MURDOCH ALLAN & SON LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 0RY

Company number SC233895
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 7 STATION ROAD, HATTON, PETERHEAD, ABERDEENSHIRE, AB42 0RY
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Current accounting period extended from 28 August 2016 to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MURDOCH ALLAN & SON LIMITED are www.murdochallanson.co.uk, and www.murdoch-allan-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Aberdeen Rail Station is 20.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murdoch Allan Son Limited is a Private Limited Company. The company registration number is SC233895. Murdoch Allan Son Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Murdoch Allan Son Limited is 7 Station Road Hatton Peterhead Aberdeenshire Ab42 0ry. . ALLAN, Caroline Mary is a Secretary of the company. ALLAN, Caroline Mary is a Director of the company. ALLAN, Murdoch Mcqueen is a Director of the company. ALLAN, Paul Murdoch is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
ALLAN, Caroline Mary
Appointed Date: 09 July 2002

Director
ALLAN, Caroline Mary
Appointed Date: 09 July 2002
69 years old

Director
ALLAN, Murdoch Mcqueen
Appointed Date: 09 July 2002
74 years old

Director
ALLAN, Paul Murdoch
Appointed Date: 09 July 2002
51 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Persons With Significant Control

Mr Paul Murdoch Allan
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MURDOCH ALLAN & SON LIMITED Events

18 Jul 2016
Confirmation statement made on 9 July 2016 with updates
14 Jun 2016
Current accounting period extended from 28 August 2016 to 31 August 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Nov 2015
Change of share class name or designation
10 Nov 2015
Particulars of variation of rights attached to shares
...
... and 51 more events
12 Jul 2002
New director appointed
12 Jul 2002
New secretary appointed;new director appointed
10 Jul 2002
Secretary resigned
10 Jul 2002
Director resigned
09 Jul 2002
Incorporation

MURDOCH ALLAN & SON LIMITED Charges

25 July 2015
Charge code SC23 3895 0010
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground along north-east side of saint machar…
13 July 2015
Charge code SC23 3895 0009
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects 4 the sidings, hatton, peterhead. ABN118261…
28 June 2006
Floating charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
27 July 2004
Standard security
Delivered: 2 August 2004
Status: Satisfied on 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 cross street, fraserburgh.
17 June 2004
Standard security
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 high street, turriff.
11 June 2004
Standard security
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 bridge street, strichen, aberdeenshire.
12 September 2002
Standard security
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Ub Group Limited and Another
Description: 3 areas of ground at station road, hatton, aberdeenshire.
12 September 2002
Standard security
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Distribution warehouse, hatton, land at hatton and biscuit…
28 August 2002
Standard security
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Distribution warehouse, hatton, land at hatton and biscuit…
28 August 2002
Bond & floating charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…