ACHADONN PROPERTIES (ARMADALE) LIMITED
PORT GLASGOW TERRACE HILL (ARMADALE) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA14 6YG
Company number SC288200
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address NETHERTON, LANGBANK, PORT GLASGOW, RENFREWSHIRE, PA14 6YG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Secretary's details changed for Terrace Hill (Secretaries) Limited on 15 August 2016; Appointment of Mr David Lewis Wood as a director on 15 August 2016; Termination of appointment of Jonathan Martin Austen as a director on 15 August 2016. The most likely internet sites of ACHADONN PROPERTIES (ARMADALE) LIMITED are www.achadonnpropertiesarmadale.co.uk, and www.achadonn-properties-armadale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Cardross Rail Station is 4.3 miles; to Balloch Rail Station is 6 miles; to Paisley St James Rail Station is 6.7 miles; to Lochwinnoch Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Achadonn Properties Armadale Limited is a Private Limited Company. The company registration number is SC288200. Achadonn Properties Armadale Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of Achadonn Properties Armadale Limited is Netherton Langbank Port Glasgow Renfrewshire Pa14 6yg. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. LEECH, Philip Alexander Jeremy is a Director of the company. REID, Alasdair Richmond is a Director of the company. WISHART, Alastair William Chisholm is a Director of the company. WOOD, David Lewis is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director GLOVER, George Edward has been resigned. Director KELLY, Miranda Anne has been resigned. Director MACDONALD, Donald Ross has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 28 July 2005

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 07 August 2013
62 years old

Director
REID, Alasdair Richmond
Appointed Date: 19 September 2005
73 years old

Director
WISHART, Alastair William Chisholm
Appointed Date: 19 September 2005
68 years old

Director
WOOD, David Lewis
Appointed Date: 15 August 2016
54 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Director
AUSTEN, Jonathan Martin
Resigned: 15 August 2016
Appointed Date: 25 May 2010
69 years old

Director
GLOVER, George Edward
Resigned: 25 May 2010
Appointed Date: 27 May 2008
78 years old

Director
KELLY, Miranda Anne
Resigned: 30 June 2013
Appointed Date: 28 July 2005
55 years old

Director
MACDONALD, Donald Ross
Resigned: 27 May 2008
Appointed Date: 28 July 2005
87 years old

ACHADONN PROPERTIES (ARMADALE) LIMITED Events

17 Aug 2016
Secretary's details changed for Terrace Hill (Secretaries) Limited on 15 August 2016
17 Aug 2016
Appointment of Mr David Lewis Wood as a director on 15 August 2016
17 Aug 2016
Termination of appointment of Jonathan Martin Austen as a director on 15 August 2016
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
13 Apr 2016
Total exemption full accounts made up to 31 October 2015
...
... and 36 more events
19 Aug 2005
Accounting reference date extended from 31/07/06 to 31/10/06
03 Aug 2005
Director's particulars changed
03 Aug 2005
Director's particulars changed
29 Jul 2005
Secretary resigned
28 Jul 2005
Incorporation

ACHADONN PROPERTIES (ARMADALE) LIMITED Charges

7 October 2005
Standard security
Delivered: 14 October 2005
Status: Satisfied on 28 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 acred at lower bathville, armadale, west lothian WLN1163…
16 September 2005
Floating charge
Delivered: 17 September 2005
Status: Satisfied on 28 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…