39 HANOVER LIMITED
EDINBURGH ENSCO 1538 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7BD

Company number SC552449
Status Active
Incorporation Date 13 December 2016
Company Type Private Limited Company
Address 28 STAFFORD STREET, EDINBURGH, SCOTLAND, EH3 7BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registration of charge SC5524490001, created on 8 February 2017; Registration of charge SC5524490002, created on 6 February 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of 39 HANOVER LIMITED are www.39hanover.co.uk, and www.39-hanover.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and ten months. 39 Hanover Limited is a Private Limited Company. The company registration number is SC552449. 39 Hanover Limited has been working since 13 December 2016. The present status of the company is Active. The registered address of 39 Hanover Limited is 28 Stafford Street Edinburgh Scotland Eh3 7bd. . LANDSBURGH, Andrew David is a Director of the company. THOMSON, Angus Edward William is a Director of the company. Secretary HBJG SECRETARIAL LIMITED has been resigned. Director WALKER, Andrew Graham Alexander has been resigned. Director HBJG LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LANDSBURGH, Andrew David
Appointed Date: 20 December 2016
42 years old

Director
THOMSON, Angus Edward William
Appointed Date: 20 December 2016
43 years old

Resigned Directors

Secretary
HBJG SECRETARIAL LIMITED
Resigned: 20 December 2016
Appointed Date: 13 December 2016

Director
WALKER, Andrew Graham Alexander
Resigned: 20 December 2016
Appointed Date: 13 December 2016
57 years old

Director
HBJG LIMITED
Resigned: 20 December 2016
Appointed Date: 13 December 2016

Persons With Significant Control

Hbjg Limited
Notified on: 13 December 2016
Nature of control: Ownership of shares – 75% or more

39 HANOVER LIMITED Events

09 Feb 2017
Registration of charge SC5524490001, created on 8 February 2017
09 Feb 2017
Registration of charge SC5524490002, created on 6 February 2017
09 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

22 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20

21 Dec 2016
Termination of appointment of Hbjg Secretarial Limited as a secretary on 20 December 2016
...
... and 2 more events
21 Dec 2016
Termination of appointment of Hbjg Limited as a director on 20 December 2016
21 Dec 2016
Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 28 Stafford Street Edinburgh EH3 7BD on 21 December 2016
21 Dec 2016
Appointment of Mr Andrew David Landsburgh as a director on 20 December 2016
21 Dec 2016
Appointment of Mr Angus Edward William Thomson as a director on 20 December 2016
13 Dec 2016
Incorporation
Statement of capital on 2016-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

39 HANOVER LIMITED Charges

8 February 2017
Charge code SC55 2449 0001
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects at 39 hanover street, edinburgh…
6 February 2017
Charge code SC55 2449 0002
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…