BREEDON SCOTLAND LIMITED
MONIFIETH BRAND & RAE LIMITED YORK PLACE (NO. 295) LIMITED

Hellopages » Angus » Angus » DD5 3RB

Company number SC251571
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address ETHIEBEATON QUARRY, KINGENNIE, MONIFIETH, ANGUS, DD5 3RB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Company name changed brand & rae LIMITED\certificate issued on 01/08/16 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2016-08-01 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BREEDON SCOTLAND LIMITED are www.breedonscotland.co.uk, and www.breedon-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Breedon Scotland Limited is a Private Limited Company. The company registration number is SC251571. Breedon Scotland Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Breedon Scotland Limited is Ethiebeaton Quarry Kingennie Monifieth Angus Dd5 3rb. . MCDONALD, Ross Edward is a Secretary of the company. MACKENZIE, Alan Kenneth is a Director of the company. MCDONALD, Ross Edward is a Director of the company. MORRISON, Alan Craig is a Director of the company. Secretary FISHER, Clifford George has been resigned. Secretary HARRISON, Ian Richard has been resigned. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director BELL, Gary has been resigned. Director FISHER, Clifford George has been resigned. Director GORDON, Robert has been resigned. Director HARRISON, Ian Richard has been resigned. Director KENNEDY, Ciaran Anthony has been resigned. Director MCLEOD, Colin Vaughan has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCDONALD, Ross Edward
Appointed Date: 17 April 2008

Director
MACKENZIE, Alan Kenneth
Appointed Date: 17 April 2008
64 years old

Director
MCDONALD, Ross Edward
Appointed Date: 21 October 2009
64 years old

Director
MORRISON, Alan Craig
Appointed Date: 17 April 2008
49 years old

Resigned Directors

Secretary
FISHER, Clifford George
Resigned: 10 December 2007
Appointed Date: 10 July 2003

Secretary
HARRISON, Ian Richard
Resigned: 17 April 2008
Appointed Date: 10 December 2007

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 10 July 2003
Appointed Date: 23 June 2003

Director
BELL, Gary
Resigned: 17 April 2008
Appointed Date: 10 July 2003
64 years old

Director
FISHER, Clifford George
Resigned: 17 April 2008
Appointed Date: 10 July 2003
76 years old

Director
GORDON, Robert
Resigned: 05 March 2015
Appointed Date: 17 April 2008
65 years old

Director
HARRISON, Ian Richard
Resigned: 17 April 2008
Appointed Date: 10 July 2003
71 years old

Director
KENNEDY, Ciaran Anthony
Resigned: 21 October 2009
Appointed Date: 17 April 2008
60 years old

Director
MCLEOD, Colin Vaughan
Resigned: 23 September 2009
Appointed Date: 17 April 2008
75 years old

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 10 July 2003
Appointed Date: 23 June 2003

BREEDON SCOTLAND LIMITED Events

01 Aug 2016
Company name changed brand & rae LIMITED\certificate issued on 01/08/16
  • CONNOT ‐ Change of name notice

01 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01

07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000

01 Apr 2016
Secretary's details changed for Mr Ross Edward Mcdonald on 1 April 2016
...
... and 64 more events
05 Aug 2003
Ad 30/07/03--------- £ si 49999@1=49999 £ ic 1/50000
30 Jul 2003
New director appointed
30 Jul 2003
New director appointed
30 Jul 2003
New secretary appointed;new director appointed
23 Jun 2003
Incorporation

BREEDON SCOTLAND LIMITED Charges

9 March 2009
Debenture
Delivered: 16 March 2009
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2009
Bond & floating charge
Delivered: 16 March 2009
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
28 January 2006
Bond & floating charge
Delivered: 17 February 2006
Status: Satisfied on 1 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
22 July 2003
Floating charge
Delivered: 7 August 2003
Status: Satisfied on 3 February 2006
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking and all property and assets present and future…