EXCEL CENTRE ABERDEEN LIMITED
EDINBURGH DUNWILCO (1413) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JG
Company number SC314848
Status In Administration
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address MOORFIELDS, 101 ROSE STREET SOUTH LANE, EDINBURGH, EH2 3JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Statement of affairs with form 2.13B(Scot); Statement of administrator's deemed proposal; Statement of administrator's proposal. The most likely internet sites of EXCEL CENTRE ABERDEEN LIMITED are www.excelcentreaberdeen.co.uk, and www.excel-centre-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Excel Centre Aberdeen Limited is a Private Limited Company. The company registration number is SC314848. Excel Centre Aberdeen Limited has been working since 17 January 2007. The present status of the company is In Administration. The registered address of Excel Centre Aberdeen Limited is Moorfields 101 Rose Street South Lane Edinburgh Eh2 3jg. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. MCCABE, Angela is a Director of the company. PRIME, Roderick Mark is a Director of the company. W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION) is a Director of the company. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director DONNELLY, Anthony has been resigned. Director DUNN, John Alexander has been resigned. Director HEGARTY, Hugh has been resigned. Director HEGARTY, Patrick Eugene has been resigned. Director KELLY, Stephen Gerard has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
MCCABE, Angela
Appointed Date: 27 February 2015
45 years old

Director
PRIME, Roderick Mark
Appointed Date: 31 August 2014
59 years old

Director
W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
Appointed Date: 19 February 2010

Resigned Directors

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 12 April 2007

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 12 April 2007
Appointed Date: 17 January 2007

Director
DONNELLY, Anthony
Resigned: 27 February 2015
Appointed Date: 12 April 2007
61 years old

Director
DUNN, John Alexander
Resigned: 31 August 2014
Appointed Date: 06 August 2010
58 years old

Director
HEGARTY, Hugh
Resigned: 19 February 2010
Appointed Date: 12 April 2007
62 years old

Director
HEGARTY, Patrick Eugene
Resigned: 19 February 2010
Appointed Date: 12 April 2007
64 years old

Director
KELLY, Stephen Gerard
Resigned: 29 February 2008
Appointed Date: 12 April 2007
54 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 12 April 2007
Appointed Date: 17 January 2007

EXCEL CENTRE ABERDEEN LIMITED Events

02 Dec 2016
Statement of affairs with form 2.13B(Scot)
01 Dec 2016
Statement of administrator's deemed proposal
15 Nov 2016
Statement of administrator's proposal
11 Nov 2016
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
18 Oct 2016
Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016
...
... and 47 more events
14 May 2007
New director appointed
14 May 2007
New director appointed
14 May 2007
New director appointed
05 Apr 2007
Company name changed dunwilco (1413) LIMITED\certificate issued on 05/04/07
17 Jan 2007
Incorporation

EXCEL CENTRE ABERDEEN LIMITED Charges

24 July 2007
Standard security
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Awg Property Limited
Description: Excel centre, aberdeen.
24 July 2007
Standard security
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Wg Mitchell (Derry) Limited
Description: Excel centre, aberdeen.
24 July 2007
Standard security
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Excel centre, aberdeen.
24 July 2007
Standard security
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Awg Property Limited
Description: Excel centre, exploration drive, bridge of don, aberdeen…
6 July 2007
Floating charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking and all property and assets present and future…