TWMA MIDDLE EAST LIMITED
ABERDEEN J.J. WELDING FABRICATIONS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB23 8EE

Company number SC067091
Status Active
Incorporation Date 15 February 1979
Company Type Private Limited Company
Address BROADFOLD HOUSE BROADFOLD ROAD, BRIDGE OF DON, ABERDEEN, AB23 8EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 10 in full; Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TWMA MIDDLE EAST LIMITED are www.twmamiddleeast.co.uk, and www.twma-middle-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Dyce Rail Station is 3.8 miles; to Portlethen Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twma Middle East Limited is a Private Limited Company. The company registration number is SC067091. Twma Middle East Limited has been working since 15 February 1979. The present status of the company is Active. The registered address of Twma Middle East Limited is Broadfold House Broadfold Road Bridge of Don Aberdeen Ab23 8ee. . GARRICK, Douglas Campbell is a Secretary of the company. GARRICK, David Steven is a Director of the company. GARRICK, Douglas Campbell is a Director of the company. GARRICK, Ronald Laurance is a Director of the company. Secretary JOHNSTON, Mairi Douglas has been resigned. Director JOHNSTON, Jack Norman has been resigned. Director JOHNSTON, Mairi Douglas has been resigned. Director PEARSON, Alan James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GARRICK, Douglas Campbell
Appointed Date: 21 June 2002

Director
GARRICK, David Steven
Appointed Date: 21 July 2000
59 years old

Director
GARRICK, Douglas Campbell
Appointed Date: 21 July 2000
64 years old

Director
GARRICK, Ronald Laurance
Appointed Date: 21 July 2000
61 years old

Resigned Directors

Secretary
JOHNSTON, Mairi Douglas
Resigned: 21 June 2002

Director
JOHNSTON, Jack Norman
Resigned: 23 February 2007
73 years old

Director
JOHNSTON, Mairi Douglas
Resigned: 21 June 2002
69 years old

Director
PEARSON, Alan James
Resigned: 01 June 2009
Appointed Date: 01 June 2008
55 years old

Persons With Significant Control

Twma Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TWMA MIDDLE EAST LIMITED Events

09 Mar 2017
Satisfaction of charge 10 in full
17 Jan 2017
Confirmation statement made on 19 December 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 31,000

04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 93 more events
15 Jan 1987
Full accounts made up to 30 June 1986

15 Jan 1987
Return made up to 31/12/86; full list of members

17 Sep 1986
Return made up to 31/12/84; full list of members

17 Jan 1984
Particulars of mortgage/charge
15 Feb 1979
Incorporation

TWMA MIDDLE EAST LIMITED Charges

19 October 2005
Standard security
Delivered: 22 October 2005
Status: Satisfied on 9 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground containing 8 acres and 52 decimal or…
19 October 2005
Standard security
Delivered: 22 October 2005
Status: Satisfied on 18 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 12, dales industrial estate, peterhead.
12 September 2005
Bond & floating charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 May 2000
Floating charge
Delivered: 24 May 2000
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 October 1997
Standard security
Delivered: 22 October 1997
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 12 dales industrial estate,peterhead.
15 October 1993
Standard security
Delivered: 26 October 1993
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8.52 acres on the southeast side of greenbank road, east…
6 January 1984
Bond & floating charge
Delivered: 17 January 1984
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 January 1981
Bond & floating charge
Delivered: 11 February 1981
Status: Satisfied on 16 January 1984
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…