UKBizDB.co.uk

OLDMELDRUM PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oldmeldrum Properties Limited. The company was founded 10 years ago and was given the registration number SC468862. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLDMELDRUM PROPERTIES LIMITED
Company Number:SC468862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2014
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary03 February 2014Active
Shielbog, Keithhall, Inverurie, United Kingdom, AB51 0LG

Director10 February 2014Active
Lendrum, Turriff, United Kingdom, AB53 8HA

Director10 February 2014Active
North Millbrex Farm, House, Millbrex Fyvie, Turriff, United Kingdom, AB53 8NX

Director10 February 2014Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director03 February 2014Active

People with Significant Control

Mr John Maclean Barron
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Shielbog, Keithhall, Inverurie, United Kingdom, AB51 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Pirie
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Lendrum, Turriff, United Kingdom, AB53 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Stewart
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:North Millbrex Farm House, Millbrex Fyvie, Turriff, United Kingdom, AB53 8NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-06Officers

Change person director company with change date.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.