69 ALBION ST LIMITED
EDINBURGH MAMBO BARS AND CLUBS LTD EL BARRIO EDINBURGH LTD THE COCONUT GROOVE COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AT

Company number SC276910
Status Active - Proposal to Strike off
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address 9 AINSLIE PLACE, EDINBURGH, SCOTLAND, EH3 6AT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of 69 ALBION ST LIMITED are www.69albionst.co.uk, and www.69-albion-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. 69 Albion St Limited is a Private Limited Company. The company registration number is SC276910. 69 Albion St Limited has been working since 02 December 2004. The present status of the company is Active - Proposal to Strike off. The registered address of 69 Albion St Limited is 9 Ainslie Place Edinburgh Scotland Eh3 6at. . SANCHEZ, Eduaro is a Secretary of the company. LAZCANO, Hector Manuel is a Director of the company. Secretary KICSI, Emese Gabriella, Dr has been resigned. Secretary LAZCANO, Hector has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary WHITELAW WELLS has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
SANCHEZ, Eduaro
Appointed Date: 27 April 2015

Director
LAZCANO, Hector Manuel
Appointed Date: 02 December 2004
57 years old

Resigned Directors

Secretary
KICSI, Emese Gabriella, Dr
Resigned: 13 May 2011
Appointed Date: 02 December 2004

Secretary
LAZCANO, Hector
Resigned: 26 April 2015
Appointed Date: 30 June 2014

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 December 2004
Appointed Date: 02 December 2004

Secretary
WHITELAW WELLS
Resigned: 30 June 2014
Appointed Date: 13 May 2011

Persons With Significant Control

Mambo Bars And Clubs Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

69 ALBION ST LIMITED Events

08 Apr 2017
Voluntary strike-off action has been suspended
14 Mar 2017
First Gazette notice for voluntary strike-off
07 Mar 2017
Application to strike the company off the register
16 Feb 2017
Total exemption full accounts made up to 31 December 2016
23 Dec 2016
Confirmation statement made on 2 December 2016 with updates
...
... and 44 more events
02 May 2006
Accounts for a dormant company made up to 30 November 2005
02 May 2006
Accounting reference date shortened from 31/12/05 to 30/11/05
07 Mar 2006
Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed

03 Dec 2004
Secretary resigned
02 Dec 2004
Incorporation

69 ALBION ST LIMITED Charges

30 August 2016
Charge code SC27 6910 0003
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
4 August 2006
Standard security
Delivered: 9 August 2006
Status: Satisfied on 29 April 2016
Persons entitled: Scottish & Newcastle UK Limited
Description: Tenants interest in the lease over prive council, 47…
21 June 2006
Floating charge
Delivered: 6 July 2006
Status: Satisfied on 29 April 2016
Persons entitled: Scottish & Newcastle UK Limited
Description: Undertaking and all property and assets present and future…