ABERDEEN DEVELOPMENT PROPERTIES LIMITED
WEST HILL BUSINESSPARK

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC040754
Status Active
Incorporation Date 30 July 1964
Company Type Private Limited Company
Address C/O STEWART MILNE GROUP LTD, PEREGRINE HOUSE,MOSSCROFT AVENUE, WEST HILL BUSINESSPARK, WESTHILL,ABERDEEN., AB32 6TQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of ABERDEEN DEVELOPMENT PROPERTIES LIMITED are www.aberdeendevelopmentproperties.co.uk, and www.aberdeen-development-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Inverurie Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdeen Development Properties Limited is a Private Limited Company. The company registration number is SC040754. Aberdeen Development Properties Limited has been working since 30 July 1964. The present status of the company is Active. The registered address of Aberdeen Development Properties Limited is C O Stewart Milne Group Ltd Peregrine House Mosscroft Avenue West Hill Businesspark Westhill Aberdeen Ab32 6tq. . MARTIN, Scott Craig is a Secretary of the company. ALLISON, Glenn Fraser Whyte is a Director of the company. MACGREGOR, Stuart Alastair is a Director of the company. MILNE, Stewart is a Director of the company. Secretary ANDERSON, Lesley has been resigned. Secretary CORRAY, Pamela Jane has been resigned. Secretary IRVINE, John Christopher has been resigned. Secretary KERR, Gayle has been resigned. Secretary MILNE, Hamish has been resigned. Secretary MITCHELL, Paul Watt has been resigned. Secretary OAG, Stuart Charles has been resigned. Director IRVINE, John Christopher has been resigned. Director MILNE, Hamish has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTIN, Scott Craig
Appointed Date: 28 May 2013

Director

Director
MACGREGOR, Stuart Alastair
Appointed Date: 29 April 2015
54 years old

Director
MILNE, Stewart

75 years old

Resigned Directors

Secretary
ANDERSON, Lesley
Resigned: 16 July 2007
Appointed Date: 15 November 2004

Secretary
CORRAY, Pamela Jane
Resigned: 06 June 2008
Appointed Date: 16 July 2007

Secretary
IRVINE, John Christopher
Resigned: 02 December 2002
Appointed Date: 03 May 2002

Secretary
KERR, Gayle
Resigned: 03 May 2002
Appointed Date: 01 July 1996

Secretary
MILNE, Hamish
Resigned: 01 July 1996

Secretary
MITCHELL, Paul Watt
Resigned: 15 November 2004
Appointed Date: 02 December 2002

Secretary
OAG, Stuart Charles
Resigned: 01 February 2013
Appointed Date: 06 June 2008

Director
IRVINE, John Christopher
Resigned: 30 January 2015
Appointed Date: 12 January 2005
62 years old

Director
MILNE, Hamish
Resigned: 20 July 2001
76 years old

Persons With Significant Control

Aberdeen Development Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABERDEEN DEVELOPMENT PROPERTIES LIMITED Events

05 Apr 2017
Accounts for a dormant company made up to 30 June 2016
03 Nov 2016
Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016
11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
07 Apr 2016
Accounts for a dormant company made up to 30 June 2015
15 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,340

...
... and 94 more events
16 Jan 1989
Registered office changed on 16/01/89 from: 18 queens road aberdeen AB1 6YT

09 Aug 1988
Full accounts made up to 31 August 1987

28 Jul 1987
Full accounts made up to 31 August 1986

06 Jun 1986
Return made up to 11/03/86; full list of members

27 May 1986
Full accounts made up to 31 August 1985

ABERDEEN DEVELOPMENT PROPERTIES LIMITED Charges

23 June 1983
Bond & floating charge
Delivered: 7 July 1983
Status: Satisfied on 29 August 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…