THE PINE STUDIO LIMITED
PETERHEAD THE PINE SUPERMARKET LIMITED LAWNGUARD LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 5DA

Company number SC199600
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address MILL OF CLOLA, CLOLA, PETERHEAD, ABERDEENSHIRE, AB42 5DA
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE PINE STUDIO LIMITED are www.thepinestudio.co.uk, and www.the-pine-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The Pine Studio Limited is a Private Limited Company. The company registration number is SC199600. The Pine Studio Limited has been working since 07 September 1999. The present status of the company is Active. The registered address of The Pine Studio Limited is Mill of Clola Clola Peterhead Aberdeenshire Ab42 5da. . ROCHON, Michael is a Secretary of the company. ROCHON, Mary Sinclair Reid is a Director of the company. ROCHON, Michael Mackenzie is a Director of the company. Secretary ROCHON, Michael Mackenzie has been resigned. Secretary STEWART & WATSON, Messrs has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
ROCHON, Michael
Appointed Date: 11 September 2012

Director
ROCHON, Mary Sinclair Reid
Appointed Date: 17 September 1999
63 years old

Director
ROCHON, Michael Mackenzie
Appointed Date: 17 September 1999
67 years old

Resigned Directors

Secretary
ROCHON, Michael Mackenzie
Resigned: 12 November 2001
Appointed Date: 17 September 1999

Secretary
STEWART & WATSON, Messrs
Resigned: 11 September 2012
Appointed Date: 12 November 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 September 1999
Appointed Date: 07 September 1999

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 September 1999
Appointed Date: 07 September 1999

Persons With Significant Control

Mr Michael Mackenzie Rochon
Notified on: 12 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PINE STUDIO LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

08 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2

...
... and 47 more events
12 Oct 1999
New director appointed
12 Oct 1999
New director appointed
12 Oct 1999
New secretary appointed
12 Oct 1999
Registered office changed on 12/10/99 from: 24 great king street edinburgh midlothian EH3 6QN
07 Sep 1999
Incorporation

THE PINE STUDIO LIMITED Charges

14 July 2003
Standard security
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop at 37 marischal street, peterhead.
11 January 2002
Standard security
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mill of clola, mintlaw, peterhead.
11 January 2002
Standard security
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 king street, aberdeen.
11 January 2002
Standard security
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 windmill street, peterhead.
12 November 2001
Bond & floating charge
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…