KINTORE INDUSTRIAL SERVICE SITES LIMITED
KINTORE

Hellopages » Aberdeenshire » Aberdeenshire » AB5 0YG

Company number SC091497
Status Active
Incorporation Date 5 February 1985
Company Type Private Limited Company
Address BRAERIACH ANN'S FOREST, CLOVENSTONE, KINTORE, ABERDEENSHIRE, AB5 0YG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Niall Allan David Bruce as a director on 31 March 2016. The most likely internet sites of KINTORE INDUSTRIAL SERVICE SITES LIMITED are www.kintoreindustrialservicesites.co.uk, and www.kintore-industrial-service-sites.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Kintore Industrial Service Sites Limited is a Private Limited Company. The company registration number is SC091497. Kintore Industrial Service Sites Limited has been working since 05 February 1985. The present status of the company is Active. The registered address of Kintore Industrial Service Sites Limited is Braeriach Ann S Forest Clovenstone Kintore Aberdeenshire Ab5 0yg. . BRUCE, Vera Ann is a Secretary of the company. BRUCE, John Murray is a Director of the company. BRUCE, Vera Ann is a Director of the company. Director BRUCE, Niall Allan David has been resigned. Director HENDERSON, Peter Randall has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
BRUCE, John Murray

77 years old

Director
BRUCE, Vera Ann

78 years old

Resigned Directors

Director
BRUCE, Niall Allan David
Resigned: 31 March 2016
Appointed Date: 06 April 2015
43 years old

Director
HENDERSON, Peter Randall
Resigned: 11 August 1996
Appointed Date: 09 March 1990
78 years old

Persons With Significant Control

The Bruce 2008 Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

KINTORE INDUSTRIAL SERVICE SITES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 Apr 2016
Termination of appointment of Niall Allan David Bruce as a director on 31 March 2016
21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 30,000

...
... and 84 more events
04 Jun 1987
Full accounts made up to 31 March 1986

04 Jun 1987
Return made up to 05/01/87; full list of members

15 May 1985
Memorandum and Articles of Association
05 Feb 1985
Certificate of incorporation
05 Feb 1985
Incorporation

KINTORE INDUSTRIAL SERVICE SITES LIMITED Charges

13 July 2010
Standard security
Delivered: 20 July 2010
Status: Satisfied on 30 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Unit 8 kintore business park kintore inverurie.
11 January 2010
Standard security
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at site g at kintore business park, kintore…
11 January 2010
Standard security
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at site b at kintore business park, kintore…
11 January 2010
Standard security
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at site c at kintore business park, kintore…
2 December 2009
Floating charge
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
9 January 2003
Standard security
Delivered: 22 January 2003
Status: Satisfied on 8 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at kintore business park, cairnhall, kintore.
15 October 2002
Bond & floating charge
Delivered: 22 October 2002
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 October 2002
Standard security
Delivered: 25 October 2002
Status: Satisfied on 25 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.2678 hectares at kintore business park, kintore…
28 June 2000
Standard security
Delivered: 5 July 2000
Status: Satisfied on 11 February 2003
Persons entitled: Lloyds Tsb Scotland PLC
Description: Kintore business park, kintore, aberdeenshire.
14 June 2000
Standard security
Delivered: 28 June 2000
Status: Satisfied on 11 February 2003
Persons entitled: Lloyds Tsb Scotland PLC
Description: Roadway at kintore business park, kintore, aberdeenshire.
17 January 2000
Bond & floating charge
Delivered: 20 January 2000
Status: Satisfied on 11 March 2004
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…