ABERDEEN & NORTHERN (ESTATES) LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5XZ

Company number SC100265
Status Active
Incorporation Date 28 July 1986
Company Type Private Limited Company
Address THAINSTONE CENTRE, INVERURIE, ABERDEENSHIRE, AB51 5XZ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Termination of appointment of James Patrick Murphy as a director on 31 October 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ABERDEEN & NORTHERN (ESTATES) LIMITED are www.aberdeennorthernestates.co.uk, and www.aberdeen-northern-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Aberdeen Northern Estates Limited is a Private Limited Company. The company registration number is SC100265. Aberdeen Northern Estates Limited has been working since 28 July 1986. The present status of the company is Active. The registered address of Aberdeen Northern Estates Limited is Thainstone Centre Inverurie Aberdeenshire Ab51 5xz. . LC SECRETARIES LIMITED is a Secretary of the company. MACHRAY, Patrick John is a Director of the company. Secretary BARTON, Rae Colledge has been resigned. Secretary GALE, Lesley Fiona has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director ARBUTHNOTT, John has been resigned. Director BROWN, David has been resigned. Director COWE, Dennis Sherriffs has been resigned. Director CRAIG, Alan Charles has been resigned. Director CRUICKSHANK, James Strachan has been resigned. Director DON, James has been resigned. Director DON, John Alexander Campbell, Justice Of The Peace (Jp) has been resigned. Director FARQUHARSON, John Innes has been resigned. Director FOWLIE, Alexander has been resigned. Director FOWLIE, John Douglas has been resigned. Director GORDON, John William has been resigned. Director MACHRAY, Patrick John has been resigned. Director MACKIE, Bruce Stephen has been resigned. Director MACKIE, William George has been resigned. Director MACLENNAN, Ian has been resigned. Director MAIR, Kenneth John has been resigned. Director MANSON, Colin has been resigned. Director MCCALL, Keith Gordon has been resigned. Director MCDONALD, Charles Alexander has been resigned. Director MCINTOSH, John Bruce has been resigned. Director MURPHY, James Patrick has been resigned. Director PACK, Brian Sidney has been resigned. Director PETTY, James Iain has been resigned. Director PORTER, William Henry has been resigned. Director RHIND, John Edward has been resigned. Director RHIND, John Edward has been resigned. Director RITCH, George Robert has been resigned. Director STEPHEN, Eric John has been resigned. Director WILLIAMS, Neil Robert has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 01 October 2009

Director
MACHRAY, Patrick John
Appointed Date: 14 April 2015
72 years old

Resigned Directors

Secretary
BARTON, Rae Colledge
Resigned: 31 December 1999
Appointed Date: 01 January 1995

Secretary
GALE, Lesley Fiona
Resigned: 11 August 2009
Appointed Date: 01 January 2000

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 31 December 1994

Director
ARBUTHNOTT, John
Resigned: 09 April 1991
100 years old

Director
BROWN, David
Resigned: 12 October 2010
Appointed Date: 25 January 1999
82 years old

Director
COWE, Dennis Sherriffs
Resigned: 20 September 2004
Appointed Date: 13 February 1995
89 years old

Director
CRAIG, Alan Charles
Resigned: 12 October 2010
Appointed Date: 06 April 2010
63 years old

Director
CRUICKSHANK, James Strachan
Resigned: 12 October 2010
Appointed Date: 05 November 2007
73 years old

Director
DON, James
Resigned: 30 November 1992
89 years old

Director
DON, John Alexander Campbell, Justice Of The Peace (Jp)
Resigned: 19 September 2007
Appointed Date: 07 September 1992
85 years old

Director
FARQUHARSON, John Innes
Resigned: 12 October 2010
Appointed Date: 06 October 2008
68 years old

Director
FOWLIE, Alexander
Resigned: 13 September 1993
102 years old

Director
FOWLIE, John Douglas
Resigned: 12 October 2010
Appointed Date: 01 October 2003
64 years old

Director
GORDON, John William
Resigned: 12 October 2010
Appointed Date: 25 September 2006
62 years old

Director
MACHRAY, Patrick John
Resigned: 12 October 2010
Appointed Date: 01 September 2009
72 years old

Director
MACKIE, Bruce Stephen
Resigned: 12 August 2002
Appointed Date: 25 January 1999
90 years old

Director
MACKIE, William George
Resigned: 12 October 2010
Appointed Date: 12 August 2002
67 years old

Director
MACLENNAN, Ian
Resigned: 31 December 2013
Appointed Date: 06 April 2010
69 years old

Director
MAIR, Kenneth John
Resigned: 25 September 2006
Appointed Date: 25 January 1999
83 years old

Director
MANSON, Colin
Resigned: 07 September 2010
Appointed Date: 25 January 1999
74 years old

Director
MCCALL, Keith Gordon
Resigned: 15 November 2011
Appointed Date: 15 November 2011
65 years old

Director
MCDONALD, Charles Alexander
Resigned: 07 September 1992
101 years old

Director
MCINTOSH, John Bruce
Resigned: 14 April 2015
Appointed Date: 25 January 1999
68 years old

Director
MURPHY, James Patrick
Resigned: 31 October 2016
Appointed Date: 04 February 2013
59 years old

Director
PACK, Brian Sidney
Resigned: 30 April 2009
Appointed Date: 01 November 1990
79 years old

Director
PETTY, James Iain
Resigned: 12 February 2014
Appointed Date: 12 October 2010
53 years old

Director
PORTER, William Henry
Resigned: 01 October 2003
Appointed Date: 25 January 1999
88 years old

Director
RHIND, John Edward
Resigned: 31 December 2012
Appointed Date: 12 October 2010
76 years old

Director
RHIND, John Edward
Resigned: 01 February 2009
76 years old

Director
RITCH, George Robert
Resigned: 08 September 1999
Appointed Date: 02 October 1992
94 years old

Director
STEPHEN, Eric John
Resigned: 25 January 1995
87 years old

Director
WILLIAMS, Neil Robert
Resigned: 07 April 2009
Appointed Date: 25 January 1999
82 years old

ABERDEEN & NORTHERN (ESTATES) LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
21 Dec 2016
Termination of appointment of James Patrick Murphy as a director on 31 October 2016
13 Sep 2016
Accounts for a small company made up to 31 December 2015
11 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000

03 Dec 2015
Appointment of Mr Patrick John Machray as a director on 14 April 2015
...
... and 125 more events
26 Mar 1987
New director appointed

04 Feb 1987
Registered office changed on 04/02/87 from: 24 castle street edinburgh EH2 3JQ

04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1987
Company name changed birmstop LIMITED\certificate issued on 14/01/87

23 Jul 1986
Certificate of Incorporation

ABERDEEN & NORTHERN (ESTATES) LIMITED Charges

17 December 2013
Charge code SC10 0265 0001
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…