INCHMARLO LAND COMPANY LIMITED
BANCHORY

Hellopages » Aberdeenshire » Aberdeenshire » AB31 5ZU

Company number SC084643
Status Active
Incorporation Date 16 September 1983
Company Type Private Limited Company
Address BANCHORY BUSINESS CENTRE, BURN O'BENNIE ROAD, BANCHORY, ABERDEENSHIRE, AB31 5ZU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Jennifer Susan Gordon as a director on 30 September 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of INCHMARLO LAND COMPANY LIMITED are www.inchmarlolandcompany.co.uk, and www.inchmarlo-land-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two 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.Inchmarlo Land Company Limited is a Private Limited Company. The company registration number is SC084643. Inchmarlo Land Company Limited has been working since 16 September 1983. The present status of the company is Active. The registered address of Inchmarlo Land Company Limited is Banchory Business Centre Burn O Bennie Road Banchory Aberdeenshire Ab31 5zu. . REITH, Evan Barry is a Secretary of the company. BURNETT, Victor Cecil Tobias is a Director of the company. BURNETT OF LEYS, James Comyn Amherst is a Director of the company. DONALD, William Marr is a Director of the company. Secretary SHARP, Ian has been resigned. Director GARDEN, Frank has been resigned. Director GARDEN, Frank has been resigned. Director GORDON, Adam Alexander has been resigned. Director GORDON, Douglas Herriot has been resigned. Director GORDON, Jennifer Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REITH, Evan Barry
Appointed Date: 15 October 2008

Director
BURNETT, Victor Cecil Tobias
Appointed Date: 05 April 2013
43 years old


Director
DONALD, William Marr
Appointed Date: 02 April 2015
70 years old

Resigned Directors

Secretary
SHARP, Ian
Resigned: 15 October 2008

Director
GARDEN, Frank
Resigned: 21 March 2012
Appointed Date: 30 September 2004
78 years old

Director
GARDEN, Frank
Resigned: 29 November 2002
78 years old

Director
GORDON, Adam Alexander
Resigned: 26 August 2011
77 years old

Director
GORDON, Douglas Herriot
Resigned: 02 April 2015
74 years old

Director
GORDON, Jennifer Susan
Resigned: 30 September 2016
Appointed Date: 14 April 2014
70 years old

Persons With Significant Control

Marrlaine Properties Limited
Notified on: 22 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Inchmarlo Land Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

INCHMARLO LAND COMPANY LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 November 2015
03 Oct 2016
Termination of appointment of Jennifer Susan Gordon as a director on 30 September 2016
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
05 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 80 more events
19 Oct 1987
Return made up to 23/09/87; full list of members

19 Oct 1987
Full accounts made up to 30 November 1986

24 Sep 1986
Full accounts made up to 30 November 1985

24 Sep 1986
Return made up to 22/09/86; full list of members

24 Sep 1986
Secretary resigned;new secretary appointed

INCHMARLO LAND COMPANY LIMITED Charges

8 August 1986
Floating charge
Delivered: 18 August 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 June 1984
Standard security
Delivered: 25 June 1984
Status: Satisfied on 17 March 2006
Persons entitled: Banchory Contractors LTD
Description: All and whole those areas of pieces of ground lying in the…