THE ABERDEEN UNIVERSITY PRESS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC140346
Status Active
Incorporation Date 22 September 1992
Company Type Private Limited Company
Address 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of THE ABERDEEN UNIVERSITY PRESS LIMITED are www.theaberdeenuniversitypress.co.uk, and www.the-aberdeen-university-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The Aberdeen University Press Limited is a Private Limited Company. The company registration number is SC140346. The Aberdeen University Press Limited has been working since 22 September 1992. The present status of the company is Active. The registered address of The Aberdeen University Press Limited is 4th Floor Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . MITRE SECRETARIES LIMITED is a Secretary of the company. BEATTIE, David Andrew is a Director of the company. DIAMOND, Ian David, Professor Sir is a Director of the company. Secretary UNIVERSITY OF ABERDEEN has been resigned. Secretary YUILLE, Michael George Simpson has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BEWS, Irene Anderson has been resigned. Director IRVINE, John Maxwell, Professor has been resigned. Director ORD, Michael John has been resigned. Director RICE, Charles Duncan, Professor has been resigned. Director RICHARDSON, Susan Lynne has been resigned. Director YUILLE, Michael George Simpson has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 12 October 2015

Director
BEATTIE, David Andrew
Appointed Date: 14 March 2016
57 years old

Director
DIAMOND, Ian David, Professor Sir
Appointed Date: 01 April 2010
71 years old

Resigned Directors

Secretary
UNIVERSITY OF ABERDEEN
Resigned: 31 July 2001
Appointed Date: 24 January 2001

Secretary
YUILLE, Michael George Simpson
Resigned: 01 April 1993
Appointed Date: 12 January 1993

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 31 March 2006
Appointed Date: 21 September 2001

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 12 January 1993
Appointed Date: 22 September 1992

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 03 September 2012
Appointed Date: 01 April 2006

Secretary
PAULL & WILLIAMSONS
Resigned: 24 January 2001
Appointed Date: 01 April 1993

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 12 October 2015
Appointed Date: 03 September 2012

Director
BEWS, Irene Anderson
Resigned: 24 February 2015
Appointed Date: 02 October 2001
63 years old

Director
IRVINE, John Maxwell, Professor
Resigned: 31 July 1996
Appointed Date: 12 January 1993
86 years old

Director
ORD, Michael John
Resigned: 31 July 2001
Appointed Date: 01 February 1997
80 years old

Director
RICE, Charles Duncan, Professor
Resigned: 01 April 2010
Appointed Date: 31 December 1996
83 years old

Director
RICHARDSON, Susan Lynne
Resigned: 14 March 2016
Appointed Date: 24 February 2015
62 years old

Director
YUILLE, Michael George Simpson
Resigned: 31 December 1996
Appointed Date: 12 January 1993
75 years old

Nominee Director
VINDEX LIMITED
Resigned: 12 January 1993
Appointed Date: 22 September 1992

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 12 January 1993
Appointed Date: 22 September 1992

THE ABERDEEN UNIVERSITY PRESS LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 31 July 2016
27 Oct 2016
Confirmation statement made on 22 September 2016 with updates
31 May 2016
Accounts for a dormant company made up to 31 July 2015
05 May 2016
Appointment of Mr David Andrew Beattie as a director on 14 March 2016
05 May 2016
Termination of appointment of Susan Lynne Richardson as a director on 14 March 2016
...
... and 80 more events
15 Jan 1993
New secretary appointed;director resigned;new director appointed

15 Jan 1993
Director resigned;new director appointed

15 Jan 1993
Secretary resigned

15 Jan 1993
Registered office changed on 15/01/93 from: 151 st. Vincent street glasgow G2 5NJ

22 Sep 1992
Incorporation