ALDEA PROPERTY LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 1GB

Company number SC153166
Status Active
Incorporation Date 21 September 1994
Company Type Private Limited Company
Address 2 TYRIE AVENUE, SEAFIELD TOWERS, KIRKCALDY, FIFE, KY1 1GB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 3,000 . The most likely internet sites of ALDEA PROPERTY LIMITED are www.aldeaproperty.co.uk, and www.aldea-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Aldea Property Limited is a Private Limited Company. The company registration number is SC153166. Aldea Property Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Aldea Property Limited is 2 Tyrie Avenue Seafield Towers Kirkcaldy Fife Ky1 1gb. . MCLEAN, Shelagh Anne is a Secretary of the company. HILL, Francis Michael is a Director of the company. MCLEAN, Anne is a Director of the company. MCLEAN, James is a Director of the company. MCLEAN, Shelagh Anne is a Director of the company. MURRAY, Venessa Jane is a Director of the company. WHITE, Margaret Mary is a Director of the company. Secretary HILL, Francis Michael has been resigned. Secretary MAXWELL, Alastair Robert has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BAGDZINSKI, Joan Marion has been resigned. Director LAW, Linda Anne has been resigned. Director MAXWELL, Rhonda Jane 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
MCLEAN, Shelagh Anne
Appointed Date: 20 September 2011

Director
HILL, Francis Michael
Appointed Date: 10 October 1994
84 years old

Director
MCLEAN, Anne
Appointed Date: 01 October 2001
62 years old

Director
MCLEAN, James
Appointed Date: 31 May 2001
67 years old

Director
MCLEAN, Shelagh Anne
Appointed Date: 31 August 2004
58 years old

Director
MURRAY, Venessa Jane
Appointed Date: 19 February 2009
58 years old

Director
WHITE, Margaret Mary
Appointed Date: 17 January 1999
77 years old

Resigned Directors

Secretary
HILL, Francis Michael
Resigned: 20 September 2011
Appointed Date: 31 May 2001

Secretary
MAXWELL, Alastair Robert
Resigned: 31 May 2001
Appointed Date: 10 October 1994

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 10 October 1994
Appointed Date: 21 September 1994

Director
BAGDZINSKI, Joan Marion
Resigned: 19 February 2009
Appointed Date: 10 October 1994
87 years old

Director
LAW, Linda Anne
Resigned: 29 February 2000
Appointed Date: 10 October 1994
73 years old

Director
MAXWELL, Rhonda Jane
Resigned: 17 August 2004
Appointed Date: 10 October 1994
69 years old

Nominee Director
VINDEX LIMITED
Resigned: 10 October 1994
Appointed Date: 21 September 1994

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 10 October 1994
Appointed Date: 21 September 1994

ALDEA PROPERTY LIMITED Events

04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3,000

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,000

...
... and 61 more events
21 Nov 1994
Director resigned;new director appointed

21 Nov 1994
New director appointed

21 Nov 1994
New director appointed

15 Nov 1994
Ad 10/10/94--------- £ si 2998@1=2998 £ ic 2/3000

21 Sep 1994
Incorporation