NEWTON CROFT (BUCKSBURN) LIMITED
ABOYNE MUNROBROOK LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB34 5HP

Company number SC517948
Status Active
Incorporation Date 14 October 2015
Company Type Private Limited Company
Address FIRHURST, GOLF ROAD, ABOYNE, UNITED KINGDOM, AB34 5HP
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 4 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of NEWTON CROFT (BUCKSBURN) LIMITED are www.newtoncroftbucksburn.co.uk, and www.newton-croft-bucksburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Newton Croft Bucksburn Limited is a Private Limited Company. The company registration number is SC517948. Newton Croft Bucksburn Limited has been working since 14 October 2015. The present status of the company is Active. The registered address of Newton Croft Bucksburn Limited is Firhurst Golf Road Aboyne United Kingdom Ab34 5hp. . LEITH, Harry is a Director of the company. Secretary JORDAN NOMINEES (SCOTLAND) LIMITED has been resigned. Director HOWELL-BOWLEY, Karen Elizabeth has been resigned. The company operates in "Mixed farming".


Current Directors

Director
LEITH, Harry
Appointed Date: 21 December 2015
61 years old

Resigned Directors

Secretary
JORDAN NOMINEES (SCOTLAND) LIMITED
Resigned: 21 December 2015
Appointed Date: 14 October 2015

Director
HOWELL-BOWLEY, Karen Elizabeth
Resigned: 21 December 2015
Appointed Date: 14 October 2015
59 years old

Persons With Significant Control

Mr Fabrizio Michele Sabba Necchi
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

NEWTON CROFT (BUCKSBURN) LIMITED Events

05 Jan 2017
Compulsory strike-off action has been discontinued
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
23 Dec 2015
Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 21 December 2015
23 Dec 2015
Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 21 December 2015
23 Dec 2015
Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Firhurst Golf Road Aboyne AB34 5HP on 23 December 2015
23 Dec 2015
Appointment of Mr Harry Leith as a director on 21 December 2015
23 Dec 2015
Company name changed munrobrook LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21

14 Oct 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-14
  • GBP 1