CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED
AB10 6SD GP DEVELOPMENTS (SCOTLAND) LIMITED


Company number SC143966
Status Active
Incorporation Date 21 April 1993
Company Type Private Limited Company
Address BRODIES HOUSE 31 - 33 UNION GROVE, ABERDEEN, AB10 6SD, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 1 February 2017. The most likely internet sites of CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED are www.churchillhomespropertiesscotland.co.uk, and www.churchill-homes-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Churchill Homes Properties Scotland Limited is a Private Limited Company. The company registration number is SC143966. Churchill Homes Properties Scotland Limited has been working since 21 April 1993. The present status of the company is Active. The registered address of Churchill Homes Properties Scotland Limited is Brodies House 31 33 Union Grove Aberdeen Ab10 6sd United Kingdom. . PIRIE, Rhona Ann is a Secretary of the company. WOOD, Elizabeth Margaret is a Secretary of the company. CLUBB, Kenneth Alan is a Director of the company. PIRIE, Gordon Duncan is a Director of the company. Secretary GRAY & CONNOCHIE has been resigned. Director MITCHELL, Elizabeth Margaret has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PIRIE, Rhona Ann
Appointed Date: 01 May 2015

Secretary
WOOD, Elizabeth Margaret
Appointed Date: 01 May 2015

Director
CLUBB, Kenneth Alan
Appointed Date: 18 June 2011
52 years old

Director
PIRIE, Gordon Duncan
Appointed Date: 05 May 1993
67 years old

Resigned Directors

Secretary
GRAY & CONNOCHIE
Resigned: 01 May 2015
Appointed Date: 05 May 1993

Director
MITCHELL, Elizabeth Margaret
Resigned: 30 June 2013
Appointed Date: 18 June 2011
65 years old

Persons With Significant Control

Mr Gordon Duncan Pirie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Rhona Ann Pirie
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED Events

01 May 2017
Confirmation statement made on 21 April 2017 with updates
13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 1 February 2017
22 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

22 Apr 2016
Director's details changed for Mr Kenneth Alan Clubb on 18 June 2011
...
... and 72 more events
18 May 1993
New secretary appointed

18 May 1993
Registered office changed on 18/05/93 from: 106 crown street aberdeen AB9 2BF

26 Apr 1993
Secretary resigned

26 Apr 1993
Director resigned

21 Apr 1993
Incorporation

CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED Charges

18 July 2002
Standard security
Delivered: 29 July 2002
Status: Satisfied on 29 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Gordon arms hotel, north deeside road, peterculter…
11 February 2002
Bond & floating charge
Delivered: 21 February 2002
Status: Satisfied on 26 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…