PETER DUTHIE (C-SHELLS) LTD.
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9TA

Company number SC174147
Status Active
Incorporation Date 8 April 1997
Company Type Private Limited Company
Address SOUTH HARBOUR ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 9TA
Home Country United Kingdom
Nature of Business 5138 - Wholesale other food inc fish, etc.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 8 April 2010 with full list of shareholders Statement of capital on 2010-04-21 GBP 100 ; Total exemption small company accounts made up to 30 April 2009; Return made up to 08/04/09; full list of members. The most likely internet sites of PETER DUTHIE (C-SHELLS) LTD. are www.peterduthiecshells.co.uk, and www.peter-duthie-c-shells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Dyce Rail Station is 34.1 miles; to Aberdeen Rail Station is 37.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Duthie C Shells Ltd is a Private Limited Company. The company registration number is SC174147. Peter Duthie C Shells Ltd has been working since 08 April 1997. The present status of the company is Active. The registered address of Peter Duthie C Shells Ltd is South Harbour Road Fraserburgh Aberdeenshire Ab43 9ta. . DUTHIE, Valerie Eveline Rutherford is a Secretary of the company. WEDDERBURN, David is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary SORRIE, John Alexander has been resigned. Director DUTHIE, Peter Ritchie has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Wholesale other food inc fish, etc.".


Current Directors

Secretary
DUTHIE, Valerie Eveline Rutherford
Appointed Date: 30 November 2005

Director
WEDDERBURN, David
Appointed Date: 01 May 2006
57 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 08 April 1997
Appointed Date: 08 April 1997

Secretary
SORRIE, John Alexander
Resigned: 30 November 2005
Appointed Date: 08 April 1997

Director
DUTHIE, Peter Ritchie
Resigned: 18 July 2006
Appointed Date: 08 April 1997
91 years old

Nominee Director
MABBOTT, Stephen
Resigned: 08 April 1997
Appointed Date: 08 April 1997
74 years old

PETER DUTHIE (C-SHELLS) LTD. Events

21 Apr 2010
Annual return made up to 8 April 2010 with full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100

28 Jan 2010
Total exemption small company accounts made up to 30 April 2009
11 Jun 2009
Return made up to 08/04/09; full list of members
29 Oct 2008
Total exemption small company accounts made up to 30 April 2008
27 May 2008
Return made up to 08/04/08; full list of members
...
... and 35 more events
09 Jun 1998
New director appointed
09 Jun 1998
New secretary appointed
08 Apr 1997
Director resigned
08 Apr 1997
Secretary resigned
08 Apr 1997
Incorporation

PETER DUTHIE (C-SHELLS) LTD. Charges

9 September 2004
Floating charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
9 May 2003
Standard security
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises at harbour road, fraserburgh (former maxicatch…
16 July 2001
Bond & floating charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 August 1998
Floating charge
Delivered: 3 September 1998
Status: Satisfied on 12 December 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…