JOHN R. CRAIG (KINTORE) LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 4SQ

Company number SC280097
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address 7 CONSTITUTION STREET, INVERURIE, ABERDEENSHIRE, AB51 4SQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of David Alexander Craig as a director on 15 October 2016; Confirmation statement made on 16 February 2017 with updates; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2,000 . The most likely internet sites of JOHN R. CRAIG (KINTORE) LIMITED are www.johnrcraigkintore.co.uk, and www.john-r-craig-kintore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. John R Craig Kintore Limited is a Private Limited Company. The company registration number is SC280097. John R Craig Kintore Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of John R Craig Kintore Limited is 7 Constitution Street Inverurie Aberdeenshire Ab51 4sq. . WYNESS, Marie- Louise is a Secretary of the company. WYNESS, Marie-Louise is a Director of the company. WYNESS, Sean Duncan is a Director of the company. YOUNG, Carol Alexandra is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CRAIG, David Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WYNESS, Marie- Louise
Appointed Date: 16 February 2005

Director
WYNESS, Marie-Louise
Appointed Date: 16 February 2005
54 years old

Director
WYNESS, Sean Duncan
Appointed Date: 16 February 2005
54 years old

Director
YOUNG, Carol Alexandra
Appointed Date: 16 February 2005
57 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 February 2005
Appointed Date: 16 February 2005

Director
CRAIG, David Alexander
Resigned: 15 October 2016
Appointed Date: 16 February 2005
81 years old

JOHN R. CRAIG (KINTORE) LIMITED Events

07 Mar 2017
Termination of appointment of David Alexander Craig as a director on 15 October 2016
07 Mar 2017
Confirmation statement made on 16 February 2017 with updates
01 Apr 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Apr 2015
Registration of charge SC2800970012, created on 26 March 2015
...
... and 59 more events
02 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

02 Mar 2005
Ad 18/02/05--------- £ si 2000@1=2000 £ ic 1/2001
23 Feb 2005
Registered office changed on 23/02/05 from: amicable house, 252 union street aberdeen aberdeenshire AB10 1TN
16 Feb 2005
Secretary resigned
16 Feb 2005
Incorporation

JOHN R. CRAIG (KINTORE) LIMITED Charges

26 March 2015
Charge code SC28 0097 0012
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Scotia Homes Limited
Description: .968 acre area of land (3918 square metres) forming part…
5 March 2015
Charge code SC28 0097 0011
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Cala Management Limited
Description: Windyedge, kintore, inverurie. Title number abn 96019…
5 June 2013
Charge code SC28 0097 0010
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Inglesyde (butchers shop & house), the square, kintore…
5 June 2013
Charge code SC28 0097 0008
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: John R Craig (Kintore) Limited
Description: Windyedge kintore inverurie abn 96019.
4 June 2013
Charge code SC28 0097 0009
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 November 2008
Standard security
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Site extending to 8362 square metres at deeside goldf club…
17 January 2008
Standard security
Delivered: 26 January 2008
Status: Satisfied on 24 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Windyedge, kintore, inverurie, aberdeenshire ABN96019.
24 August 2007
Standard security
Delivered: 7 September 2007
Status: Satisfied on 24 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop and dwellinghouse at inglesyde, the square, kintore…
15 February 2007
Standard security
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2.011 hectares area of ground at craigearn business park…
3 July 2006
Standard security
Delivered: 8 July 2006
Status: Satisfied on 11 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site extending to 0.859 hectare or thereby at south road…
8 June 2005
Standard security
Delivered: 17 June 2005
Status: Satisfied on 11 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site extending to 1.188 hectares or thereby at south road…
20 May 2005
Floating charge
Delivered: 25 May 2005
Status: Satisfied on 24 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…