Company number SC222440
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
GBP 169,900
. The most likely internet sites of UPP (ABERDEEN) LIMITED are www.uppaberdeen.co.uk, and www.upp-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Upp Aberdeen Limited is a Private Limited Company.
The company registration number is SC222440. Upp Aberdeen Limited has been working since 22 August 2001.
The present status of the company is Active. The registered address of Upp Aberdeen Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . BENKEL, Julian Christopher William is a Secretary of the company. BENKEL, Julian Christopher William is a Director of the company. O'SHEA, Sean is a Director of the company. Secretary SECRETARIAT SERVICES LIMITED has been resigned. Director BENKEL, Julian Christopher William has been resigned. Director BIRCH, Alan Edward has been resigned. Director CRAWFORD, Clive Wilson has been resigned. Director ELLIOTT, Christopher James has been resigned. Director JOHNSON, Robert Nigel has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MAY, Andrew John has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MILNER, Paul George has been resigned. Director SUTTON, Andrew John has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 04 January 2005
Appointed Date: 22 August 2001
Director
MAY, Andrew John
Resigned: 15 October 2008
Appointed Date: 15 April 2008
54 years old
Persons With Significant Control
Upp Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UPP (ABERDEEN) LIMITED Events
16 May 2002
Standard security
Delivered: 5 June 2002
Status: Satisfied
on 31 October 2011
Persons entitled: Barclays Bank PLC
Description: Linksfield road, aberdeen- title number ABN52012.
16 May 2002
Standard security
Delivered: 5 June 2002
Status: Satisfied
on 31 October 2011
Persons entitled: Barclays Bank PLC
Description: The student residencies at don street, aberdeen--title…
16 May 2002
Standard security
Delivered: 5 June 2002
Status: Satisfied
on 31 October 2011
Persons entitled: Barclays Bank PLC
Description: Student residencies at st peters street, aberdeen-- title…
16 May 2002
Standard security
Delivered: 5 June 2002
Status: Satisfied
on 31 October 2011
Persons entitled: Barclays Bank PLC
Description: Student residencies at farmers hall, aberdeen--title number…
3 May 2002
Assignation in security
Delivered: 21 May 2002
Status: Satisfied
on 31 October 2011
Persons entitled: Barclays Bank PLC
Description: Whole right, title, interest and benefit in the project…
3 May 2002
Floating charge
Delivered: 21 May 2002
Status: Satisfied
on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
25 September 2001
Standard security
Delivered: 3 October 2001
Status: Satisfied
on 15 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Don street flats, don street, aberdeen.
25 September 2001
Standard security
Delivered: 3 October 2001
Status: Satisfied
on 15 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Linksfield halls, linksfield road, aberdeen.
25 September 2001
Standard security
Delivered: 3 October 2001
Status: Satisfied
on 15 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St peter street flats, st peter street, aberdeen.
25 September 2001
Standard security
Delivered: 28 September 2001
Status: Satisfied
on 15 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the student residences at farmer's hall…
25 September 2001
Standard security
Delivered: 28 September 2001
Status: Satisfied
on 15 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the student residences at st peter's street…
25 September 2001
Standard security
Delivered: 28 September 2001
Status: Satisfied
on 15 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the student residences at linksfield road…
25 September 2001
Standard security
Delivered: 28 September 2001
Status: Satisfied
on 15 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Blocks a, b, c, d, e & f, don street, aberdeen.
13 September 2001
Floating charge
Delivered: 25 September 2001
Status: Satisfied
on 15 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…