ABERCORN HERITABLE INVESTMENT COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9DQ
Company number SC020902
Status Active
Incorporation Date 27 March 1939
Company Type Private Limited Company
Address 27 LAURISTON STREET, EDINBURGH, MIDLOTHIAN, EH3 9DQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 60,000 . The most likely internet sites of ABERCORN HERITABLE INVESTMENT COMPANY LIMITED are www.abercornheritableinvestmentcompany.co.uk, and www.abercorn-heritable-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. Abercorn Heritable Investment Company Limited is a Private Limited Company. The company registration number is SC020902. Abercorn Heritable Investment Company Limited has been working since 27 March 1939. The present status of the company is Active. The registered address of Abercorn Heritable Investment Company Limited is 27 Lauriston Street Edinburgh Midlothian Eh3 9dq. . BERGER, Rosi is a Secretary of the company. BERGER, Chaskel is a Director of the company. BERGER, Shulem is a Director of the company. KERNKRAUT, Eli is a Director of the company. RAPAPORT, Abraham Chaim is a Director of the company. Secretary BERGER, Sighismond has been resigned. Secretary HAYLLAR, Stuart David has been resigned. Secretary HAYLLAR, Stuart David has been resigned. Secretary WILLIS, David Christopher has been resigned. Director BERGER, Berish has been resigned. Director BERGER, Mendel has been resigned. Director BERGER, Samuel has been resigned. Director BERGER, Sighismond has been resigned. Director HAYLLAR, Stuart David has been resigned. Director HAYLLAR, Stuart David has been resigned. Director LAUFER, Hasias has been resigned. Director WILLIS, David Christopher has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BERGER, Rosi
Appointed Date: 14 August 1996

Director
BERGER, Chaskel
Appointed Date: 22 September 2002
76 years old

Director
BERGER, Shulem
Appointed Date: 22 September 2002
73 years old

Director
KERNKRAUT, Eli
Appointed Date: 22 September 2002
78 years old

Director
RAPAPORT, Abraham Chaim
Appointed Date: 22 September 2002
74 years old

Resigned Directors

Secretary
BERGER, Sighismond
Resigned: 08 June 1992

Secretary
HAYLLAR, Stuart David
Resigned: 14 August 1996
Appointed Date: 14 December 1992

Secretary
HAYLLAR, Stuart David
Resigned: 12 July 1993
Appointed Date: 08 June 1992

Secretary
WILLIS, David Christopher
Resigned: 14 December 1992
Appointed Date: 08 June 1992

Director
BERGER, Berish
Resigned: 29 May 1992
69 years old

Director
BERGER, Mendel
Resigned: 22 September 2002
Appointed Date: 14 August 1996
98 years old

Director
BERGER, Samuel
Resigned: 29 May 1992
71 years old

Director
BERGER, Sighismond
Resigned: 18 May 1992
104 years old

Director
HAYLLAR, Stuart David
Resigned: 14 August 1996
Appointed Date: 23 November 1994
94 years old

Director
HAYLLAR, Stuart David
Resigned: 14 December 1992
Appointed Date: 29 May 1992
94 years old

Director
LAUFER, Hasias
Resigned: 18 May 1992
111 years old

Director
WILLIS, David Christopher
Resigned: 14 August 1996
Appointed Date: 29 May 1992
80 years old

Persons With Significant Control

Heinrich Feldman
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Eliasz Englander
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mortimer Rabin
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Events

27 Jan 2017
Confirmation statement made on 23 January 2017 with updates
25 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 60,000

13 Jul 2015
Total exemption small company accounts made up to 30 September 2014
16 Jun 2015
Previous accounting period shortened from 29 September 2014 to 28 September 2014
...
... and 86 more events
25 Apr 1988
Accounts for a small company made up to 15 May 1987

05 Nov 1987
Return made up to 22/04/87; full list of members

05 Nov 1987
Accounts for a small company made up to 15 May 1986

21 Oct 1986
Accounts for a small company made up to 15 May 1985

21 Oct 1986
Return made up to 27/02/86; full list of members