WARDHOUSE ESTATE LIMITED
INSCH

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6YL

Company number SC275925
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address DUTCH BARN, WARDHOUSE, INSCH, ABERDEENSHIRE, AB52 6YL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2 . The most likely internet sites of WARDHOUSE ESTATE LIMITED are www.wardhouseestate.co.uk, and www.wardhouse-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Huntly Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wardhouse Estate Limited is a Private Limited Company. The company registration number is SC275925. Wardhouse Estate Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of Wardhouse Estate Limited is Dutch Barn Wardhouse Insch Aberdeenshire Ab52 6yl. . PETERKINS is a Secretary of the company. FORREST, Carol June is a Director of the company. FORREST, Douglas Thomson is a Director of the company. Secretary STUART WILSON DICKSON & CO, Messrs has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PETERKINS
Appointed Date: 13 January 2011

Director
FORREST, Carol June
Appointed Date: 11 November 2004
73 years old

Director
FORREST, Douglas Thomson
Appointed Date: 11 November 2004
72 years old

Resigned Directors

Secretary
STUART WILSON DICKSON & CO, Messrs
Resigned: 13 January 2011
Appointed Date: 11 November 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Persons With Significant Control

Carol June Forrest
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Douglas Thomson Forrest
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARDHOUSE ESTATE LIMITED Events

16 Nov 2016
Confirmation statement made on 11 November 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
16 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2

...
... and 39 more events
12 Nov 2004
New director appointed
12 Nov 2004
New director appointed
12 Nov 2004
Secretary resigned
12 Nov 2004
Director resigned
11 Nov 2004
Incorporation

WARDHOUSE ESTATE LIMITED Charges

2 August 2005
Standard security
Delivered: 11 August 2005
Status: Satisfied on 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The wardhouse mansion house with the gardens and policies…
21 March 2005
Bond & floating charge
Delivered: 24 March 2005
Status: Satisfied on 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…