ACHADONN PROPERTIES LIMITED
PORT GLASGOW CRUIVE III LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA14 6YG
Company number SC157076
Status Active
Incorporation Date 31 March 1995
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 one hundred and five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Secretary's details changed for Terrace Hill (Secretaries) Limited on 17 August 2016; Appointment of Mr David Lewis Wood as a director on 15 August 2016. The most likely internet sites of ACHADONN PROPERTIES LIMITED are www.achadonnproperties.co.uk, and www.achadonn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven 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 Limited is a Private Limited Company. The company registration number is SC157076. Achadonn Properties Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of Achadonn Properties 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. Secretary REID, Alasdair Richmond has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CURRIE, Hugh Mckechnie has been resigned. Director GLOVER, George Edward has been resigned. Director KELLY, Miranda Anne has been resigned. Director MACDONALD, Donald Ross has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 02 July 2004

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

Director
REID, Alasdair Richmond
Appointed Date: 01 July 2004
73 years old

Director
WISHART, Alastair William Chisholm
Appointed Date: 14 April 1995
68 years old

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

Resigned Directors

Secretary
REID, Alasdair Richmond
Resigned: 02 July 2004
Appointed Date: 14 April 1995

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 April 1995
Appointed Date: 31 March 1995

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

Director
CURRIE, Hugh Mckechnie
Resigned: 02 July 2004
Appointed Date: 14 April 1995
77 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: 02 July 2004
55 years old

Director
MACDONALD, Donald Ross
Resigned: 27 May 2008
Appointed Date: 02 July 2004
87 years old

Nominee Director
VINDEX LIMITED
Resigned: 14 April 1995
Appointed Date: 31 March 1995

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 14 April 1995
Appointed Date: 31 March 1995

ACHADONN PROPERTIES LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Aug 2016
Secretary's details changed for Terrace Hill (Secretaries) Limited on 17 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
13 Apr 2016
Total exemption full accounts made up to 31 October 2015
...
... and 95 more events
20 Apr 1995
Registered office changed on 20/04/95 from: 151 st vincent street glasgow G2 5NJ
20 Apr 1995
Memorandum and Articles of Association
20 Apr 1995
Accounting reference date notified as 31/12
20 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Mar 1995
Incorporation

ACHADONN PROPERTIES LIMITED Charges

14 July 2004
Standard security
Delivered: 28 July 2004
Status: Satisfied on 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Annandale brickworks, by kilmarnock....see mortgage…
14 July 2004
Standard security
Delivered: 26 July 2004
Status: Satisfied on 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects lying to the north west of torbothie road…
14 July 2004
Standard security
Delivered: 26 July 2004
Status: Satisfied on 22 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects comprising that area of ground on the south…
14 July 2004
Standard security
Delivered: 26 July 2004
Status: Satisfied on 28 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as etna brickworks, armadale (title…
14 July 2004
Standard security
Delivered: 26 July 2004
Status: Satisfied on 28 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming mayfield brickworks…
14 November 2003
Bond & floating charge
Delivered: 19 November 2003
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…
20 March 2003
Standard security
Delivered: 27 January 2004
Status: Satisfied on 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Annandale brickworks, kilmarnock AYR56462.
12 March 2003
Standard security
Delivered: 5 February 2004
Status: Satisfied on 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the south east side of boghall road, carluke…
12 March 2003
Standard security
Delivered: 27 January 2004
Status: Satisfied on 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mayfield brickworks, wilton road, carluke LAN5449.
12 March 2003
Standard security
Delivered: 27 January 2004
Status: Satisfied on 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects north west of torbothie road, shotts, lan 92192;…
12 March 2003
Standard security
Delivered: 27 January 2004
Status: Satisfied on 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Etna brickworks, armadale, west lothian WLN13859.
29 January 1999
Assignation in security
Delivered: 12 February 1999
Status: Satisfied on 13 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The companys whole right,title and interest in the vessel…
22 August 1995
Deed of covenant
Delivered: 23 August 1995
Status: Satisfied on 13 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in "cruive iii", registered at campbeltown…
22 August 1995
First priority statutory mortgage
Delivered: 23 August 1995
Status: Satisfied on 13 October 2003
Persons entitled: The Secretary of State for Trade and Industry
Description: 64/64TH shares in "cruive iii", registered in campbeltown…
22 August 1995
Second priority statutory mortgage
Delivered: 23 August 1995
Status: Satisfied on 13 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in "cruive iii", registered at campbeltown…
22 August 1995
Shipowners agreement
Delivered: 23 August 1995
Status: Satisfied on 13 October 2003
Persons entitled: The Secretary of State for Trade and Industry
Description: All monies due in terms of a deed of covenant between the…