CITY HUNTER LIMITED
ABERDEEN BONSQUARE 586 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB12 5GB

Company number SC250933
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address TEMPLARS HOUSE SOUTH DEESIDE ROAD, MARYCULTER, ABERDEEN, SCOTLAND, AB12 5GB
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 sixty-four events have happened. The last three records are Registered office address changed from Unit 13, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 21 March 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 January 2017 with updates. The most likely internet sites of CITY HUNTER LIMITED are www.cityhunter.co.uk, and www.city-hunter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Stonehaven Rail Station is 8.3 miles; to Dyce Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Hunter Limited is a Private Limited Company. The company registration number is SC250933. City Hunter Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of City Hunter Limited is Templars House South Deeside Road Maryculter Aberdeen Scotland Ab12 5gb. . DAVIDSON ACCOUNTING is a Secretary of the company. CHONG, Leo Yee Wai is a Director of the company. Secretary JAMES AND GEORGE COLLIE has been resigned. Nominee Director BONSQUARE NOMINEES LIMITED has been resigned. Director CHONG, Elton has been resigned. Director CHONG, Leo Yee Wai has been resigned. Director CHONG, Yin Hung has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVIDSON ACCOUNTING
Appointed Date: 13 December 2004

Director
CHONG, Leo Yee Wai
Appointed Date: 08 September 2011
57 years old

Resigned Directors

Secretary
JAMES AND GEORGE COLLIE
Resigned: 11 November 2004
Appointed Date: 11 June 2003

Nominee Director
BONSQUARE NOMINEES LIMITED
Resigned: 23 June 2003
Appointed Date: 11 June 2003

Director
CHONG, Elton
Resigned: 11 December 2007
Appointed Date: 07 March 2006
65 years old

Director
CHONG, Leo Yee Wai
Resigned: 25 January 2006
Appointed Date: 23 June 2003
57 years old

Director
CHONG, Yin Hung
Resigned: 24 January 2013
Appointed Date: 10 January 2006
53 years old

Persons With Significant Control

Mr Leo Yee Wai Chong
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CITY HUNTER LIMITED Events

21 Mar 2017
Registered office address changed from Unit 13, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 21 March 2017
17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

...
... and 54 more events
24 Jun 2003
New director appointed
17 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

17 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

17 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

11 Jun 2003
Incorporation

CITY HUNTER LIMITED Charges

7 December 2009
Standard security
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 144 north deeside road peterculter aberdeen abn 11113.
7 December 2009
Standard security
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 2 albyn place aberdeen abn 3607.
9 November 2009
Floating charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking & all property & assets present & future…
13 February 2008
Standard security
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 144 north deeside road, peterculter, aberdeen ABN11113.
11 December 2007
Standard security
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 albyn place aberdeen ABN3607.
7 December 2007
Bond & floating charge
Delivered: 13 December 2007
Status: Satisfied on 12 August 2010
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…
27 March 2007
Standard security
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84 crown street, aberdeen ABN71586.
26 April 2005
Floating charge
Delivered: 13 May 2005
Status: Satisfied on 8 December 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
13 January 2005
Standard security
Delivered: 19 January 2005
Status: Satisfied on 17 December 2007
Persons entitled: Barclays Bank PLC
Description: 2 albyn place, aberdeen.