ALEXANDER DUTHIE & SONS LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1DS

Company number SC113610
Status Active
Incorporation Date 29 September 1988
Company Type Private Limited Company
Address 2 ST ANDREW STREET, PETERHEAD, ABERDEENSHIRE, AB42 1DS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100,150 . The most likely internet sites of ALEXANDER DUTHIE & SONS LIMITED are www.alexanderduthiesons.co.uk, and www.alexander-duthie-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Inverurie Rail Station is 26.8 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.3 miles; to Stonehaven Rail Station is 40.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexander Duthie Sons Limited is a Private Limited Company. The company registration number is SC113610. Alexander Duthie Sons Limited has been working since 29 September 1988. The present status of the company is Active. The registered address of Alexander Duthie Sons Limited is 2 St Andrew Street Peterhead Aberdeenshire Ab42 1ds. . DUTHIE, Alexander is a Secretary of the company. DUTHIE, Alexander is a Director of the company. DUTHIE, Richard Sneddon is a Director of the company. Nominee Secretary MASSON & GLENNIE has been resigned. Director DUTHIE, Alexander has been resigned. Director DUTHIE, Annie Strachan has been resigned. Nominee Director MACRITCHIE, John Angus has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DUTHIE, Alexander
Appointed Date: 01 October 1997

Director
DUTHIE, Alexander

61 years old

Director

Resigned Directors

Nominee Secretary
MASSON & GLENNIE
Resigned: 29 September 1997
Appointed Date: 29 September 1988

Director
DUTHIE, Alexander
Resigned: 03 April 1992
61 years old

Director
DUTHIE, Annie Strachan
Resigned: 03 April 1992

Nominee Director
MACRITCHIE, John Angus
Resigned: 11 April 1990
Appointed Date: 29 September 1988
62 years old

Persons With Significant Control

Alexander Duthie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard Sneddon Duthie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEXANDER DUTHIE & SONS LIMITED Events

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100,150

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,150

...
... and 74 more events
06 Apr 1989
Company name changed gist LIMITED\certificate issued on 07/04/89

06 Apr 1989
Company name changed\certificate issued on 06/04/89
03 Apr 1989
Allots 98X£1 ordinary 280389
03 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1988
Incorporation

ALEXANDER DUTHIE & SONS LIMITED Charges

8 April 2006
Bond & floating charge
Delivered: 21 April 2006
Status: Satisfied on 5 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
9 November 1999
Standard security
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Scottish Homes
Description: 17 st andrew street, peterhead.
27 October 1999
Standard security
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Scottish Homes
Description: 17 st andrews street, peterhead.
9 January 1998
Standard security
Delivered: 16 January 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14-16 rose street,peterhead.