FAITHLIST LIMITED
ANGUS

Hellopages » Angus » Angus » DD8 3EZ

Company number SC132660
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address 48 JOHN STREET, FORFAR, ANGUS, DD8 3EZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FAITHLIST LIMITED are www.faithlist.co.uk, and www.faithlist.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Faithlist Limited is a Private Limited Company. The company registration number is SC132660. Faithlist Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Faithlist Limited is 48 John Street Forfar Angus Dd8 3ez. . WAUGH, Walter John is a Secretary of the company. STEWART, Ian Alexander is a Director of the company. Secretary BRUCE, Kenneth has been resigned. Secretary POLLOCK, George has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURKE, Graham Craig has been resigned. Director HAMILTON, Dugald Mcauslan has been resigned. Director MITCHELL, John has been resigned. Director MURRAY, Hunter Thomas has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WAUGH, Walter John
Appointed Date: 27 February 2006

Director
STEWART, Ian Alexander
Appointed Date: 28 June 2014
80 years old

Resigned Directors

Secretary
BRUCE, Kenneth
Resigned: 26 August 1998
Appointed Date: 21 August 1991

Secretary
POLLOCK, George
Resigned: 18 August 2005
Appointed Date: 26 August 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 August 1991
Appointed Date: 28 June 1991

Director
BURKE, Graham Craig
Resigned: 16 November 2012
Appointed Date: 30 June 2008
53 years old

Director
HAMILTON, Dugald Mcauslan
Resigned: 30 June 2008
Appointed Date: 26 August 1998
67 years old

Director
MITCHELL, John
Resigned: 26 August 1998
Appointed Date: 21 August 1991
71 years old

Director
MURRAY, Hunter Thomas
Resigned: 28 June 2014
Appointed Date: 16 November 2012
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 August 1991
Appointed Date: 28 June 1991

Persons With Significant Control

Mr Ian Alexander Stewart
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

FAITHLIST LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

01 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 60 more events
05 Sep 1991
Secretary resigned;new secretary appointed

05 Sep 1991
Director resigned;new director appointed

05 Sep 1991
Registered office changed on 05/09/91 from: 24 great king street edinburgh EH3 6QN

24 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1991
Incorporation