ABERFELDY DEVELOPMENT COMPANY LIMITED
ABERFELDY

Hellopages » Perth and Kinross » Perth and Kinross » PH15 2DX

Company number SC102604
Status Active
Incorporation Date 30 December 1986
Company Type Private Limited Company
Address NORTHWOOD HOUSE, CROFTNESS, ABERFELDY, PERTHSHIRE, PH15 2DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 6 . The most likely internet sites of ABERFELDY DEVELOPMENT COMPANY LIMITED are www.aberfeldydevelopmentcompany.co.uk, and www.aberfeldy-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Aberfeldy Development Company Limited is a Private Limited Company. The company registration number is SC102604. Aberfeldy Development Company Limited has been working since 30 December 1986. The present status of the company is Active. The registered address of Aberfeldy Development Company Limited is Northwood House Croftness Aberfeldy Perthshire Ph15 2dx. . MONCRIEFF, Jennifer is a Secretary of the company. MONCRIEFF, Jennifer is a Director of the company. MONCRIEFF, Robert Keith is a Director of the company. Secretary GOW, Elizabeth Hester has been resigned. Director GOW, Elizabeth Hester has been resigned. Director GOW, Elizabeth Bennet has been resigned. Director GOW, John Robert has been resigned. Director GOW, Stephen John has been resigned. Director MCLEAN, Brian Alexander has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MONCRIEFF, Jennifer
Appointed Date: 14 February 1991

Director
MONCRIEFF, Jennifer

67 years old

Director
MONCRIEFF, Robert Keith
Appointed Date: 14 February 1991
72 years old

Resigned Directors

Secretary
GOW, Elizabeth Hester
Resigned: 14 February 1991

Director
GOW, Elizabeth Hester
Resigned: 14 February 1991

Director
GOW, Elizabeth Bennet
Resigned: 14 February 1991

Director
GOW, John Robert
Resigned: 14 February 1991

Director
GOW, Stephen John
Resigned: 14 February 1991

Director
MCLEAN, Brian Alexander
Resigned: 20 April 2007
Appointed Date: 04 March 1996
71 years old

Persons With Significant Control

Mr Robert Keith Moncrieff
Notified on: 1 January 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABERFELDY DEVELOPMENT COMPANY LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 6

...
... and 105 more events
07 Apr 1989
Full accounts made up to 31 March 1988

15 Apr 1987
Company name changed pydlarch LIMITED\certificate issued on 15/04/87
13 Mar 1987
Registered office changed on 13/03/87 from: 24 castle street edinburgh EH2 3JQ

13 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1986
Certificate of Incorporation

ABERFELDY DEVELOPMENT COMPANY LIMITED Charges

6 June 2013
Charge code SC10 2604 0014
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole those shop premises at station road…
18 June 2003
Standard security
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 111 atholl road, pitlochry, perthshire.
15 May 2003
Standard security
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bordeaux house, 31 to 33 kinnoull street, perth.
24 January 2002
Standard security
Delivered: 4 February 2002
Status: Satisfied on 8 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 72 high street, fort william.
12 September 2001
Standard security
Delivered: 18 September 2001
Status: Satisfied on 3 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 103 atholl road, pitlochry.
8 November 2000
Standard security
Delivered: 15 November 2000
Status: Satisfied on 28 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 129/131 atholl road, pitlochry, perthshire.
2 August 2000
Standard security
Delivered: 11 August 2000
Status: Satisfied on 28 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 high street, crieff.
31 May 2000
Standard security
Delivered: 20 June 2000
Status: Satisfied on 8 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop unit,110 high street, montrose.
3 December 1999
Standard security
Delivered: 14 December 1999
Status: Satisfied on 28 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13/15 castle street, forfar.
22 February 1999
Standard security
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at atholl road, pitlochry, perthshire.
15 January 1999
Standard security
Delivered: 26 January 1999
Status: Satisfied on 25 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 & 37 market street,galashiels.
1 July 1997
Standard security
Delivered: 8 July 1997
Status: Satisfied on 8 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 72/74 castle street,forfar.
5 July 1996
Standard security
Delivered: 15 July 1996
Status: Satisfied on 24 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The former atholl service station, atholl road, pitlochry…
24 June 1996
Bond & floating charge
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…