ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED

ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01858349
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED located?

    Registered Office Address
    City Point
    One Ropemaker Street
    EC2Y 9SS London
    Undeliverable Registered Office AddressNo

    What were the previous names of ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZONEFLEET LIMITEDOct 25, 1984Oct 25, 1984

    What are the latest accounts for ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    28 pagesAA

    Termination of appointment of Graeme Alexander Cumming as a director on Jun 30, 2017

    1 pagesTM01

    Appointment of Mr Alan James Donnelly as a director on Jun 13, 2017

    2 pagesAP01

    Appointment of Mr John Michael Reynolds as a director on May 17, 2017

    2 pagesAP01

    Termination of appointment of John Michael Reynolds as a director on May 04, 2017

    1 pagesTM01

    Termination of appointment of Aileen Jacqueline Malone as a director on May 04, 2017

    1 pagesTM01

    Termination of appointment of Barney Crockett as a director on May 04, 2017

    1 pagesTM01

    Termination of appointment of Alan James Donnelly as a director on May 04, 2017

    1 pagesTM01

    Termination of appointment of Louise Lonie as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Geoffrey David Runcie as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of John Watson as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Fiona Elaine Mann as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Edwin Andrew Gillespie as a director on Apr 01, 2017

    1 pagesTM01

    Termination of appointment of Elaine Hulse as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Feb 12, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    32 pagesAA

    Director's details changed for Mr James Alan Donnelly on Mar 02, 2016

    2 pagesCH01

    Termination of appointment of Carol Margaret Benzie as a director on Oct 07, 2016

    1 pagesTM01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Annual return made up to Feb 12, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 30,064,999
    SH01

