ABERPRIDE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH9 3BY

Company number SC211001
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address 52 LUSSIELAW ROAD, EDINBURGH, MIDLOTHIAN, EH9 3BY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 2 . The most likely internet sites of ABERPRIDE LIMITED are www.aberpride.co.uk, and www.aberpride.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Aberpride Limited is a Private Limited Company. The company registration number is SC211001. Aberpride Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Aberpride Limited is 52 Lussielaw Road Edinburgh Midlothian Eh9 3by. . WATSON, Kirstie Lillian Anne is a Secretary of the company. WATSON, Kirstie Lillian Anne is a Director of the company. WATSON, Steven John is a Director of the company. Secretary DUFF, Douglas Davis has been resigned. Secretary DUFF, Douglas Davis has been resigned. Secretary NEILSON, James Falconer has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DUFF, Douglas Davis has been resigned. Director DUFF, Kirstie Lillian Anne has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WATSON, Kirstie Lillian Anne
Appointed Date: 20 September 2007

Director
WATSON, Kirstie Lillian Anne
Appointed Date: 20 September 2007
56 years old

Director
WATSON, Steven John
Appointed Date: 31 August 2011
57 years old

Resigned Directors

Secretary
DUFF, Douglas Davis
Resigned: 20 September 2007
Appointed Date: 14 October 2005

Secretary
DUFF, Douglas Davis
Resigned: 10 February 2005
Appointed Date: 14 September 2000

Secretary
NEILSON, James Falconer
Resigned: 14 October 2005
Appointed Date: 10 February 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Director
DUFF, Douglas Davis
Resigned: 31 August 2011
Appointed Date: 14 September 2000
86 years old

Director
DUFF, Kirstie Lillian Anne
Resigned: 10 February 2005
Appointed Date: 14 September 2000
56 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Persons With Significant Control

Mr Steven John Watson
Notified on: 14 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABERPRIDE LIMITED Events

28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 30 September 2015
09 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

21 Jun 2015
Accounts for a dormant company made up to 30 September 2014
10 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2

...
... and 46 more events
19 Sep 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Sep 2000
Registered office changed on 19/09/00 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
19 Sep 2000
Director resigned
19 Sep 2000
Secretary resigned
14 Sep 2000
Incorporation