PINECREST PROPERTIES LIMITED
INVERURIE MM&S (5680) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0YY

Company number SC406348
Status Active
Incorporation Date 30 August 2011
Company Type Private Limited Company
Address VIEWBANK, KINTORE, INVERURIE, ABERDEENSHIRE, AB51 0YY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Resolutions RES13 ‐ Sale of plot 1 approved in terms of section 190 of the companies act 26/02/2016 RES13 ‐ Sale of plot 1 approved in terms of section 190 of the companies act 26/02/2016 . The most likely internet sites of PINECREST PROPERTIES LIMITED are www.pinecrestproperties.co.uk, and www.pinecrest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Pinecrest Properties Limited is a Private Limited Company. The company registration number is SC406348. Pinecrest Properties Limited has been working since 30 August 2011. The present status of the company is Active. The registered address of Pinecrest Properties Limited is Viewbank Kintore Inverurie Aberdeenshire Ab51 0yy. . WELSH, Janey is a Secretary of the company. WELSH, Brian is a Director of the company. WELSH, Janey is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WELSH, Janey
Appointed Date: 24 February 2012

Director
WELSH, Brian
Appointed Date: 01 November 2011
68 years old

Director
WELSH, Janey
Appointed Date: 01 November 2011
62 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 24 February 2012
Appointed Date: 30 August 2011

Director
TRUESDALE, Christine
Resigned: 01 November 2011
Appointed Date: 30 August 2011
65 years old

Director
VINDEX LIMITED
Resigned: 01 November 2011
Appointed Date: 30 August 2011

Director
VINDEX SERVICES LIMITED
Resigned: 01 November 2011
Appointed Date: 30 August 2011

Persons With Significant Control

Mr Brian Welsh
Notified on: 7 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janey Welsh
Notified on: 7 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINECREST PROPERTIES LIMITED Events

01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Mar 2016
Resolutions
  • RES13 ‐ Sale of plot 1 approved in terms of section 190 of the companies act 26/02/2016
  • RES13 ‐ Sale of plot 1 approved in terms of section 190 of the companies act 26/02/2016

14 Mar 2016
Resolutions
  • RES13 ‐ Approve a substantial property transaction in terms of sec 190 02/03/2016
  • RES13 ‐ Approve a substantial property transaction in terms of sec 190 02/03/2016

16 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000

...
... and 19 more events
10 Nov 2011
Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,000.00

10 Nov 2011
Termination of appointment of Vindex Limited as a director
10 Nov 2011
Termination of appointment of Vindex Services Limited as a director
02 Nov 2011
Company name changed mm&s (5680) LIMITED\certificate issued on 02/11/11
  • CONNOT ‐

30 Aug 2011
Incorporation