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.
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 | : |
|
Registered Address | : | Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 03 February 2014 | Active |
Shielbog, Keithhall, Inverurie, United Kingdom, AB51 0LG | Director | 10 February 2014 | Active |
Lendrum, Turriff, United Kingdom, AB53 8HA | Director | 10 February 2014 | Active |
North Millbrex Farm, House, Millbrex Fyvie, Turriff, United Kingdom, AB53 8NX | Director | 10 February 2014 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Director | 03 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.