THE BERVIE CHIPPER LIMITED
STONEHAVEN THE MERVIES LIMITED BOYDSLAW 90 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB39 2AA

Company number SC285551
Status Active
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address 64 ALLARDICE STREET, STONEHAVEN, KINCARDINESHIRE, AB39 2AA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 1 . The most likely internet sites of THE BERVIE CHIPPER LIMITED are www.theberviechipper.co.uk, and www.the-bervie-chipper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Portlethen Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bervie Chipper Limited is a Private Limited Company. The company registration number is SC285551. The Bervie Chipper Limited has been working since 01 June 2005. The present status of the company is Active. The registered address of The Bervie Chipper Limited is 64 Allardice Street Stonehaven Kincardineshire Ab39 2aa. . CAMPBELL, Robert is a Director of the company. GRAY, John Campbell is a Director of the company. GRAY, Mervyn James is a Director of the company. Nominee Secretary BOYDSLAW (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Director RENNIE, James Stewart has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
CAMPBELL, Robert
Appointed Date: 09 January 2014
83 years old

Director
GRAY, John Campbell
Appointed Date: 09 January 2014
75 years old

Director
GRAY, Mervyn James
Appointed Date: 24 August 2005
71 years old

Resigned Directors

Nominee Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 16 February 2009
Appointed Date: 01 June 2005

Nominee Director
RENNIE, James Stewart
Resigned: 24 August 2005
Appointed Date: 01 June 2005
60 years old

THE BERVIE CHIPPER LIMITED Events

09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

25 Nov 2015
Total exemption small company accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

28 Jan 2015
Total exemption small company accounts made up to 30 June 2014
03 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1

...
... and 29 more events
16 Sep 2005
Partic of mort/charge *
09 Sep 2005
Company name changed boydslaw 90 LIMITED\certificate issued on 09/09/05
09 Sep 2005
New director appointed
09 Sep 2005
Director resigned
01 Jun 2005
Incorporation

THE BERVIE CHIPPER LIMITED Charges

31 October 2005
Standard security
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 david street, stonehaven KNC4897.
9 September 2005
Floating charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…