DEESIDE HOMES LIMITED
BANCHORY LEDGE 833 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB31 5ZU

Company number SC276932
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address BANCHORY BUSINESS CENTRE, BURN 0'BENNIE ROAD, BANCHORY, ABERDEENSHIRE, AB31 5ZU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1 . The most likely internet sites of DEESIDE HOMES LIMITED are www.deesidehomes.co.uk, and www.deeside-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Dyce Rail Station is 14.4 miles; to Laurencekirk Rail Station is 15.7 miles; to Inverurie Rail Station is 15.9 miles; to Insch Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deeside Homes Limited is a Private Limited Company. The company registration number is SC276932. Deeside Homes Limited has been working since 03 December 2004. The present status of the company is Active. The registered address of Deeside Homes Limited is Banchory Business Centre Burn 0 Bennie Road Banchory Aberdeenshire Ab31 5zu. . CLOW, Allan James is a Director of the company. IRVINE, John Christopher is a Director of the company. WRIGHT, John is a Director of the company. Secretary CASSIDY, David has been resigned. Secretary SHARP, Ian has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BEATTIE, William has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
CLOW, Allan James
Appointed Date: 23 November 2015
56 years old

Director
IRVINE, John Christopher
Appointed Date: 02 February 2015
62 years old

Director
WRIGHT, John
Appointed Date: 15 December 2004
63 years old

Resigned Directors

Secretary
CASSIDY, David
Resigned: 18 September 2015
Appointed Date: 01 May 2010

Secretary
SHARP, Ian
Resigned: 30 April 2010
Appointed Date: 15 December 2004

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 15 December 2004
Appointed Date: 03 December 2004

Director
BEATTIE, William
Resigned: 12 September 2014
Appointed Date: 15 December 2004
67 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 15 December 2004
Appointed Date: 03 December 2004

Persons With Significant Control

Deeside Timberframe Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

DEESIDE HOMES LIMITED Events

08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

04 Dec 2015
Appointment of Mr Allan James Clow as a director on 23 November 2015
30 Oct 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 31 more events
04 Jan 2005
New director appointed
04 Jan 2005
New secretary appointed
04 Jan 2005
New director appointed
15 Dec 2004
Company name changed ledge 833 LIMITED\certificate issued on 15/12/04
03 Dec 2004
Incorporation