TWEED HOMES LIMITED
TWEED HOMES (HOLDINGS) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1PS

Company number SC266604
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address 12-16 ALBYN PLACE, ABERDEEN, AB10 1PS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Amended total exemption small company accounts made up to 30 April 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 680,000 . The most likely internet sites of TWEED HOMES LIMITED are www.tweedhomes.co.uk, and www.tweed-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Dyce Rail Station is 5.2 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.Tweed Homes Limited is a Private Limited Company. The company registration number is SC266604. Tweed Homes Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Tweed Homes Limited is 12 16 Albyn Place Aberdeen Ab10 1ps. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. DICKSON, James is a Director of the company. DICKSON, Kay is a Director of the company. FLIN, David is a Director of the company. FLIN, Rhona Hunter, Dr is a Director of the company. MACADAM, Maureen is a Director of the company. MCDOUGALL, Alastair Douglas is a Director of the company. MCDOUGALL, Isobel Margaret is a Director of the company. PEARSON, Andrew Stevenson is a Director of the company. PEARSON, Moira Anne is a Director of the company. URQUHART, Phyllis is a Director of the company. URQUHART, William Stephen is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 16 April 2004

Director
DICKSON, James
Appointed Date: 04 November 2004
87 years old

Director
DICKSON, Kay
Appointed Date: 14 April 2011
87 years old

Director
FLIN, David
Appointed Date: 16 April 2004
70 years old

Director
FLIN, Rhona Hunter, Dr
Appointed Date: 14 April 2011
70 years old

Director
MACADAM, Maureen
Appointed Date: 14 April 2011
70 years old

Director
MCDOUGALL, Alastair Douglas
Appointed Date: 04 November 2004
81 years old

Director
MCDOUGALL, Isobel Margaret
Appointed Date: 14 April 2011
81 years old

Director
PEARSON, Andrew Stevenson
Appointed Date: 16 April 2004
63 years old

Director
PEARSON, Moira Anne
Appointed Date: 14 April 2011
62 years old

Director
URQUHART, Phyllis
Appointed Date: 14 April 2011
74 years old

Director
URQUHART, William Stephen
Appointed Date: 14 April 2011
75 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

TWEED HOMES LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
28 Apr 2016
Amended total exemption small company accounts made up to 30 April 2015
26 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 680,000

27 Jan 2016
Micro company accounts made up to 30 April 2015
28 Apr 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 58 more events
19 Apr 2004
New director appointed
19 Apr 2004
Director resigned
19 Apr 2004
Secretary resigned
19 Apr 2004
New director appointed
16 Apr 2004
Incorporation

TWEED HOMES LIMITED Charges

10 November 2011
Floating charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
11 August 2009
Standard security
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Title number sel 4550.
10 April 2008
Standard security
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Site b, sprouston ROX9603.
10 April 2008
Standard security
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: The Earl of Roxburghe
Description: Area of ground extending 1.78 hectare in sprouston village…
4 February 2008
Standard security
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending 1.56 acres to the south of…
4 February 2008
Standard security
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site d, extending 0.32 hectares to the south of dean road…
4 February 2008
Standard security
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground known as site c, extending 0.25 hectares to the…
4 February 2008
Standard security
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Sir Guy David Innes Ker
Description: 0.32 hectares of ground on south side of dean road…
4 February 2008
Standard security
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Sir Guy David Innes Ker
Description: 0.25 hectares to west of sprouston primary school and north…
11 January 2008
Standard security
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at balnakeil, galashiels SEL1849.
23 August 2007
Standard security
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at traquair road, innerleithen, county of peebles.
28 March 2007
Standard security
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those two areas of ground at the birks, galashiels in the…
4 December 2006
Standard security
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Two areas of ground at the birks, galashiels in the county…
1 May 2006
Standard security
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects extending to 3491.92 square metres forming…
9 January 2006
Floating charge
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 July 2005
Standard security
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground and basement flats 13 park circus, glasgow and…
4 November 2004
Bond & floating charge
Delivered: 9 November 2004
Status: Satisfied on 14 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…