DUNNOTTAR ESTATES LIMITED
STONEHAVEN LEDGE 864 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB39 2SR

Company number SC283594
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address C/O, 55 MALCOLMS MOUNT, STONEHAVEN, KINCARDINESHIRE, SCOTLAND, AB39 2SR
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 fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 50,000 ; Registered office address changed from Unit 2 Wellington Circle Altens Industrial Estate Aberdeen Grampian AB12 3JG to C/O C/O 55 Malcolms Mount Stonehaven Kincardineshire AB39 2SR on 22 October 2015. The most likely internet sites of DUNNOTTAR ESTATES LIMITED are www.dunnottarestates.co.uk, and www.dunnottar-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Portlethen Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunnottar Estates Limited is a Private Limited Company. The company registration number is SC283594. Dunnottar Estates Limited has been working since 21 April 2005. The present status of the company is Active. The registered address of Dunnottar Estates Limited is C O 55 Malcolms Mount Stonehaven Kincardineshire Scotland Ab39 2sr. . MCGONAGLE, Stephen is a Secretary of the company. MCGONAGLE, Stephen is a Director of the company. TAYLOR, Kenneth James is a Director of the company. Secretary HUME, Allan James has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGONAGLE, Stephen
Appointed Date: 05 September 2006

Director
MCGONAGLE, Stephen
Appointed Date: 29 August 2014
47 years old

Director
TAYLOR, Kenneth James
Appointed Date: 19 May 2005
61 years old

Resigned Directors

Secretary
HUME, Allan James
Resigned: 01 September 2006
Appointed Date: 14 July 2005

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 14 July 2005
Appointed Date: 21 April 2005

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 19 May 2005
Appointed Date: 21 April 2005

DUNNOTTAR ESTATES LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 30 November 2015
25 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000

22 Oct 2015
Registered office address changed from Unit 2 Wellington Circle Altens Industrial Estate Aberdeen Grampian AB12 3JG to C/O C/O 55 Malcolms Mount Stonehaven Kincardineshire AB39 2SR on 22 October 2015
04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
04 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 50,000

...
... and 49 more events
21 Jul 2005
Secretary resigned
18 Jul 2005
New secretary appointed
18 Jul 2005
Secretary resigned
15 Jul 2005
Company name changed ledge 864 LIMITED\certificate issued on 15/07/05
21 Apr 2005
Incorporation

DUNNOTTAR ESTATES LIMITED Charges

31 October 2014
Charge code SC28 3594 0005
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects formerly known as the tay facility and now as…
22 May 2014
Charge code SC28 3594 0004
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
25 July 2011
Standard security
Delivered: 3 August 2011
Status: Satisfied on 11 November 2014
Persons entitled: Adam & Company Public Limited Company
Description: Dunnottar house howe moss drive dyce aberdeen abn 100278.
4 April 2007
Standard security
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Subjects at howe moss place, aberdeen.
16 March 2007
Bond & floating charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…