INCHMARLO LAND HOLDINGS LIMITED
BANCHORY LEDGE 711 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB31 5ZU

Company number SC244690
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address BANCHORY BUSINESS CENTRE, BURN O'BENNIE ROAD, BANCHORY, ABERDEENSHIRE, AB31 5ZU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 12 September 2016 with updates; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 665 . The most likely internet sites of INCHMARLO LAND HOLDINGS LIMITED are www.inchmarlolandholdings.co.uk, and www.inchmarlo-land-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight 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 Holdings Limited is a Private Limited Company. The company registration number is SC244690. Inchmarlo Land Holdings Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Inchmarlo Land Holdings 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. Secretary SHARP, Ian has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director GARDEN, Frank has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


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
BURNETT OF LEYS, James Comyn Amherst
Appointed Date: 14 March 2003
84 years old

Resigned Directors

Secretary
SHARP, Ian
Resigned: 15 October 2008
Appointed Date: 14 March 2003

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 14 March 2003
Appointed Date: 27 February 2003

Director
GARDEN, Frank
Resigned: 21 March 2012
Appointed Date: 14 March 2003
78 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 14 March 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Mr Alexander James Amherst Burnett Of Leys
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Comyn Amherst Burnett Of Leys
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INCHMARLO LAND HOLDINGS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 November 2015
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
30 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 665

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
18 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 665

...
... and 39 more events
10 Apr 2003
New director appointed
10 Apr 2003
New director appointed
10 Apr 2003
Registered office changed on 10/04/03 from: johnstone house 52-54 rose street aberdeen AB10 1HA
10 Apr 2003
Director resigned
27 Feb 2003
Incorporation