ASSET DEVELOPMENT AND IMPROVEMENT LIMITED
WESTHILL BUSINESS PARK, WESTHILL

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6JL

Company number SC302100
Status Active
Incorporation Date 9 May 2006
Company Type Private Limited Company
Address PEREGRINE HOUSE, PEREGRINE ROAD, WESTHILL BUSINESS PARK, WESTHILL, ABERDEEN, SCOTLAND, AB32 6JL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Karin Hoeing as a director on 12 October 2016; Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ASSET DEVELOPMENT AND IMPROVEMENT LIMITED are www.assetdevelopmentandimprovement.co.uk, and www.asset-development-and-improvement.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Inverurie Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asset Development and Improvement Limited is a Private Limited Company. The company registration number is SC302100. Asset Development and Improvement Limited has been working since 09 May 2006. The present status of the company is Active. The registered address of Asset Development and Improvement Limited is Peregrine House Peregrine Road Westhill Business Park Westhill Aberdeen Scotland Ab32 6jl. . SMOKER, Simon is a Secretary of the company. BOYAULT, Gwenola Jacqueline Stephanie is a Director of the company. MARSH, David is a Director of the company. PATON, James Eric is a Director of the company. SIBLEY, Timothy James is a Director of the company. Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MACLEOD, Claire has been resigned. Secretary PATON, Sylvia has been resigned. Director BLACK, James Henry has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HOEING, Karin has been resigned. Director LAWRENSON, Raymond has been resigned. Director MACLEOD, Claire has been resigned. Director MOODY, John Kenton has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SMOKER, Simon
Appointed Date: 31 March 2016

Director
BOYAULT, Gwenola Jacqueline Stephanie
Appointed Date: 12 October 2016
53 years old

Director
MARSH, David
Appointed Date: 31 March 2016
63 years old

Director
PATON, James Eric
Appointed Date: 09 May 2006
54 years old

Director
SIBLEY, Timothy James
Appointed Date: 04 September 2006
65 years old

Resigned Directors

Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 09 May 2006
Appointed Date: 09 May 2006

Secretary
MACLEOD, Claire
Resigned: 31 March 2016
Appointed Date: 11 July 2006

Secretary
PATON, Sylvia
Resigned: 11 July 2006
Appointed Date: 09 May 2006

Director
BLACK, James Henry
Resigned: 02 April 2009
Appointed Date: 04 September 2006
62 years old

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 09 May 2006
Appointed Date: 09 May 2006

Director
HOEING, Karin
Resigned: 12 October 2016
Appointed Date: 31 March 2016
54 years old

Director
LAWRENSON, Raymond
Resigned: 07 July 2010
Appointed Date: 01 November 2006
70 years old

Director
MACLEOD, Claire
Resigned: 31 March 2016
Appointed Date: 11 July 2006
67 years old

Director
MOODY, John Kenton
Resigned: 27 September 2016
Appointed Date: 23 May 2013
67 years old

ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Events

14 Oct 2016
Termination of appointment of Karin Hoeing as a director on 12 October 2016
14 Oct 2016
Appointment of Mrs Gwenola Jacqueline Stephanie Boyault as a director on 12 October 2016
04 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Termination of appointment of John Kenton Moody as a director on 27 September 2016
27 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 452

...
... and 63 more events
18 May 2006
New director appointed
12 May 2006
Registered office changed on 12/05/06 from: 23 carden place aberdeen AB12 4LQ
12 May 2006
Secretary resigned
12 May 2006
Director resigned
09 May 2006
Incorporation

ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Charges

9 December 2010
Floating charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 November 2008
Bond & floating charge
Delivered: 4 December 2008
Status: Satisfied on 22 April 2013
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…