429 LIMITED
INVERURIE MARKMAX LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5UD

Company number SC295862
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address 4 MILL ROAD, PORT ELPHINSTONE, INVERURIE, ABERDEENSHIRE, AB51 5UD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of 429 LIMITED are www.429.co.uk, and www.429.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. 429 Limited is a Private Limited Company. The company registration number is SC295862. 429 Limited has been working since 20 January 2006. The present status of the company is Active. The registered address of 429 Limited is 4 Mill Road Port Elphinstone Inverurie Aberdeenshire Ab51 5ud. . HAY, Gillian Ann is a Secretary of the company. HAY, Gillian Ann is a Director of the company. HAY, Graeme is a Director of the company. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAY, Gillian Ann
Appointed Date: 15 January 2007

Director
HAY, Gillian Ann
Appointed Date: 15 January 2007
59 years old

Director
HAY, Graeme
Appointed Date: 15 January 2007
59 years old

Resigned Directors

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 15 January 2007
Appointed Date: 20 January 2006

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 15 January 2007
Appointed Date: 20 January 2006

Persons With Significant Control

Mr Graeme Hay
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Ann Hay
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

429 LIMITED Events

02 Feb 2017
Confirmation statement made on 20 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Registration of charge SC2958620012, created on 7 April 2015
...
... and 48 more events
18 Jan 2007
Director resigned
18 Jan 2007
New secretary appointed;new director appointed
18 Jan 2007
New director appointed
09 Oct 2006
Company name changed markmax LIMITED\certificate issued on 09/10/06
20 Jan 2006
Incorporation

429 LIMITED Charges

7 April 2015
Charge code SC29 5862 0014
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Main street, kinellar, aberdeen. Title number ABN91670…
7 April 2015
Charge code SC29 5862 0013
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 5 friary gardens, dundee. Title number ANG50280…
7 April 2015
Charge code SC29 5862 0012
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Mill house, grandholm crescent, bridge of don, aberdeen…
31 March 2015
Charge code SC29 5862 0011
Delivered: 11 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Mill house, grandholm crescent, bridge of don, aberdeen…
31 March 2015
Charge code SC29 5862 0010
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains floating charge…
27 June 2011
Standard security
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 friary gardens dundee ANG50280.
2 May 2011
Standard security
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 friary gardens dundee ANG50280.
21 April 2011
Standard security
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Units 1-3 mill house grandholm crescent bridge of don…
21 April 2011
Standard security
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Shop at main street kinellar aberdeen abn 91670.
29 March 2011
Floating charge
Delivered: 5 April 2011
Status: Satisfied on 2 April 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 January 2009
Standard security
Delivered: 30 January 2009
Status: Satisfied on 19 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 5 friary gardens, dundee.
30 May 2007
Standard security
Delivered: 9 June 2007
Status: Satisfied on 19 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1, 2 and 3 mill house, grandholm village, aberdeen.
22 May 2007
Standard security
Delivered: 26 May 2007
Status: Satisfied on 23 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The hairdresser salon at blackburn, kinellar.
16 May 2007
Bond & floating charge
Delivered: 30 May 2007
Status: Satisfied on 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…