THE WRITE IMAGE (SCOTLAND) LIMITED
ABERDEENSHIRE MOUNTWEST 310 LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 2UG

Company number SC212364
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address 9 HENDERSON CIRCLE, PETERHEAD, ABERDEENSHIRE, AB42 2UG
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 400 . The most likely internet sites of THE WRITE IMAGE (SCOTLAND) LIMITED are www.thewriteimagescotland.co.uk, and www.the-write-image-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Inverurie Rail Station is 25.9 miles; to Aberdeen Rail Station is 27.3 miles; to Portlethen Rail Station is 32.9 miles; to Stonehaven Rail Station is 40.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Write Image Scotland Limited is a Private Limited Company. The company registration number is SC212364. The Write Image Scotland Limited has been working since 27 October 2000. The present status of the company is Active. The registered address of The Write Image Scotland Limited is 9 Henderson Circle Peterhead Aberdeenshire Ab42 2ug. . DAVIDSON, Alison is a Secretary of the company. DAVIDSON, Marshal James is a Director of the company. Secretary DAVIDSON, Marshal James has been resigned. Nominee Secretary STRONACHS has been resigned. Director RENNIE, David Alan has been resigned. Director SWANSTON, Paul Christian has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
DAVIDSON, Alison
Appointed Date: 29 October 2002

Director
DAVIDSON, Marshal James
Appointed Date: 08 December 2000
57 years old

Resigned Directors

Secretary
DAVIDSON, Marshal James
Resigned: 29 October 2002
Appointed Date: 08 December 2000

Nominee Secretary
STRONACHS
Resigned: 08 December 2000
Appointed Date: 27 October 2000

Director
RENNIE, David Alan
Resigned: 08 December 2000
Appointed Date: 27 October 2000
72 years old

Director
SWANSTON, Paul Christian
Resigned: 29 October 2002
Appointed Date: 08 December 2000
57 years old

Persons With Significant Control

Mr Marshal James Davidson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Davidson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WRITE IMAGE (SCOTLAND) LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 400

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 400

...
... and 35 more events
13 Dec 2000
Director resigned
13 Dec 2000
Secretary resigned
13 Dec 2000
New director appointed
13 Dec 2000
New secretary appointed;new director appointed
27 Oct 2000
Incorporation

THE WRITE IMAGE (SCOTLAND) LIMITED Charges

18 February 2002
Floating charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…