ACADEMY PARK (NO2) LIMITED
AVIEMORE HMS (924) LIMITED

Hellopages » Highland » Highland » PH22 1RH
Company number SC427176
Status Active
Incorporation Date 27 June 2012
Company Type Private Limited Company
Address FIRST FLOOR, 111 GRAMPIAN ROAD, AVIEMORE, INVERNESS-SHIRE, PH22 1RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017; Memorandum and Articles of Association. The most likely internet sites of ACADEMY PARK (NO2) LIMITED are www.academyparkno2.co.uk, and www.academy-park-no2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Carrbridge Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Academy Park No2 Limited is a Private Limited Company. The company registration number is SC427176. Academy Park No2 Limited has been working since 27 June 2012. The present status of the company is Active. The registered address of Academy Park No2 Limited is First Floor 111 Grampian Road Aviemore Inverness Shire Ph22 1rh. . CAMERON, David John is a Director of the company. LINTON, Bruce Reid is a Director of the company. Secretary HMS SECRETARIES LIMITED has been resigned. Director MUNRO, Donald John has been resigned. Director HMS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CAMERON, David John
Appointed Date: 28 June 2012
83 years old

Director
LINTON, Bruce Reid
Appointed Date: 28 June 2012
72 years old

Resigned Directors

Secretary
HMS SECRETARIES LIMITED
Resigned: 28 June 2012
Appointed Date: 27 June 2012

Director
MUNRO, Donald John
Resigned: 28 June 2012
Appointed Date: 27 June 2012
55 years old

Director
HMS DIRECTORS LIMITED
Resigned: 28 June 2012
Appointed Date: 27 June 2012

ACADEMY PARK (NO2) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jan 2017
Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017
19 Jan 2017
Memorandum and Articles of Association
01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

17 Nov 2016
Registration of charge SC4271760006, created on 11 November 2016
...
... and 22 more events
29 Jun 2012
Termination of appointment of Donald Munro as a director
29 Jun 2012
Termination of appointment of Hms Directors Limited as a director
29 Jun 2012
Termination of appointment of Hms Secretaries Limited as a secretary
29 Jun 2012
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 29 June 2012
27 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ACADEMY PARK (NO2) LIMITED Charges

15 November 2016
Charge code SC42 7176 0005
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent
Description: All and whole the tenants' interest in the lease between…
11 November 2016
Charge code SC42 7176 0008
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)
Description: Contains fixed charge.
11 November 2016
Charge code SC42 7176 0007
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)
Description: Contains floating charge…
11 November 2016
Charge code SC42 7176 0006
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)
Description: Contains fixed charge…
9 November 2016
Charge code SC42 7176 0004
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent
Description: Contains fixed charge.
28 September 2012
Standard security
Delivered: 10 October 2012
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: Subjects at academy park gower street glasgow GLA146797.
26 September 2012
Assignations of rents
Delivered: 5 October 2012
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: In security for the secured debt the assignor assigns to…
18 September 2012
Bond & floating charge
Delivered: 28 September 2012
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…