORGE, Steven Richard
Resigned: 17 July 2009
Appointed Date: 31 March 2009

Secretary
PETERKINS
Resigned: 16 September 2016
Appointed Date: 31 March 2010

Secretary
PETERKINS
Resigned: 31 March 2009
Appointed Date: 07 March 1996

Director
FONG, David
Resigned: 10 October 2002
Appointed Date: 08 May 1997
76 years old

Director
FONG, Esther
Resigned: 01 April 1999
Appointed Date: 08 May 1997
79 years old

Director
FONG, Nicola Ann
Resigned: 12 January 2007
Appointed Date: 09 October 2002
63 years old

Nominee Director
HUNTER, Neil Cameron
Resigned: 08 May 1997
Appointed Date: 07 March 1996
68 years old

Nominee Director
RENNIE, Thomas George
Resigned: 08 May 1997
Appointed Date: 07 March 1996
78 years old

Director
SUTTIE, Ian Alexander
Resigned: 16 April 2013
Appointed Date: 19 November 2003
78 years old

Persons With Significant Control

Mr David Anderson Suttie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TAMARIND BRIDGE LIMITED Events

11 Mar 2017
Confirmation statement made on 7 March 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Sep 2016
Appointment of Mr David Anderson Suttie as a secretary on 16 September 2016
18 Sep 2016
Termination of appointment of Peterkins as a secretary on 16 September 2016
31 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

...
... and 81 more events
22 May 1997
Director resigned
22 May 1997
Director resigned
22 May 1997
New director appointed
22 May 1997
New director appointed
07 Mar 1996
Incorporation

TAMARIND BRIDGE LIMITED Charges

27 February 2013
Standard security
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 309 and 311 north deeside road peterculter aberdeen…
27 February 2013
Standard security
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 244 north deeside road peterculter aberdeen ABN37975.
14 January 2004
Floating charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 June 2001
Standard security
Delivered: 8 June 2001
Status: Satisfied on 23 March 2004
Persons entitled: Lloyds Tsb Scotland PLC
Description: Upper flat, 244 north deeside road, peterculter…
18 June 1997
Standard security
Delivered: 20 June 1997
Status: Satisfied on 23 March 2004
Persons entitled: Tsb Bank Scotland PLC
Description: 309 to 311 north deeside road,peterculter,aberdeen.
6 June 1997
Bond & floating charge
Delivered: 11 June 1997
Status: Satisfied on 19 March 2004
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…