    Who are the officers of ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    DONNELLY, Alan James
    Town House
    Broad Street
    AB10 1FY Aberdeen
    Aberdeen City Council
    United Kingdom
    Director
    Town House
    Broad Street
    AB10 1FY Aberdeen
    Aberdeen City Council
    United Kingdom
    ScotlandBritish56793050002
    REYNOLDS, John Michael
    Newburgh Circle
    Bridge Of Don
    AB22 8XB Aberdeen
    100
    Grampian
    United Kingdom
    Director
    Newburgh Circle
    Bridge Of Don
    AB22 8XB Aberdeen
    100
    Grampian
    United Kingdom
    ScotlandBritish39568820001
    ALLAN, David Martin
    Millfield
    Inchbare
    DD9 7QJ Edzell
    Angus
    Secretary
    Millfield
    Inchbare
    DD9 7QJ Edzell
    Angus
    British41797230003
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    BENZIE, Carol Margaret
    Swailend
    Newmachar
    AB21 7UU Aberdeen
    Lilac Cottage
    Aberdeenshire
    United Kingdom
    Director
    Swailend
    Newmachar
    AB21 7UU Aberdeen
    Lilac Cottage
    Aberdeenshire
    United Kingdom
    ScotlandBritish161586490001
    BISSET, Raymond George
    The Schoolhouse
    Keith Hall
    AB51 0LX Inverurie
    Aberdeenshire
    Director
    The Schoolhouse
    Keith Hall
    AB51 0LX Inverurie
    Aberdeenshire
    British49635290001
    BLACKMAN, Kirsty
    Laurelwood Avenue
    AB25 3SL Aberdeen
    28
    Aberdeenshire
    Scotland
    Director
    Laurelwood Avenue
    AB25 3SL Aberdeen
    28
    Aberdeenshire
    Scotland
    British138446130002
    CAMERON, David John, Lord Provost
    Town House
    Broad Street
    AB10 1FY Aberdeen
    Aberdeen City Council
    United Kingdom
    Director
    Town House
    Broad Street
    AB10 1FY Aberdeen
    Aberdeen City Council
    United Kingdom
    ScotlandBritish1374270003
    CASSIE, George Scott
    70 Garthdee Road
    AB1 7AR Aberdeen
    Aberdeenshire
    Director
    70 Garthdee Road
    AB1 7AR Aberdeen
    Aberdeenshire
    ScotlandBritish1116550001
    CLARK, Ronald
    134 Victoria Street
    Dyce
    AB21 7BE Aberdeen
    Aberdeenshire
    Director
    134 Victoria Street
    Dyce
    AB21 7BE Aberdeen
    Aberdeenshire
    British65220090001
    CLARK, Ronald
    134 Victoria Street
    Dyce
    AB21 7BE Aberdeen
    Aberdeenshire
    Director
    134 Victoria Street
    Dyce
    AB21 7BE Aberdeen
    Aberdeenshire
    British65220090001
    CLYNE, David Elmslie, Councillor
    164 Gardner Drive
    AB12 5SA Aberdeen
    Director
    164 Gardner Drive
    AB12 5SA Aberdeen
    British93547050001
    CLYNE, David Elmslie, Councillor
    164 Gardner Drive
    AB12 5SA Aberdeen
    Director
    164 Gardner Drive
    AB12 5SA Aberdeen
    British93547050001
    CROCKETT, Barney, Councillor
    Bankhead Avenue
    Bucksburn
    AB21 9ET Aberdeen
    Woodville
    Aberdeenshire
    Director
    Bankhead Avenue
    Bucksburn
    AB21 9ET Aberdeen
    Woodville
    Aberdeenshire
    ScotlandBritish125037060001
    CUMMING, Graeme Alexander
    Logie Coldstone
    AB34 5PR Aboyne
    Corblelack
    United Kingdom
    Director
    Logie Coldstone
    AB34 5PR Aboyne
    Corblelack
    United Kingdom
    ScotlandBritish121595860002
    DEAN, Katharine Mary, Councillor
    48 Dunlin Road
    Cove Bay
    AB12 3WD Aberdeen
    Director
    48 Dunlin Road
    Cove Bay
    AB12 3WD Aberdeen
    United KingdomBritish92457090001
    DONNELLY, Alan James
    Town House
    Broad Street
    AB10 1FY Aberdeen
    Aberdeen City Council
    United Kingdom
    Director
    Town House
    Broad Street
    AB10 1FY Aberdeen
    Aberdeen City Council
    United Kingdom
    ScotlandBritish56793050002
    DUNCAN, Matthew Robert
    2 Beaconhill Road
    Milltimber
    AB13 0JR Aberdeen
    Director
    2 Beaconhill Road
    Milltimber
    AB13 0JR Aberdeen
    British93547140001
    EDWARDS, Gordon Normandale
    44 Hammerfield Avenue
    AB10 7FJ Aberdeen
    Director
    44 Hammerfield Avenue
    AB10 7FJ Aberdeen
    ScotlandBritish77338910001
    FINDLAY, Audrey Margaret
    26 Kinmundy Green
    Westhill
    AB32 6SF Aberdeen
    Director
    26 Kinmundy Green
    Westhill
    AB32 6SF Aberdeen
    UkBritish102892980001
    FLETCHER, Neil Derek
    14 Cairncry Terrace
    AB16 5JZ Aberdeen
    Grampian
    Director
    14 Cairncry Terrace
    AB16 5JZ Aberdeen
    Grampian
    ScotlandBritish92456990001
    GILLESPIE, Edwin Andrew
    Muiryfold
    Newmachar
    AB21 7UU Aberdeen
    Director
    Muiryfold
    Newmachar
    AB21 7UU Aberdeen
    ScotlandBritish63626350001
    HORSBURGH, Brian William
    Urquhart Road
    AB24 5AU Aberdeen
    130
    United Kingdom
    Director
    Urquhart Road
    AB24 5AU Aberdeen
    130
    United Kingdom
    United KingdomBritish149682660003
    HULSE, Elaine
    Fairfield Road
    RH19 4HG East Grinstead
    6 Aspen Court
    W Sussex
    Director
    Fairfield Road
    RH19 4HG East Grinstead
    6 Aspen Court
    W Sussex
    EnglandBritish86453120002
    HUTCHEON, Raymond William
    Corsehill Croft
    Parkhill Newmachar
    AB21 7XA Aberdeen
    Director
    Corsehill Croft
    Parkhill Newmachar
    AB21 7XA Aberdeen
    ScotlandBritish538670001
    IRONSIDE, Leonard, Cllr
    239 North Anderson Drive
    AB16 7GR Aberdeen
    Aberdeenshire
    Director
    239 North Anderson Drive
    AB16 7GR Aberdeen
    Aberdeenshire
    British122608160001
    IRONSIDE, Leonard
    42 Hillside Terrace
    Portlethen
    AB1 4QG Aberdeen
    Aberdeenshire
    Uk
    Director
    42 Hillside Terrace
    Portlethen
    AB1 4QG Aberdeen
    Aberdeenshire
    Uk
    ScotlandBritish191955550001
    KEMP, Rhona
    9 Lomond Crescent
    AB41 9GE Ellon
    Aberdeenshire
    Director
    9 Lomond Crescent
    AB41 9GE Ellon
    Aberdeenshire
    ScotlandBritish24375300001
    LAMOND, James Alexander
    15 Belvidere Street
    AB25 2QS Aberdeen
    Aberdeenshire
    Director
    15 Belvidere Street
    AB25 2QS Aberdeen
    Aberdeenshire
    British53875770001
    LIDDELL, John Chalmers
    189 Westburn Road
    AB2 4QE Aberdeen
    Aberdeenshire
    Director
    189 Westburn Road
    AB2 4QE Aberdeen
    Aberdeenshire
    British48725970001
    LONIE, Louise
    Conference Way
    Bridge Of Don
    AB23 8BL Aberdeen
    Aecc
    United Kingdom
    Director
    Conference Way
    Bridge Of Don
    AB23 8BL Aberdeen
    Aecc
    United Kingdom
    ScotlandBritish196917240001
    MALONE, Aileen Jacqueline
    45 Hillview Road
    Cults
    AB15 9HA Aberdeen
    Director
    45 Hillview Road
    Cults
    AB15 9HA Aberdeen
    British94403180001
    MANN, Fiona Elaine
    Bridge Of Don
    AB23 8LG Aberdeen
    Aberdeen Exhibition & Conference Centre
    United Kingdom
    Director
    Bridge Of Don
    AB23 8LG Aberdeen
    Aberdeen Exhibition & Conference Centre
    United Kingdom
    United KingdomBritish176055810001
    MARKE, Christopher Philip Levelis
    71 Holmesdale Road
    TW11 9LQ Teddington
    Middlesex
    Director
    71 Holmesdale Road
    TW11 9LQ Teddington
    Middlesex
    British524330001

