RUBISLAW ESTATES LTD
ABERDEENSHIRE PETERHEAD LAND COMPANY LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1TS

Company number SC119285
Status Active
Incorporation Date 2 August 1989
Company Type Private Limited Company
Address 8/10 QUEEN STREET, PETERHEAD, ABERDEENSHIRE, AB42 1TS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registration of charge SC1192850012, created on 9 February 2017; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 10 in full. The most likely internet sites of RUBISLAW ESTATES LTD are www.rubislawestates.co.uk, and www.rubislaw-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.8 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubislaw Estates Ltd is a Private Limited Company. The company registration number is SC119285. Rubislaw Estates Ltd has been working since 02 August 1989. The present status of the company is Active. The registered address of Rubislaw Estates Ltd is 8 10 Queen Street Peterhead Aberdeenshire Ab42 1ts. . ROOD, Shirley Anne is a Secretary of the company. DAVIDSON, James Stewart Cardno is a Director of the company. Secretary DAVIDSON, Isla has been resigned. Secretary DAVIDSON, James Stewart Cardno has been resigned. Director DAVIDSON, James Stewart has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROOD, Shirley Anne
Appointed Date: 01 February 2001

Director

Resigned Directors

Secretary
DAVIDSON, Isla
Resigned: 01 February 2001
Appointed Date: 31 January 1996

Secretary
DAVIDSON, James Stewart Cardno
Resigned: 31 January 1996

Director
DAVIDSON, James Stewart
Resigned: 31 January 1996
95 years old

Persons With Significant Control

Mr James Stewart Cardno Davidson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

RUBISLAW ESTATES LTD Events

15 Feb 2017
Registration of charge SC1192850012, created on 9 February 2017
04 Jan 2017
Total exemption small company accounts made up to 31 January 2016
20 Oct 2016
Satisfaction of charge 10 in full
20 Oct 2016
Satisfaction of charge 8 in full
20 Oct 2016
Satisfaction of charge 7 in full
...
... and 100 more events
21 Sep 1989
Director resigned;new director appointed

21 Sep 1989
Registered office changed on 21/09/89 from: 24 great king street edinburgh EH3 6QN

18 Sep 1989
Company name changed checkslot LIMITED\certificate issued on 19/09/89

18 Sep 1989
Company name changed\certificate issued on 18/09/89
02 Aug 1989
Incorporation

RUBISLAW ESTATES LTD Charges

9 February 2017
Charge code SC11 9285 0012
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Ajc Homes Scotland Limited
Description: Land at culter house road, milltimber ABN111951.
17 May 2016
Charge code SC11 9285 0011
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Avant Homes Scotland Limited
Description: Land at mill of mundurno, aberdeen…
15 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 20 October 2016
Persons entitled: Bank of Scotland PLC
Description: Site on south side of elmbank terrace, aberdeen.
18 May 2007
Standard security
Delivered: 22 May 2007
Status: Satisfied on 20 October 2016
Persons entitled: James Stewart Davidson and Another
Description: Land at elmbank terrace, aberdeen.
28 August 2001
Standard security
Delivered: 30 August 2001
Status: Satisfied on 20 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46 queens road, aberdeen, AB15 4YE.
12 August 1999
Standard security
Delivered: 25 August 1999
Status: Satisfied on 20 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 657 king street, aberdeen.
11 August 1999
Standard security
Delivered: 20 August 1999
Status: Satisfied on 20 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 659 king street, aberdeen.
2 December 1992
Standard security
Delivered: 21 December 1992
Status: Satisfied on 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 coplandhill crescent, peterhead, aberdeenshire.
15 January 1992
Bond & floating charge
Delivered: 21 January 1992
Status: Satisfied on 1 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
17 July 1991
Standard security
Delivered: 24 July 1991
Status: Satisfied on 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28/30 broad street fraserburgh.
8 April 1991
Standard security
Delivered: 16 April 1991
Status: Satisfied on 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 henderson park peterhead aberdeen.
8 April 1991
Standard security
Delivered: 16 April 1991
Status: Satisfied on 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 henderson park peterhead aberdeen.