DVS (TURRIFF) LIMITED
TURRIFF

Hellopages » Aberdeenshire » Aberdeenshire » AB53 4DU

Company number SC259483
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 30 BALMELLIE STREET, TURRIFF, ABERDEENSHIRE, AB53 4DU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Termination of appointment of Donna Hunter as a director on 1 November 2016; Termination of appointment of Hamish Arthur Arrol Hunter as a director on 1 November 2016. The most likely internet sites of DVS (TURRIFF) LIMITED are www.dvsturriff.co.uk, and www.dvs-turriff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Inverurie Rail Station is 17.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dvs Turriff Limited is a Private Limited Company. The company registration number is SC259483. Dvs Turriff Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Dvs Turriff Limited is 30 Balmellie Street Turriff Aberdeenshire Ab53 4du. . CLEAL, Rebecca Anne is a Secretary of the company. INNES, Simon Campbell is a Director of the company. PERRIN, Nicholas John is a Director of the company. Secretary BARNES, Douglas Fleming has been resigned. Secretary HUNTER, Hamish Arthur Arrol has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BARNES, Douglas Fleming has been resigned. Director HUNTER, Donna has been resigned. Director HUNTER, Hamish Arthur Arrol has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLEAL, Rebecca Anne
Appointed Date: 01 November 2016

Director
INNES, Simon Campbell
Appointed Date: 01 November 2016
65 years old

Director
PERRIN, Nicholas John
Appointed Date: 01 November 2016
65 years old

Resigned Directors

Secretary
BARNES, Douglas Fleming
Resigned: 22 January 2013
Appointed Date: 19 November 2003

Secretary
HUNTER, Hamish Arthur Arrol
Resigned: 01 November 2016
Appointed Date: 22 January 2013

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
BARNES, Douglas Fleming
Resigned: 22 January 2013
Appointed Date: 19 November 2003
73 years old

Director
HUNTER, Donna
Resigned: 01 November 2016
Appointed Date: 22 January 2013
63 years old

Director
HUNTER, Hamish Arthur Arrol
Resigned: 01 November 2016
Appointed Date: 19 November 2003
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Persons With Significant Control

Cvs (Uk) Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

DVS (TURRIFF) LIMITED Events

06 Jan 2017
Confirmation statement made on 19 November 2016 with updates
14 Nov 2016
Termination of appointment of Donna Hunter as a director on 1 November 2016
14 Nov 2016
Termination of appointment of Hamish Arthur Arrol Hunter as a director on 1 November 2016
14 Nov 2016
Termination of appointment of Hamish Arthur Arrol Hunter as a secretary on 1 November 2016
09 Nov 2016
Satisfaction of charge 1 in full
...
... and 54 more events
21 Nov 2003
Ad 19/11/03--------- £ si 1098@1=1098 £ ic 2/1100
21 Nov 2003
Accounting reference date extended from 30/11/04 to 31/03/05
21 Nov 2003
Secretary resigned
21 Nov 2003
Director resigned
19 Nov 2003
Incorporation

DVS (TURRIFF) LIMITED Charges

25 January 2013
Standard security
Delivered: 7 February 2013
Status: Satisfied on 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground lying on the west side of mill street…
25 January 2013
Standard security
Delivered: 2 February 2013
Status: Satisfied on 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Veterinary centre & flat 30/32 balmellie street turriff.
25 January 2013
Standard security
Delivered: 31 January 2013
Status: Satisfied on 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Site 3 johnstons mart crooked lane turriff.
22 January 2013
Floating charge
Delivered: 24 January 2013
Status: Satisfied on 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…

Similar Companies

DVRP CARPENTRY LTD DVRX LIMITED DVS 2016 LIMITED DVS ADVISORY LTD DVS AUTOS LIMITED DVS BELGIUM LTD DVS CARE LIMITED