XERETEC SCOTLAND LIMITED
ABERDEEN NER GROUP LTD.

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4LQ

Company number SC348860
Status Active
Incorporation Date 19 September 2008
Company Type Private Limited Company
Address STONEHAVEN ROAD, MARYWELL, ABERDEEN, GRAMPIAN, AB12 4LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Confirmation statement made on 19 September 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of XERETEC SCOTLAND LIMITED are www.xeretecscotland.co.uk, and www.xeretec-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Aberdeen Rail Station is 4.3 miles; to Dyce Rail Station is 8.9 miles; to Stonehaven Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xeretec Scotland Limited is a Private Limited Company. The company registration number is SC348860. Xeretec Scotland Limited has been working since 19 September 2008. The present status of the company is Active. The registered address of Xeretec Scotland Limited is Stonehaven Road Marywell Aberdeen Grampian Ab12 4lq. . MCDONALD, Shaun is a Secretary of the company. HAWKINS, Steven John is a Director of the company. JENKINS, Alyn Gruffydd is a Director of the company. MCDONALD, Shaun is a Director of the company. SHERAN, William John Marr is a Director of the company. Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Secretary SHERAN, William John Marr has been resigned. Secretary SMITH, Alexander Hay has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Director BEARD, Warren Jordan has been resigned. Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. Director SMITH, Alexander Hay has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCDONALD, Shaun
Appointed Date: 20 September 2013

Director
HAWKINS, Steven John
Appointed Date: 12 July 2012
51 years old

Director
JENKINS, Alyn Gruffydd
Appointed Date: 12 July 2012
71 years old

Director
MCDONALD, Shaun
Appointed Date: 21 July 2014
40 years old

Director
SHERAN, William John Marr
Appointed Date: 19 September 2008
65 years old

Resigned Directors

Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 September 2008
Appointed Date: 19 September 2008

Secretary
SHERAN, William John Marr
Resigned: 30 July 2013
Appointed Date: 12 July 2012

Secretary
SMITH, Alexander Hay
Resigned: 05 July 2010
Appointed Date: 19 September 2008

Secretary
CLP SECRETARIES LIMITED
Resigned: 12 July 2012
Appointed Date: 05 July 2010

Director
BEARD, Warren Jordan
Resigned: 05 August 2016
Appointed Date: 12 July 2012
49 years old

Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 September 2008
Appointed Date: 19 September 2008

Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 19 September 2008
Appointed Date: 19 September 2008

Director
SMITH, Alexander Hay
Resigned: 05 July 2010
Appointed Date: 19 September 2008
76 years old

Persons With Significant Control

Xeretec Group Holdings Ltd
Notified on: 19 September 2016
Nature of control: Ownership of shares – 75% or more

XERETEC SCOTLAND LIMITED Events

23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
22 Aug 2016
Memorandum and Articles of Association
22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement and terms of transactions approved 04/08/2016

16 Aug 2016
Termination of appointment of Warren Jordan Beard as a director on 5 August 2016
...
... and 54 more events
31 Oct 2008
Accounting reference date shortened from 30/09/2009 to 30/06/2009
02 Oct 2008
Appointment terminated secretary peter trainer company secretaries LTD.
02 Oct 2008
Appointment terminated director peter trainer company secretaries LTD.
02 Oct 2008
Appointment terminated director peter trainer corporate services LTD.
19 Sep 2008
Incorporation

XERETEC SCOTLAND LIMITED Charges

30 August 2012
Floating charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…