ABSTRACT (ABERDEEN 10) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2DE

Company number 09251169
Status Active
Incorporation Date 6 October 2014
Company Type Private Limited Company
Address QUEENS HOUSE, 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Notice of agreement to exemption from audit of accounts for period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of ABSTRACT (ABERDEEN 10) LIMITED are www.abstractaberdeen10.co.uk, and www.abstract-aberdeen-10.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Abstract Aberdeen 10 Limited is a Private Limited Company. The company registration number is 09251169. Abstract Aberdeen 10 Limited has been working since 06 October 2014. The present status of the company is Active. The registered address of Abstract Aberdeen 10 Limited is Queens House 34 Wellington Street Leeds West Yorkshire Ls1 2de. . MILES, Stephanie is a Secretary of the company. GLATMAN, Mark Lewis is a Director of the company. STORAEKRE, Torstein is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILES, Stephanie
Appointed Date: 06 October 2014

Director
GLATMAN, Mark Lewis
Appointed Date: 06 October 2014
69 years old

Director
STORAEKRE, Torstein
Appointed Date: 06 October 2014
47 years old

Persons With Significant Control

Fornebuporten Uk As
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABSTRACT (ABERDEEN 10) LIMITED Events

19 Oct 2016
Confirmation statement made on 6 October 2016 with updates
13 Apr 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Apr 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 101

...
... and 1 more events
09 Jul 2015
Resolutions
  • RES13 ‐ Capitalisation 30/06/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights

26 Mar 2015
Registration of charge 092511690002, created on 6 March 2015
09 Jan 2015
Registration of charge 092511690001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 Oct 2014
Current accounting period extended from 31 October 2015 to 31 December 2015
06 Oct 2014
Incorporation
Statement of capital on 2014-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ABSTRACT (ABERDEEN 10) LIMITED Charges

6 March 2015
Charge code 0925 1169 0002
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Keith Davis John Douglas Fowlie Charles Donald Crole Sabrina Mary Campbell
Description: South of walton road aberdeen.
23 December 2014
Charge code 0925 1169 0001
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: John Douglas Fowlie Keith Davis Charles Donald Crole Sabrina Mary Campbell
Description: Subjects lying to the south of walton road aberdeen.