UPP (ABERDEEN) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

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

Secretary
BENKEL, Julian Christopher William
Appointed Date: 04 May 2005

Director
BENKEL, Julian Christopher William
Appointed Date: 15 October 2008
63 years old

Director
O'SHEA, Sean
Appointed Date: 15 October 2008
62 years old

Resigned Directors

Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 04 January 2005
Appointed Date: 22 August 2001

Director
BENKEL, Julian Christopher William
Resigned: 15 October 2008
Appointed Date: 15 April 2008
63 years old

Director
BIRCH, Alan Edward
Resigned: 15 June 2004
Appointed Date: 02 July 2003
55 years old

Director
CRAWFORD, Clive Wilson
Resigned: 15 October 2008
Appointed Date: 14 September 2001
82 years old

Director
ELLIOTT, Christopher James
Resigned: 02 December 2003
Appointed Date: 14 September 2001
75 years old

Director
JOHNSON, Robert Nigel
Resigned: 15 June 2004
Appointed Date: 11 February 2004
67 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 14 September 2001
Appointed Date: 22 August 2001
71 years old

Director
MAY, Andrew John
Resigned: 15 October 2008
Appointed Date: 15 April 2008
54 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 15 October 2008
Appointed Date: 14 September 2001
60 years old

Director
MILNER, Paul George
Resigned: 14 September 2001
Appointed Date: 22 August 2001
64 years old

Director
SUTTON, Andrew John
Resigned: 11 February 2004
Appointed Date: 22 August 2001
68 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

26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
10 Mar 2016
Accounts for a dormant company made up to 31 August 2015
25 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 169,900

19 May 2015
Accounts for a dormant company made up to 31 August 2014
28 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 169,900

...
... and 104 more events
28 Sep 2001
Partic of mort/charge *
28 Sep 2001
Partic of mort/charge *
28 Sep 2001
Partic of mort/charge *
25 Sep 2001
Partic of mort/charge *
22 Aug 2001
Incorporation

UPP (ABERDEEN) LIMITED Charges

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…