Company number SC013871
Status Active
Incorporation Date 12 November 1925
Company Type Private Limited Company
Address MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE, EUROCENTRAL, HOLYTOWN, UNITED KINGDOM, ML1 4WQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and eighty-six events have happened. The last three records are Termination of appointment of Andrew Robert Astin as a director on 28 March 2017; Confirmation statement made on 10 January 2017 with updates; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of ABERDEEN CONSTRUCTION GROUP LIMITED are www.aberdeenconstructiongroup.co.uk, and www.aberdeen-construction-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and three months. Aberdeen Construction Group Limited is a Private Limited Company.
The company registration number is SC013871. Aberdeen Construction Group Limited has been working since 12 November 1925.
The present status of the company is Active. The registered address of Aberdeen Construction Group Limited is Maxim 7 Maxim Office Park Parklands Avenue Eurocentral Holytown United Kingdom Ml1 4wq. . BNOMS LIMITED is a Secretary of the company. Secretary BELLHOUSE, Robin Christian has been resigned. Secretary CAWDRON, James Edward has been resigned. Secretary CAWDRON, James Edward has been resigned. Secretary CORDESCHI, Richard has been resigned. Secretary GREENSPAN, Daniel James has been resigned. Secretary HURCOMB, David Stuart has been resigned. Secretary MUTCH, Gregory William has been resigned. Secretary PERRIN, Barry Peter has been resigned. Secretary RAINE MANAGEMENT SERVICES LIMITED has been resigned. Director AITCHISON, William Owen has been resigned. Director ASTIN, Andrew Robert has been resigned. Director BANCROFT, John Hudson has been resigned. Director BEARDSMORE, David Eric has been resigned. Director BELL, Geoffrey David has been resigned. Director CLEAVER, Philip Arthur has been resigned. Director COATS, Peter Herbert has been resigned. Director DEW, Beverley Edward John has been resigned. Director ENGLAND, Paul David has been resigned. Director FAIRGRIEVE, Thomas Russell, Sir has been resigned. Director FEGBEUTEL, Andreas Joachim has been resigned. Director GREENSPAN, Daniel James has been resigned. Director MUTCH, Gregory William has been resigned. Director PARKIN, Peter Wheeldon has been resigned. Director PEASLAND, Michael John has been resigned. Director PERRIN, Barry Peter has been resigned. Director SCANNELL, Patrick John has been resigned. Director WAITE, Stephen John has been resigned. Director WALKER, Robert Vincent has been resigned. Director WILLIAMS, Kevin Glyn has been resigned. Director RAINE FINANCIAL SERVICES LIMITED has been resigned. Director RAINE MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
BNOMS LIMITED
Appointed Date: 01 October 2015
Resigned Directors
Secretary
RAINE MANAGEMENT SERVICES LIMITED
Resigned: 21 November 1997
Appointed Date: 10 April 1995
Director
RAINE FINANCIAL SERVICES LIMITED
Resigned: 21 November 1997
Appointed Date: 10 April 1995
Director
RAINE MANAGEMENT SERVICES LIMITED
Resigned: 21 November 1997
Appointed Date: 10 April 1995
Persons With Significant Control
Mansell Plc (In Members' Voluntary Liquidation)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ABERDEEN CONSTRUCTION GROUP LIMITED Events
31 Mar 2017
Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
21 Nov 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
21 Nov 2016
Statement of company's objects
02 Nov 2016
Termination of appointment of Paul David England as a director on 31 October 2016
...
... and 176 more events
01 Mar 1982
Certificate of re-registration from Private to Public Limited Company
16 Jul 1981
Accounts made up to 31 December 1980
22 Aug 1977
Annual return made up to 08/07/77
22 Aug 1977
Accounts made up to 31 December 1976
02 Jun 1967
Company name changed\certificate issued on 02/06/67
11 March 1997
Assignation of rights under standard security
Delivered: 18 March 1997
Status: Satisfied
on 15 February 1999
Persons entitled: Elp Trading Limited
Description: Royfold house,hill of rubislaw,aberdeen.
23 November 1995
Composite guarantee and debenture
Delivered: 11 December 1995
Status: Satisfied
on 15 February 1999
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and Others
Description: See ch microfiche.
31 August 1993
Standard security
Delivered: 6 September 1993
Status: Satisfied
on 15 February 1999
Persons entitled: Provident Mutual Life Assurance Society
Description: Area of land and building known as royfold house, hill of…
18 June 1987
Deed of variation
Delivered: 1 July 1987
Status: Satisfied
on 23 November 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Office block known as rubislaw house hill of rubislaw…
17 February 1986
Standard security
Delivered: 24 February 1986
Status: Satisfied
on 11 May 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: The office block known as rubislaw house hill of rubislaw…
5 May 1982
Standard security
Delivered: 14 May 1982
Status: Satisfied
on 3 November 1986
Persons entitled: National Commercial & Glyns Limited
Description: The office block known as rubislaw house, hall of rubislaw…