KINNABER LIMITED
ABOYNE CAMVO NO 5 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB34 5AH

Company number SC204840
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address GATESIDE, KINCARDINE O'NEIL, ABOYNE, ABERDEENSHIRE, SCOTLAND, AB34 5AH
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 5,000 . The most likely internet sites of KINNABER LIMITED are www.kinnaber.co.uk, and www.kinnaber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Insch Rail Station is 18 miles; to Laurencekirk Rail Station is 18.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinnaber Limited is a Private Limited Company. The company registration number is SC204840. Kinnaber Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of Kinnaber Limited is Gateside Kincardine O Neil Aboyne Aberdeenshire Scotland Ab34 5ah. . SMART, Christine Harvey is a Secretary of the company. FITZSIMMONS, Emma Frances is a Director of the company. PETTIGREW, Sarah Louise is a Director of the company. SMART, Christine Harvey is a Director of the company. SMART, David William Johnston is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Director SMART, Graham Noel Johnston has been resigned. Director VOGE, Julian Cecil Arthur has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SMART, Christine Harvey
Appointed Date: 24 April 2000

Director
FITZSIMMONS, Emma Frances
Appointed Date: 24 April 2000
50 years old

Director
PETTIGREW, Sarah Louise
Appointed Date: 24 April 2000
54 years old

Director
SMART, Christine Harvey
Appointed Date: 24 April 2000
84 years old

Director
SMART, David William Johnston
Appointed Date: 24 April 2000
53 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 24 April 2000
Appointed Date: 10 March 2000

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 24 April 2000
Appointed Date: 10 March 2000
71 years old

Director
SMART, Graham Noel Johnston
Resigned: 02 March 2003
Appointed Date: 24 April 2000
86 years old

Director
VOGE, Julian Cecil Arthur
Resigned: 24 April 2000
Appointed Date: 10 March 2000
67 years old

Persons With Significant Control

Mrs Sarah Louise Pettigrew
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Johnston Smart
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Frances Fitzsimmons
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Harvey Smart
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINNABER LIMITED Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000

04 Jan 2016
Registered office address changed from Fisherhills Kinnaber Montrose Angus DD10 9ER to Gateside Kincardine O'neil Aboyne Aberdeenshire AB34 5AH on 4 January 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
26 Apr 2000
Secretary resigned
26 Apr 2000
Director resigned
26 Apr 2000
Director resigned
07 Apr 2000
Company name changed camvo no 5 LIMITED\certificate issued on 10/04/00
10 Mar 2000
Incorporation

KINNABER LIMITED Charges

14 September 2000
Standard security
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1) the subjects known as kinnaber waterside estates…
5 July 2000
Bond & floating charge
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…