SCREEDFLO (ABERDEEN) LIMITED
BANCHORY LEDGE 1093 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB31 5ZU

Company number SC369491
Status Active
Incorporation Date 2 December 2009
Company Type Private Limited Company
Address BANCHORY BUSINESS CENTRE, BURN O' BENNIE ROAD, BANCHORY, ABERDEENSHIRE, AB31 5ZU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Director's details changed for Mr John Christopher Irvine on 30 November 2016. The most likely internet sites of SCREEDFLO (ABERDEEN) LIMITED are www.screedfloaberdeen.co.uk, and www.screedflo-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten 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.Screedflo Aberdeen Limited is a Private Limited Company. The company registration number is SC369491. Screedflo Aberdeen Limited has been working since 02 December 2009. The present status of the company is Active. The registered address of Screedflo Aberdeen Limited is Banchory Business Centre Burn O Bennie Road Banchory Aberdeenshire Ab31 5zu. . LC SECRETARIES LIMITED is a Secretary of the company. CLOW, Allan James is a Director of the company. IRVINE, John Christopher is a Director of the company. Director BEATTIE, William has been resigned. Director BURNETT OF LEYS, Alexander James Amherst has been resigned. Director LEIPER, Pamela Summers has been resigned. Director PARSONS, George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 02 December 2009

Director
CLOW, Allan James
Appointed Date: 14 December 2015
56 years old

Director
IRVINE, John Christopher
Appointed Date: 02 February 2015
62 years old

Resigned Directors

Director
BEATTIE, William
Resigned: 12 September 2014
Appointed Date: 02 December 2009
67 years old

Director
BURNETT OF LEYS, Alexander James Amherst
Resigned: 29 November 2013
Appointed Date: 02 December 2009
52 years old

Director
LEIPER, Pamela Summers
Resigned: 02 December 2009
Appointed Date: 02 December 2009
62 years old

Director
PARSONS, George
Resigned: 26 June 2015
Appointed Date: 02 December 2009
71 years old

Persons With Significant Control

Bancon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCREEDFLO (ABERDEEN) LIMITED Events

12 Jan 2017
Full accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
30 Nov 2016
Director's details changed for Mr John Christopher Irvine on 30 November 2016
16 Mar 2016
Auditor's resignation
18 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1

...
... and 23 more events
10 Mar 2010
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 10 March 2010
10 Mar 2010
Appointment of George Parsons as a director
02 Mar 2010
Company name changed ledge 1093 LIMITED\certificate issued on 02/03/10
  • CONNOT ‐

02 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26

02 Dec 2009
Incorporation

SCREEDFLO (ABERDEEN) LIMITED Charges

21 August 2014
Charge code SC36 9491 0002
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
29 June 2011
Floating charge
Delivered: 16 July 2011
Status: Satisfied on 28 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…