FRYSEL PROPERTY COMPANY LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB43 8TN

Company number SC058096
Status Active - Proposal to Strike off
Incorporation Date 2 July 1975
Company Type Private Limited Company
Address CAIRNBULG CASTLE, FRASERBURGH, ABERDEENSHIRE, AB43 8TN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for voluntary strike-off; Satisfaction of charge 7 in full. The most likely internet sites of FRYSEL PROPERTY COMPANY LIMITED are www.fryselpropertycompany.co.uk, and www.frysel-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Dyce Rail Station is 32.8 miles; to Aberdeen Rail Station is 36.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frysel Property Company Limited is a Private Limited Company. The company registration number is SC058096. Frysel Property Company Limited has been working since 02 July 1975. The present status of the company is Active - Proposal to Strike off. The registered address of Frysel Property Company Limited is Cairnbulg Castle Fraserburgh Aberdeenshire Ab43 8tn. . NICOLSON, Katharine Ingrid Mary Isabel, The Hon Mrs is a Secretary of the company. NICOLSON, Katharine Ingrid Mary Isabel, The Hon Mrs is a Director of the company. NICOLSON, Mark Malise is a Director of the company. Secretary COLLETT, Brian has been resigned. Director HAYES, Michael Anthony has been resigned. Director RAMSAY OF MAR, Alexander Arthur Alfonso David Maule, Captain has been resigned. Director SALTOUN, The Lady has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
NICOLSON, Katharine Ingrid Mary Isabel, The Hon Mrs
Appointed Date: 28 February 1997
68 years old

Director
NICOLSON, Mark Malise
Appointed Date: 28 February 1997
71 years old

Resigned Directors

Secretary
COLLETT, Brian
Resigned: 25 May 1999

Director
HAYES, Michael Anthony
Resigned: 25 May 1999
82 years old

Director
RAMSAY OF MAR, Alexander Arthur Alfonso David Maule, Captain
Resigned: 28 February 1997
105 years old

Director
SALTOUN, The Lady
Resigned: 28 February 1997
95 years old

FRYSEL PROPERTY COMPANY LIMITED Events

03 Jul 2015
Compulsory strike-off action has been suspended
08 May 2015
First Gazette notice for voluntary strike-off
10 Apr 2015
Satisfaction of charge 7 in full
23 Oct 2014
Compulsory strike-off action has been suspended
12 Sep 2014
First Gazette notice for voluntary strike-off
...
... and 74 more events
23 Sep 1988
Full accounts made up to 31 March 1988

14 Mar 1988
Full accounts made up to 31 March 1987

10 Feb 1988
Return made up to 31/12/87; full list of members

06 Oct 1986
Return made up to 03/10/86; full list of members

22 Sep 1986
Full accounts made up to 31 March 1986

FRYSEL PROPERTY COMPANY LIMITED Charges

20 June 2006
Standard security
Delivered: 27 June 2006
Status: Satisfied on 10 April 2015
Persons entitled: Adam & Company PLC
Description: 0.2 hectares at howemoss drive, kirkhill industrial estate…
10 September 2002
Legal mortgage
Delivered: 21 September 2002
Status: Satisfied on 16 November 2012
Persons entitled: Bristol & West PLC
Description: All the right, title, benefit and interest to all rent…
10 September 2002
Floating charge
Delivered: 21 September 2002
Status: Satisfied on 16 November 2012
Persons entitled: Bristol & West PLC
Description: Legal mortgage over 12 high street, wimborne minster and…
2 May 1997
Floating charge
Delivered: 20 May 1997
Status: Satisfied on 16 November 2012
Persons entitled: Bristol & West Building Society
Description: Undertaking and all property and assets present and future…
3 August 1993
Legal charge
Delivered: 11 August 1993
Status: Satisfied on 28 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 & 28 fore street, okehampton, devon.