TURLUNDIE LIMITED
ABERDEEN JOHN SMITH & SONS (NEW PITSLIGO) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UT

Company number SC016379
Status Active
Incorporation Date 31 March 1931
Company Type Private Limited Company
Address 1 CARDEN PLACE, ABERDEEN, AB10 1UT
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Appointment of Daniel John Smith as a director on 25 May 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of TURLUNDIE LIMITED are www.turlundie.co.uk, and www.turlundie.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and six months. The distance to to Dyce Rail Station is 5 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.Turlundie Limited is a Private Limited Company. The company registration number is SC016379. Turlundie Limited has been working since 31 March 1931. The present status of the company is Active. The registered address of Turlundie Limited is 1 Carden Place Aberdeen Ab10 1ut. . FRASER & MULLIGAN is a Secretary of the company. SMITH, Daniel John is a Director of the company. SMITH, John is a Director of the company. Secretary SMITH, Jessie has been resigned. Secretary SMITH, Stanley Leith has been resigned. Director SMITH, John has been resigned. Director SMITH, Stanley Leith has been resigned. Director SMITH, Stanley Leith has been resigned. Director SUMMERS, Ella has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
FRASER & MULLIGAN
Appointed Date: 20 March 2001

Director
SMITH, Daniel John
Appointed Date: 25 May 2016
45 years old

Director
SMITH, John
Appointed Date: 20 March 2001
86 years old

Resigned Directors

Secretary
SMITH, Jessie
Resigned: 20 March 2001
Appointed Date: 27 April 1994

Secretary
SMITH, Stanley Leith
Resigned: 27 April 1994

Director
SMITH, John
Resigned: 27 April 1994
86 years old

Director
SMITH, Stanley Leith
Resigned: 14 September 1993
112 years old

Director
SMITH, Stanley Leith
Resigned: 20 March 2001
89 years old

Director
SUMMERS, Ella
Resigned: 09 July 1991

Persons With Significant Control

Mr John Smith
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

TURLUNDIE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Aug 2016
Appointment of Daniel John Smith as a director on 25 May 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 920

...
... and 85 more events
05 Jul 1988
Accounts for a small company made up to 29 February 1988

01 Feb 1988
Full accounts made up to 28 February 1987

16 Sep 1987
Return made up to 03/07/87; no change of members

30 Jul 1986
Return made up to 03/07/86; full list of members

21 Jul 1986
Accounts for a small company made up to 28 February 1986

TURLUNDIE LIMITED Charges

23 March 2001
Standard security
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1) shop premises at 31 commerce street, fraserburgh 2)…
23 October 1980
Standard security
Delivered: 3 November 1980
Status: Satisfied on 3 April 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 90-92 maberly street, aberdeen 1/9 ann street, aberdeen…
13 September 1973
Floating charge
Delivered: 26 September 1973
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets…
12 September 1973
Floating charge
Delivered: 26 September 1973
Status: Satisfied on 18 October 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Whole property…