ABERNORTH LIMITED
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB21 0LW

Company number SC339337
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address 2 OGSTONMILL, MILL OF FINTRAY, ABERDEEN, ABERDEENSHIRE, AB21 0LW
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 forty-six events have happened. The last three records are Termination of appointment of Gary Robert Cox as a director on 6 April 2017; Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ABERNORTH LIMITED are www.abernorth.co.uk, and www.abernorth.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Inverurie Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abernorth Limited is a Private Limited Company. The company registration number is SC339337. Abernorth Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of Abernorth Limited is 2 Ogstonmill Mill of Fintray Aberdeen Aberdeenshire Ab21 0lw. . MORRICE, Evelyn Jane is a Secretary of the company. HAY, Graeme is a Director of the company. MORRICE, Evelyn Jane is a Director of the company. Secretary JAMES AND GEORGE COLLIE SECRETARIES LIMITED has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Director BONSQUARE NOMINEES LIMITED has been resigned. Director COX, Gary Robert has been resigned. Director COX, Gary Robert has been resigned. Director MORRICE, Stanley Watt has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORRICE, Evelyn Jane
Appointed Date: 02 November 2010

Director
HAY, Graeme
Appointed Date: 11 March 2008
59 years old

Director
MORRICE, Evelyn Jane
Appointed Date: 31 December 2012
61 years old

Resigned Directors

Secretary
JAMES AND GEORGE COLLIE SECRETARIES LIMITED
Resigned: 22 May 2008
Appointed Date: 11 March 2008

Secretary
JAMES AND GEORGE COLLIE
Resigned: 02 November 2010
Appointed Date: 22 May 2008

Director
BONSQUARE NOMINEES LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Director
COX, Gary Robert
Resigned: 06 April 2017
Appointed Date: 06 April 2010
60 years old

Director
COX, Gary Robert
Resigned: 19 March 2008
Appointed Date: 11 March 2008
60 years old

Director
MORRICE, Stanley Watt
Resigned: 31 December 2012
Appointed Date: 11 March 2008
62 years old

Persons With Significant Control

Mr Gary Robert Cox
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABERNORTH LIMITED Events

12 Apr 2017
Termination of appointment of Gary Robert Cox as a director on 6 April 2017
13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

20 Nov 2015
Satisfaction of charge 2 in full
...
... and 36 more events
18 Mar 2008
Appointment terminated director bonsquare nominees LIMITED
18 Mar 2008
Director appointed gary cox
18 Mar 2008
Director appointed stanley morrice
18 Mar 2008
Director appointed graeme hay
11 Mar 2008
Incorporation

ABERNORTH LIMITED Charges

11 November 2014
Charge code SC33 9337 0007
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 13A great northern road, aberdeen (title number ABN97271)…
30 October 2014
Charge code SC33 9337 0006
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 13A great northern road, aberdeen (title number ABN97271)…
30 October 2014
Charge code SC33 9337 0005
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains floating charge…
5 February 2009
Standard security
Delivered: 12 February 2009
Status: Satisfied on 20 November 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 13A, 13B, 13C, 13D & 13E great northern road, aberdeen…
28 November 2008
Standard security
Delivered: 13 December 2008
Status: Satisfied on 20 November 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 13A to 17D great northern road, aberdeen ABN95743.
24 April 2008
Standard security
Delivered: 30 April 2008
Status: Satisfied on 20 November 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 15A,15B,15C,15D,15E,17A,17B,17C & 17D great northern road…
7 April 2008
Bond & floating charge
Delivered: 9 April 2008
Status: Satisfied on 30 October 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…