ABERDYKE LIMITED
INSCH

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6YD

Company number SC052516
Status Active
Incorporation Date 12 March 1973
Company Type Private Limited Company
Address CARPENTERS CROFT, WARDHOUSE, INSCH, ABERDEENSHIRE, AB52 6YD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of ABERDYKE LIMITED are www.aberdyke.co.uk, and www.aberdyke.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Huntly Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aberdyke Limited is a Private Limited Company. The company registration number is SC052516. Aberdyke Limited has been working since 12 March 1973. The present status of the company is Active. The registered address of Aberdyke Limited is Carpenters Croft Wardhouse Insch Aberdeenshire Ab52 6yd. . FRASER & MULLIGAN is a Secretary of the company. SMITH, Edward Crosthwaite is a Director of the company. Secretary LINGARD, Phillip Charles has been resigned. Secretary LISTER, Eric has been resigned. Secretary TAILOR, Hasmukh Govind has been resigned. Secretary FRASER & MULLIGAN has been resigned. Director BRODIE, Alasdair James William has been resigned. Director COLE, Mark Augustus has been resigned. Director CROWE, Stuart Arthur has been resigned. Director DENT, John David has been resigned. Director DRAKE, Anthony Philip, Dr has been resigned. Director HEAP, Frank Cedric, Dr has been resigned. Director LINGARD, Phillip Charles has been resigned. Director LISTER, Eric has been resigned. Director MATHESON, Roy has been resigned. Director PIRIE, Alistair Campbell has been resigned. Director REID, Gilbert William has been resigned. Director SMITH, Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FRASER & MULLIGAN
Appointed Date: 20 May 2005

Director
SMITH, Edward Crosthwaite
Appointed Date: 20 May 2005
55 years old

Resigned Directors

Secretary
LINGARD, Phillip Charles
Resigned: 09 May 1996
Appointed Date: 16 January 1995

Secretary
LISTER, Eric
Resigned: 28 December 2001
Appointed Date: 01 November 1996

Secretary
TAILOR, Hasmukh Govind
Resigned: 20 May 2005
Appointed Date: 28 December 2001

Secretary
FRASER & MULLIGAN
Resigned: 13 June 1991

Director
BRODIE, Alasdair James William
Resigned: 28 December 2001
Appointed Date: 01 August 1998
69 years old

Director
COLE, Mark Augustus
Resigned: 28 December 2001
Appointed Date: 01 December 2000
60 years old

Director
CROWE, Stuart Arthur
Resigned: 09 May 1996
Appointed Date: 16 January 1995
71 years old

Director
DENT, John David
Resigned: 31 January 2001
Appointed Date: 01 November 1996
79 years old

Director
DRAKE, Anthony Philip, Dr
Resigned: 20 May 2005
Appointed Date: 01 December 2000
60 years old

Director
HEAP, Frank Cedric, Dr
Resigned: 25 September 2000
Appointed Date: 16 January 1995
86 years old

Director
LINGARD, Phillip Charles
Resigned: 09 May 1996
Appointed Date: 16 January 1995
69 years old

Director
LISTER, Eric
Resigned: 28 December 2001
Appointed Date: 01 November 1996
71 years old

Director
MATHESON, Roy
Resigned: 16 January 1995
79 years old

Director
PIRIE, Alistair Campbell
Resigned: 28 December 2001
88 years old

Director
REID, Gilbert William
Resigned: 31 December 1997
87 years old

Director
SMITH, Edward
Resigned: 28 December 2001
Appointed Date: 01 September 2000
55 years old

Persons With Significant Control

Mr Edward Crosthwaite Smith
Notified on: 30 September 2016
55 years old
Nature of control: Has significant influence or control

ABERDYKE LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 31 May 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Jan 2016
Total exemption full accounts made up to 31 May 2015
13 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 21,003

24 Feb 2015
Total exemption full accounts made up to 31 May 2014
...
... and 96 more events
30 Nov 1987
Full accounts made up to 31 May 1987

28 Aug 1987
Full accounts made up to 31 May 1986

25 Jun 1987
Full accounts made up to 31 May 1985

09 Feb 1987
Return made up to 19/12/86; full list of members

12 Mar 1973
Certificate of incorporation

ABERDYKE LIMITED Charges

17 August 2005
Floating charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 November 2002
Floating charge
Delivered: 3 December 2002
Status: Satisfied on 25 August 2004
Persons entitled: Cibc World Markets PLC
Description: Undertaking and all property and assets present and future…
6 August 1980
Standard security
Delivered: 11 August 1980
Status: Satisfied on 16 January 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the croft and lands known as carpenters…
14 May 1975
Floating charge
Delivered: 23 May 1975
Status: Satisfied on 16 January 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…