47 ALBERT STREET LIMITED
HUNTLY

Hellopages » Moray » Moray » AB54 7UE

Company number SC395222
Status Active
Incorporation Date 10 March 2011
Company Type Private Limited Company
Address MARNOCH LODGE, BRIDGE OF MARNOCH, HUNTLY, ABERDEENSHIRE, SCOTLAND, AB54 7UE
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 twenty-two events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1 . The most likely internet sites of 47 ALBERT STREET LIMITED are www.47albertstreet.co.uk, and www.47-albert-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. 47 Albert Street Limited is a Private Limited Company. The company registration number is SC395222. 47 Albert Street Limited has been working since 10 March 2011. The present status of the company is Active. The registered address of 47 Albert Street Limited is Marnoch Lodge Bridge of Marnoch Huntly Aberdeenshire Scotland Ab54 7ue. . COOPER, Ruairidh Andrew is a Secretary of the company. COOPER, Ruairidh Andrew is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Ruairidh Andrew
Appointed Date: 10 March 2011

Director
COOPER, Ruairidh Andrew
Appointed Date: 10 March 2011
68 years old

Persons With Significant Control

Mr Ruairidh Andrew Cooper
Notified on: 10 March 2017
68 years old
Nature of control: Ownership of shares – 75% or more

47 ALBERT STREET LIMITED Events

11 Apr 2017
Confirmation statement made on 10 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Apr 2015
Registered office address changed from Edinkillie House Durris Banchory AB31 6BU to Marnoch Lodge Bridge of Marnoch Huntly Aberdeenshire AB54 7UE on 15 April 2015
...
... and 12 more events
21 Sep 2011
Current accounting period shortened from 31 March 2012 to 31 December 2011
07 Jul 2011
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 7 July 2011
07 Jul 2011
Particulars of a mortgage or charge / charge no: 2
02 Apr 2011
Particulars of a mortgage or charge / charge no: 1
10 Mar 2011
Incorporation

47 ALBERT STREET LIMITED Charges

17 June 2011
Standard security
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 47 albert street aberdeen.
30 March 2011
Floating charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…