MACALLAN PROPERTY DEVELOPMENT COMPANY LIMITED
ABERLOUR MM&S (5810) LIMITED

Hellopages » Moray » Moray » AB38 9RX

Company number SC469300
Status Active
Incorporation Date 6 February 2014
Company Type Private Limited Company
Address THE MACALLAN DISTILLERY EASTER ELCHIES HOUSE, CRAIGELLACHIE, ABERLOUR, BANFFSHIRE, AB38 9RX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of MACALLAN PROPERTY DEVELOPMENT COMPANY LIMITED are www.macallanpropertydevelopmentcompany.co.uk, and www.macallan-property-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Elgin Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macallan Property Development Company Limited is a Private Limited Company. The company registration number is SC469300. Macallan Property Development Company Limited has been working since 06 February 2014. The present status of the company is Active. The registered address of Macallan Property Development Company Limited is The Macallan Distillery Easter Elchies House Craigellachie Aberlour Banffshire Ab38 9rx. . MORRISON, Fraser Stuart is a Secretary of the company. FRIZZELL, Alan William is a Director of the company. GRIER, Kenneth William is a Director of the company. MCCROSKIE, Scott John is a Director of the company. MCLAREN, John Alexander is a Director of the company. MIYAMORI, Hiroshi is a Director of the company. MOANACK, Albert Baladi is a Director of the company. MORRISON, Fraser Stuart is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HIMENO, Kunimasa has been resigned. Director MACRAE, Stewart has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORRISON, Fraser Stuart
Appointed Date: 27 March 2014

Director
FRIZZELL, Alan William
Appointed Date: 27 March 2014
61 years old

Director
GRIER, Kenneth William
Appointed Date: 27 March 2014
67 years old

Director
MCCROSKIE, Scott John
Appointed Date: 24 November 2015
57 years old

Director
MCLAREN, John Alexander
Appointed Date: 27 March 2014
74 years old

Director
MIYAMORI, Hiroshi
Appointed Date: 14 May 2015
64 years old

Director
MOANACK, Albert Baladi
Appointed Date: 09 October 2014
61 years old

Director
MORRISON, Fraser Stuart
Appointed Date: 27 March 2014
66 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 27 March 2014
Appointed Date: 06 February 2014

Director
HIMENO, Kunimasa
Resigned: 14 May 2015
Appointed Date: 27 March 2014
68 years old

Director
MACRAE, Stewart
Resigned: 24 November 2015
Appointed Date: 27 March 2014
57 years old

Director
TRUESDALE, Christine
Resigned: 20 March 2014
Appointed Date: 06 February 2014
65 years old

Director
VINDEX LIMITED
Resigned: 27 March 2014
Appointed Date: 06 February 2014

Director
VINDEX SERVICES LIMITED
Resigned: 27 March 2014
Appointed Date: 06 February 2014

Persons With Significant Control

The Macallan Distillers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACALLAN PROPERTY DEVELOPMENT COMPANY LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

30 Nov 2015
Appointment of Mr Scott John Mccroskie as a director on 24 November 2015
30 Nov 2015
Termination of appointment of Stewart Macrae as a director on 24 November 2015
...
... and 17 more events
14 Apr 2014
Termination of appointment of Maclay Murray & Spens Llp as a secretary
14 Apr 2014
Registered office address changed from 1 George Square Glasgow G2 1AL on 14 April 2014
27 Mar 2014
Company name changed mm&s (5810) LIMITED\certificate issued on 27/03/14
  • NM04 ‐ Change of name by provision in articles

20 Mar 2014
Termination of appointment of Christine Truesdale as a director
06 Feb 2014
Incorporation
Statement of capital on 2014-02-06
  • GBP 2