ACHENAR LIMITED
EDINBURGH LOTHIAN FIFTY (610) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC200221
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 2 . The most likely internet sites of ACHENAR LIMITED are www.achenar.co.uk, and www.achenar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Achenar Limited is a Private Limited Company. The company registration number is SC200221. Achenar Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Achenar Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . TURCAN CONNELL COMPANY SECRETARIES LIMITED is a Secretary of the company. GUZMAN-GUZMAN, Alfredo is a Director of the company. Secretary ALTHAM, Hazel has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Secretary TURCAN CONNELL (TRUSTEES) LIMITED has been resigned. Director GIFFORD, William Carleton has been resigned. Director LAM, Su-Lin has been resigned. Director O'BRIEN, Stephen John has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. Director JP MORGAN (SUISSE) SA has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Appointed Date: 01 August 2012

Director
GUZMAN-GUZMAN, Alfredo
Appointed Date: 11 January 2010
60 years old

Resigned Directors

Secretary
ALTHAM, Hazel
Resigned: 30 September 2005
Appointed Date: 22 December 1999

Nominee Secretary
BURNESS SOLICITORS
Resigned: 22 December 1999
Appointed Date: 27 September 1999

Secretary
TURCAN CONNELL (TRUSTEES) LIMITED
Resigned: 01 August 2012
Appointed Date: 30 September 2005

Director
GIFFORD, William Carleton
Resigned: 11 February 2010
Appointed Date: 30 September 2005
84 years old

Director
LAM, Su-Lin
Resigned: 06 February 2003
Appointed Date: 22 December 1999
77 years old

Director
O'BRIEN, Stephen John
Resigned: 30 September 2005
Appointed Date: 14 July 2003
79 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 22 December 1999
Appointed Date: 27 September 1999

Director
JP MORGAN (SUISSE) SA
Resigned: 30 September 2005
Appointed Date: 22 December 1999

Persons With Significant Control

Alderbaran Llc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ACHENAR LIMITED Events

30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
11 Nov 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2

...
... and 51 more events
29 Dec 1999
Memorandum and Articles of Association
29 Dec 1999
Memorandum and Articles of Association
29 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Dec 1999
Company name changed lothian fifty (610) LIMITED\certificate issued on 23/12/99
27 Sep 1999
Incorporation