MANDRAKI INVESTMENTS LIMITED
STONEHAVEN

Hellopages » Aberdeenshire » Aberdeenshire » AB39 2AA

Company number SC126187
Status Liquidation
Incorporation Date 12 July 1990
Company Type Private Limited Company
Address 64 ALLARDICE STREET, STONEHAVEN, AB39 2AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 24 Forbesfield Road Aberdeen Aberdeen AB15 4PA United Kingdom to 64 Allardice Street Stonehaven AB39 2AA on 20 December 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of MANDRAKI INVESTMENTS LIMITED are www.mandrakiinvestments.co.uk, and www.mandraki-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Portlethen Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandraki Investments Limited is a Private Limited Company. The company registration number is SC126187. Mandraki Investments Limited has been working since 12 July 1990. The present status of the company is Liquidation. The registered address of Mandraki Investments Limited is 64 Allardice Street Stonehaven Ab39 2aa. . MACDONALD, Gordon is a Secretary of the company. MACDONALD, Gordon is a Director of the company. Secretary COOPER & HAY has been resigned. Secretary MACDONALD, Flora has been resigned. Secretary COHEN & CO SOLICITORS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACDONALD, Flora has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MACDONALD, Gordon
Appointed Date: 19 August 1997

Director
MACDONALD, Gordon
Appointed Date: 28 August 1990
74 years old

Resigned Directors

Secretary
COOPER & HAY
Resigned: 07 March 1997
Appointed Date: 25 August 1992

Secretary
MACDONALD, Flora
Resigned: 25 August 1992
Appointed Date: 28 August 1990

Secretary
COHEN & CO SOLICITORS
Resigned: 19 August 1997
Appointed Date: 07 March 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 August 1990
Appointed Date: 12 July 1990

Director
MACDONALD, Flora
Resigned: 24 August 2006
Appointed Date: 28 August 1990
100 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 August 1990
Appointed Date: 12 July 1990

Persons With Significant Control

Mr Gordon Macdonald
Notified on: 8 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MANDRAKI INVESTMENTS LIMITED Events

20 Dec 2016
Registered office address changed from 24 Forbesfield Road Aberdeen Aberdeen AB15 4PA United Kingdom to 64 Allardice Street Stonehaven AB39 2AA on 20 December 2016
20 Dec 2016
Court order notice of winding up
20 Dec 2016
Notice of winding up order
22 Sep 2016
Confirmation statement made on 30 June 2016 with updates
25 Jul 2016
Director's details changed for Gordon Macdonald on 25 July 2016
...
... and 81 more events
06 Sep 1990
Director resigned;new director appointed

06 Sep 1990
Secretary resigned;new secretary appointed;new director appointed

06 Sep 1990
Registered office changed on 06/09/90 from: 24 great king street edinburgh EH3 6QN

07 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1990
Incorporation

MANDRAKI INVESTMENTS LIMITED Charges

1 July 2011
Standard security
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: The farms and lands of wester whitewreath lying in the…
10 June 2011
Bond & floating charge
Delivered: 30 June 2011
Status: Satisfied on 14 October 2015
Persons entitled: Bridging Finance Limited
Description: Undertaking & all property & assets present & future…
3 July 1996
Standard security
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.254 hectares north east of the public road known as th…
3 July 1996
Standard security
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground lying to the south of the road from gordonstoun to…
10 April 1995
Floating charge
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…