WINE RAKS (SCOTLAND) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 5HD

Company number SC119517
Status Active
Incorporation Date 16 August 1989
Company Type Private Limited Company
Address 53 KINGSHILL AVENUE, ABERDEEN, AB15 5HD
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WINE RAKS (SCOTLAND) LIMITED are www.wineraksscotland.co.uk, and www.wine-raks-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Dyce Rail Station is 4.3 miles; to Portlethen Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wine Raks Scotland Limited is a Private Limited Company. The company registration number is SC119517. Wine Raks Scotland Limited has been working since 16 August 1989. The present status of the company is Active. The registered address of Wine Raks Scotland Limited is 53 Kingshill Avenue Aberdeen Ab15 5hd. . TARIQ, Samina is a Secretary of the company. MAHMOOD, Tariq is a Director of the company. Secretary MAHMOOD, Khalid has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director ANDERSON, Philip Edward has been resigned. Director LAWTIE, David Mcnab has been resigned. Director MAHMOOD, Khalid has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
TARIQ, Samina
Appointed Date: 04 June 1993

Director
MAHMOOD, Tariq
Appointed Date: 20 September 1990
69 years old

Resigned Directors

Secretary
MAHMOOD, Khalid
Resigned: 04 June 1993
Appointed Date: 20 September 1990

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 20 September 1990
Appointed Date: 16 August 1989

Director
ANDERSON, Philip Edward
Resigned: 20 September 1990
Appointed Date: 16 August 1989
76 years old

Director
LAWTIE, David Mcnab
Resigned: 20 September 1990
Appointed Date: 16 August 1989
77 years old

Director
MAHMOOD, Khalid
Resigned: 03 June 1993
Appointed Date: 20 September 1990

WINE RAKS (SCOTLAND) LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

03 Feb 2016
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
25 Sep 1990
Registered office changed on 25/09/90 from: burgh house 7/9 king street aberdeen AB2 3AA

01 Sep 1989
Company name changed place d'or 190 LIMITED\certificate issued on 04/09/89

01 Sep 1989
Company name changed\certificate issued on 01/09/89
16 Aug 1989
Incorporation
16 Aug 1989
Incorporation

WINE RAKS (SCOTLAND) LIMITED Charges

26 November 1990
Bond & floating charge
Delivered: 3 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…