NORTH BANCHORY COMPANY LIMITED
BANCHORY LEDGE 359 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB31 5ZU

Company number SC179860
Status Active
Incorporation Date 21 October 1997
Company Type Private Limited Company
Address BANCHORY BUSINESS CENTRE, BURN O'BENNIE ROAD, BANCHORY, ABERDEENSHIRE, AB31 5ZU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Appointment of Mr Harry Mcnab as a director on 1 April 2016. The most likely internet sites of NORTH BANCHORY COMPANY LIMITED are www.northbanchorycompany.co.uk, and www.north-banchory-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Dyce Rail Station is 14.4 miles; to Laurencekirk Rail Station is 15.7 miles; to Inverurie Rail Station is 15.9 miles; to Insch Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Banchory Company Limited is a Private Limited Company. The company registration number is SC179860. North Banchory Company Limited has been working since 21 October 1997. The present status of the company is Active. The registered address of North Banchory Company Limited is Banchory Business Centre Burn O Bennie Road Banchory Aberdeenshire Ab31 5zu. . REITH, Evan Barry is a Secretary of the company. BURNETT, Victor Cecil Tobias is a Director of the company. BURNETT OF LEYS, Alexander James Amherst is a Director of the company. BURNETT OF LEYS, James Comyn Amherst is a Director of the company. HUTCHESON, William Robert is a Director of the company. MCNAB, Harry is a Director of the company. REITH, Evan Barry is a Director of the company. Secretary SHARP, Ian has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BURNETT OF LEYS, Fiona Mercedes has been resigned. Nominee Director DURANO LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REITH, Evan Barry
Appointed Date: 15 October 2008

Director
BURNETT, Victor Cecil Tobias
Appointed Date: 30 September 2013
42 years old

Director
BURNETT OF LEYS, Alexander James Amherst
Appointed Date: 04 December 1997
52 years old

Director
BURNETT OF LEYS, James Comyn Amherst
Appointed Date: 04 December 1997
84 years old

Director
HUTCHESON, William Robert
Appointed Date: 01 October 2012
75 years old

Director
MCNAB, Harry
Appointed Date: 01 April 2016
76 years old

Director
REITH, Evan Barry
Appointed Date: 30 September 2013
52 years old

Resigned Directors

Secretary
SHARP, Ian
Resigned: 15 October 2008
Appointed Date: 04 December 1997

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 04 December 1997
Appointed Date: 21 October 1997

Director
BURNETT OF LEYS, Fiona Mercedes
Resigned: 30 March 2012
Appointed Date: 04 December 1997
74 years old

Nominee Director
DURANO LIMITED
Resigned: 04 December 1997
Appointed Date: 21 October 1997

Persons With Significant Control

Mr Alexander James Amherst Burnett Of Leys
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

NORTH BANCHORY COMPANY LIMITED Events

12 Jan 2017
Accounts for a small company made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
11 May 2016
Appointment of Mr Harry Mcnab as a director on 1 April 2016
12 Jan 2016
Accounts for a small company made up to 31 March 2015
02 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

...
... and 73 more events
22 Dec 1997
New secretary appointed
22 Dec 1997
New director appointed
22 Dec 1997
New director appointed
22 Dec 1997
New director appointed
21 Oct 1997
Incorporation

NORTH BANCHORY COMPANY LIMITED Charges

27 January 2014
Charge code SC17 9860 0014
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: C Hoare & C0
Description: Subjects known as liliac cottage banchory. Notification of…
20 December 2013
Charge code SC17 9860 0013
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: C Hoare & Co
Description: All and whole subjects forming banchory business centre 1…
1 August 2013
Charge code SC17 9860 0012
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Subjects forming the biomass energy centre burn o'bennie…
16 July 2013
Charge code SC17 9860 0011
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Subjects forming the biomass energy centre burn o'bennie…
29 March 2013
Standard security
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Woodend farmhouse crathes banchory KNC16893.
29 March 2013
Standard security
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Lochton of leys cottage banchory knc 16896.
29 March 2013
Standard security
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Burn of bennie farmhouse banchory knc 16897.
29 March 2013
Standard security
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Drumfrennie croft banchory knc 16900.
29 March 2013
Standard security
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Drumfrennie cottage north banchory KNC16895.
29 March 2013
Standard security
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: C Hoare & Co
Description: St duthac cottage banchory KNC16903.
30 January 2002
Standard security
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Scottish Enterprise Grampian
Description: Area of ground comprising part of banchory business park…
17 January 2002
Standard security
Delivered: 1 February 2002
Status: Satisfied on 1 May 2013
Persons entitled: The Aberdeenshire Council
Description: Area of ground extending to 5.12 acres or thereby…
19 June 2001
Standard security
Delivered: 25 June 2001
Status: Satisfied on 12 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Areas of ground at hill of banchory, banchory.
20 February 2001
Floating charge
Delivered: 23 February 2001
Status: Satisfied on 21 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…