ABERNYTE PROPERTIES LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH14 9SJ

Company number SC173917
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address SCOTTISH ANTIQUE AND ARTS CENTRE, MILTON OF ABERNYTE INCHTURE, PERTHSHIRE, PH14 9SJ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47791 - Retail sale of antiques including antique books in stores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 83,334 . The most likely internet sites of ABERNYTE PROPERTIES LIMITED are www.abernyteproperties.co.uk, and www.abernyte-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Abernyte Properties Limited is a Private Limited Company. The company registration number is SC173917. Abernyte Properties Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of Abernyte Properties Limited is Scottish Antique and Arts Centre Milton of Abernyte Inchture Perthshire Ph14 9sj. . TEMPLEMAN, Elaine is a Secretary of the company. GIBSON, Douglas Stuart is a Director of the company. TEMPLEMAN, Elaine is a Director of the company. TEMPLEMAN, Robert Gordon is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary ROBERTSON, Julia Margaret has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director LESLIE, Alastair Pinckard has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
TEMPLEMAN, Elaine
Appointed Date: 06 January 1998

Director
GIBSON, Douglas Stuart
Appointed Date: 02 June 1997
69 years old

Director
TEMPLEMAN, Elaine
Appointed Date: 27 March 1997
65 years old

Director
TEMPLEMAN, Robert Gordon
Appointed Date: 27 March 1997
80 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

Secretary
ROBERTSON, Julia Margaret
Resigned: 06 January 1998
Appointed Date: 27 March 1997

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

Director
LESLIE, Alastair Pinckard
Resigned: 18 March 2002
Appointed Date: 01 June 1999
90 years old

Persons With Significant Control

Mr Robert Gordon Templeman
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Templeman
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Stuart Gibson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABERNYTE PROPERTIES LIMITED Events

24 Mar 2017
Confirmation statement made on 18 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 83,334

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 83,334

...
... and 70 more events
08 Apr 1997
New director appointed
08 Apr 1997
Secretary resigned
08 Apr 1997
Director resigned
27 Mar 1997
New secretary appointed
27 Mar 1997
Incorporation

ABERNYTE PROPERTIES LIMITED Charges

21 June 2004
Standard security
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground by the road leading from inchture through abernyte…
12 August 2003
Bond & floating charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 October 2001
Standard security
Delivered: 13 November 2001
Status: Satisfied on 20 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at scottish antique and art centre, abernyte…
3 July 1997
Bond & floating charge
Delivered: 9 July 1997
Status: Satisfied on 20 April 2004
Persons entitled: Scottish Enterprise Tayside
Description: Undertaking and all property and assets present and future…
11 June 1997
Standard security
Delivered: 20 June 1997
Status: Satisfied on 20 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southeastmost groundfloor dwellinghouse at 7 sciennes…
22 May 1997
Standard security
Delivered: 29 May 1997
Status: Satisfied on 20 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Four acres of ground at abernyte,perthshire.
12 May 1997
Floating charge
Delivered: 15 May 1997
Status: Satisfied on 20 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…