    Who are the persons with significant control of ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aberdeen City Council
    Broad Street
    AB10 1AB Aberdeen
    Marischall College
    Scotland
    Apr 06, 2016
    Broad Street
    AB10 1AB Aberdeen
    Marischall College
    Scotland
    No
    Legal FormA Local Authority Constituted And Incorporated Under The Local Government Etc. (Scotland) Act 1994
    Legal AuthorityScots Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 25 may 2006 and
    Created On May 17, 2006
    Delivered On May 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the chargor's interest in the ground lease of the subjects k/a and forming aberdeen exhibition and conference centre,bridge of don in the city and county of aberdeen. See the mortgage charge document for full details.
    Persons Entitled
    • Aberdeen City Council
    Transactions
    • May 27, 2006Registration of a charge (395)
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 17, 2006
    Delivered On May 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's undertaking property assets and rights present and future of whatever mature and wherever situated.
    Persons Entitled
    • Aberdeen City Council
    Transactions
    • May 23, 2006Registration of a charge (395)
    Rental assignation
    Created On Jun 20, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The company's whole entitlement to receive from the tenants for the time being under the head-lease entered into by aberdeen exhibition and conference centre limited and aberdeen city council dated 11 april and 1 may 2003 as varied, supplemented and/or amended from time to time all rents and other sums payable now and in the future in terms of the headlease and all interest or payments on late payment and the whole amount of any future increase in rent and/or any other sums whether or not resulting from the provisions of the head lease or review thereof.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • Oct 25, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 28 august 2001 and
    Created On Jul 24, 2001
    Delivered On Sep 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground lease of subjects at aberdeen exhibition and conference centre, bridge of don, aberdeen extending to 16.476 hectares or thereby.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 08, 2001Registration of a charge (395)
    • Jun 07, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Scottish assignation
    Created On Mar 15, 1995
    Delivered On Mar 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the assignation and under the agreement and/or any deed or document supplemental thereto
    Short particulars
    All right title interest & benefit in & to the letter of indemnity, any agreements or instruments etc. see the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 29, 1995Registration of a charge (395)
    • Aug 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Oct 07, 1992
    Delivered On Oct 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Lease for 3 areas of ground extending to 10.40 acres,1.60 Acres and 1.30 acres respectivelely lying on or towards the east of the A9 public rd in the parish of old machar and county of aberdeen see form 395 for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Aug 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jul 18, 1985
    Delivered On Jul 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    A lease between grampian regional council & aberdeen exhibition conference centre limited recorded grs aberdeen 23.7.85.(for full details see doc M12).
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jul 30, 1985Registration of a charge
    • Aug 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 18, 1984
    Delivered On Dec 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts and other debts now and from time to time due or owing to the company and all the goodwill and uncalled capital. Floating charge over all the undertaking and other property.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Dec 22, 1984Registration of a charge
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0