ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED
Overview
| Company Name | ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01858349 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZONEFLEET LIMITED | Oct 25, 1984 | Oct 25, 1984 |
What are the latest accounts for ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 28 pages | AA | ||||||||||
Termination of appointment of Graeme Alexander Cumming as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan James Donnelly as a director on Jun 13, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Michael Reynolds as a director on May 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Michael Reynolds as a director on May 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aileen Jacqueline Malone as a director on May 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barney Crockett as a director on May 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan James Donnelly as a director on May 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise Lonie as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey David Runcie as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Watson as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Elaine Mann as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edwin Andrew Gillespie as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Hulse as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 32 pages | AA | ||||||||||
Director's details changed for Mr James Alan Donnelly on Mar 02, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Carol Margaret Benzie as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Aberdeenshire | 129592570001 | |||||||
| DONNELLY, Alan James | Director | Town House Broad Street AB10 1FY Aberdeen Aberdeen City Council United Kingdom | Scotland | British | 56793050002 | |||||
| REYNOLDS, John Michael | Director | Newburgh Circle Bridge Of Don AB22 8XB Aberdeen 100 Grampian United Kingdom | Scotland | British | 39568820001 | |||||
| ALLAN, David Martin | Secretary | Millfield Inchbare DD9 7QJ Edzell Angus | British | 41797230003 | ||||||
| STRONACHS | Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 50482710001 | |||||||
| BENZIE, Carol Margaret | Director | Swailend Newmachar AB21 7UU Aberdeen Lilac Cottage Aberdeenshire United Kingdom | Scotland | British | 161586490001 | |||||
| BISSET, Raymond George | Director | The Schoolhouse Keith Hall AB51 0LX Inverurie Aberdeenshire | British | 49635290001 | ||||||
| BLACKMAN, Kirsty | Director | Laurelwood Avenue AB25 3SL Aberdeen 28 Aberdeenshire Scotland | British | 138446130002 | ||||||
| CAMERON, David John, Lord Provost | Director | Town House Broad Street AB10 1FY Aberdeen Aberdeen City Council United Kingdom | Scotland | British | 1374270003 | |||||
| CASSIE, George Scott | Director | 70 Garthdee Road AB1 7AR Aberdeen Aberdeenshire | Scotland | British | 1116550001 | |||||
| CLARK, Ronald | Director | 134 Victoria Street Dyce AB21 7BE Aberdeen Aberdeenshire | British | 65220090001 | ||||||
| CLARK, Ronald | Director | 134 Victoria Street Dyce AB21 7BE Aberdeen Aberdeenshire | British | 65220090001 | ||||||
| CLYNE, David Elmslie, Councillor | Director | 164 Gardner Drive AB12 5SA Aberdeen | British | 93547050001 | ||||||
| CLYNE, David Elmslie, Councillor | Director | 164 Gardner Drive AB12 5SA Aberdeen | British | 93547050001 | ||||||
| CROCKETT, Barney, Councillor | Director | Bankhead Avenue Bucksburn AB21 9ET Aberdeen Woodville Aberdeenshire | Scotland | British | 125037060001 | |||||
| CUMMING, Graeme Alexander | Director | Logie Coldstone AB34 5PR Aboyne Corblelack United Kingdom | Scotland | British | 121595860002 | |||||
| DEAN, Katharine Mary, Councillor | Director | 48 Dunlin Road Cove Bay AB12 3WD Aberdeen | United Kingdom | British | 92457090001 | |||||
| DONNELLY, Alan James | Director | Town House Broad Street AB10 1FY Aberdeen Aberdeen City Council United Kingdom | Scotland | British | 56793050002 | |||||
| DUNCAN, Matthew Robert | Director | 2 Beaconhill Road Milltimber AB13 0JR Aberdeen | British | 93547140001 | ||||||
| EDWARDS, Gordon Normandale | Director | 44 Hammerfield Avenue AB10 7FJ Aberdeen | Scotland | British | 77338910001 | |||||
| FINDLAY, Audrey Margaret | Director | 26 Kinmundy Green Westhill AB32 6SF Aberdeen | Uk | British | 102892980001 | |||||
| FLETCHER, Neil Derek | Director | 14 Cairncry Terrace AB16 5JZ Aberdeen Grampian | Scotland | British | 92456990001 | |||||
| GILLESPIE, Edwin Andrew | Director | Muiryfold Newmachar AB21 7UU Aberdeen | Scotland | British | 63626350001 | |||||
| HORSBURGH, Brian William | Director | Urquhart Road AB24 5AU Aberdeen 130 United Kingdom | United Kingdom | British | 149682660003 | |||||
| HULSE, Elaine | Director | Fairfield Road RH19 4HG East Grinstead 6 Aspen Court W Sussex | England | British | 86453120002 | |||||
| HUTCHEON, Raymond William | Director | Corsehill Croft Parkhill Newmachar AB21 7XA Aberdeen | Scotland | British | 538670001 | |||||
| IRONSIDE, Leonard, Cllr | Director | 239 North Anderson Drive AB16 7GR Aberdeen Aberdeenshire | British | 122608160001 | ||||||
| IRONSIDE, Leonard | Director | 42 Hillside Terrace Portlethen AB1 4QG Aberdeen Aberdeenshire Uk | Scotland | British | 191955550001 | |||||
| KEMP, Rhona | Director | 9 Lomond Crescent AB41 9GE Ellon Aberdeenshire | Scotland | British | 24375300001 | |||||
| LAMOND, James Alexander | Director | 15 Belvidere Street AB25 2QS Aberdeen Aberdeenshire | British | 53875770001 | ||||||
| LIDDELL, John Chalmers | Director | 189 Westburn Road AB2 4QE Aberdeen Aberdeenshire | British | 48725970001 | ||||||
| LONIE, Louise | Director | Conference Way Bridge Of Don AB23 8BL Aberdeen Aecc United Kingdom | Scotland | British | 196917240001 | |||||
| MALONE, Aileen Jacqueline | Director | 45 Hillview Road Cults AB15 9HA Aberdeen | British | 94403180001 | ||||||
| MANN, Fiona Elaine | Director | Bridge Of Don AB23 8LG Aberdeen Aberdeen Exhibition & Conference Centre United Kingdom | United Kingdom | British | 176055810001 | |||||
| MARKE, Christopher Philip Levelis | Director | 71 Holmesdale Road TW11 9LQ Teddington Middlesex | British | 524330001 |
Who are the persons with significant control of ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Aberdeen City Council | Apr 06, 2016 | Broad Street AB10 1AB Aberdeen Marischall College Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Does ABERDEEN EXHIBITION AND CONFERENCE CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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