This company is commonly known as Schivas Estates Limited. The company was founded 76 years ago and was given the registration number SC025838. The firm's registered office is in ABERDEEN. You can find them at 2 Rubislaw Terrace, , Aberdeen, Aberdeenshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | SCHIVAS ESTATES LIMITED |
---|---|---|
Company Number | : | SC025838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1947 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, United Kingdom, AB10 1XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Albyn Place, Aberdeen, United Kingdom, | Corporate Secretary | 09 June 2017 | Active |
House Of Schivas, Ythanbank, Ellon, United Kingdom, AB41 7TN | Director | 31 January 2019 | Active |
House Of Schivas, Ythanbank, Ellon, United Kingdom, AB41 7TN | Director | 09 April 2021 | Active |
14 Carden Place, Aberdeen, AB10 1UR | Corporate Secretary | - | Active |
Collynie, Methlick, Ellon, AB41 7EB | Director | 01 December 2003 | Active |
23 Great Winchester Street, London, EC2N 2JA | Director | - | Active |
34 Woodburn Avenue, Aberdeen, AB15 8JQ | Director | - | Active |
18 Westholme Terrace, Aberdeen, | Director | - | Active |
14, Carden Place, Aberdeen, Scotland, AB10 1UR | Director | 29 November 1991 | Active |
Shepherd & Wedderburn (Nominees) Limited | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 1 Exchange Crescent, Edinburgh, United Kingdom, EH3 8UL |
Nature of control | : |
|
Thomas Catto | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | House Of Schivas, Ythanbank, Ellon, United Kingdom, AB41 7TN |
Nature of control | : |
|
Thomas Catto | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Rubislaw Terrace, Aberdeen, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Change corporate secretary company with change date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Officers | Change person director company with change date. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.