RICHMOND PROPERTIES (ABERDEEN) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC084872
Status Active
Incorporation Date 3 October 1983
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge SC0848720012, created on 21 December 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RICHMOND PROPERTIES (ABERDEEN) LIMITED are www.richmondpropertiesaberdeen.co.uk, and www.richmond-properties-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Properties Aberdeen Limited is a Private Limited Company. The company registration number is SC084872. Richmond Properties Aberdeen Limited has been working since 03 October 1983. The present status of the company is Active. The registered address of Richmond Properties Aberdeen Limited is 1 George Square Glasgow G2 1al. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. SUTHERLAND, Thomas Davidson is a Director of the company. Secretary SUTHERLAND, Lynda has been resigned. Secretary ABERDEIN CONSIDINE & CO has been resigned. Secretary BURNETT & REID has been resigned. Secretary BURNETT & REID has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BLACKWOOD, William Blane has been resigned. Director MACKENZIE, Kenneth has been resigned. Director SUTHERLAND, Lynda has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 14 September 2007

Director

Resigned Directors

Secretary
SUTHERLAND, Lynda
Resigned: 16 April 1997
Appointed Date: 23 January 1991

Secretary
ABERDEIN CONSIDINE & CO
Resigned: 31 December 1989

Secretary
BURNETT & REID
Resigned: 25 January 1999
Appointed Date: 16 April 1997

Secretary
BURNETT & REID
Resigned: 23 January 1991
Appointed Date: 10 December 1990

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 September 2007
Appointed Date: 25 January 1999

Director
BLACKWOOD, William Blane
Resigned: 15 March 2004
Appointed Date: 17 May 1999
73 years old

Director
MACKENZIE, Kenneth
Resigned: 05 September 1990
81 years old

Director
SUTHERLAND, Lynda
Resigned: 07 April 2004
Appointed Date: 14 June 2000
71 years old

Persons With Significant Control

Grampian Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHMOND PROPERTIES (ABERDEEN) LIMITED Events

13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Registration of charge SC0848720012, created on 21 December 2016
16 May 2016
Total exemption small company accounts made up to 31 October 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000

15 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 121 more events
22 May 1986
Full accounts made up to 31 October 1985

22 May 1986
Full accounts made up to 31 October 1984

22 May 1986
Return made up to 31/12/85; full list of members

21 Feb 1986
Company name changed\certificate issued on 21/02/86
03 Oct 1983
Certificate of incorporation

RICHMOND PROPERTIES (ABERDEEN) LIMITED Charges

21 December 2016
Charge code SC08 4872 0012
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8/10 blackfriars street, perth and 6 atholl place, perth…
12 November 2008
Standard security
Delivered: 15 November 2008
Status: Satisfied on 9 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 220 union street, aberdeen ABN99402.
11 September 2007
Standard security
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Caberstone house, forty-seven belmont street, aberdeen.
31 July 2006
Standard security
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 upperkirkgate, aberdeen.
6 June 2006
Standard security
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The galleria, langstane place, aberdeen.
15 March 2006
Bond & floating charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 April 2000
Standard security
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: The galleria shopping centre, bon accord street/langstane…
24 March 2000
Bond & floating charge
Delivered: 3 April 2000
Status: Satisfied on 23 June 2006
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
19 July 1995
Standard security
Delivered: 26 July 1995
Status: Satisfied on 27 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects in bon accord street, aberdeen.
23 March 1995
Standard security
Delivered: 4 April 1995
Status: Satisfied on 2 April 1996
Persons entitled: Scottish Homes
Description: Buildings at gordon street, aberdeen.
23 March 1995
Standard security
Delivered: 30 March 1995
Status: Satisfied on 2 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21-25 bon-accord street, aberdeen.
18 August 1987
Bond & floating charge
Delivered: 28 August 1987
Status: Satisfied on 5 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…