ARGENTA SLP CONTINUITY LIMITED
EDINBURGH ANTON CONTINUITY LIMITED MM&S (4003) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EP

Company number SC271562
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Alan William Tucker as a director on 19 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of ARGENTA SLP CONTINUITY LIMITED are www.argentaslpcontinuity.co.uk, and www.argenta-slp-continuity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Argenta Slp Continuity Limited is a Private Limited Company. The company registration number is SC271562. Argenta Slp Continuity Limited has been working since 04 August 2004. The present status of the company is Active. The registered address of Argenta Slp Continuity Limited is Quartermile One 15 Lauriston Place Edinburgh Eh3 9ep. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. BIRD, Trevor Robert is a Director of the company. FAIRS, Christopher John Rupert is a Director of the company. JACKSON, Kevin is a Director of the company. WHITE, Graham John is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director GABB, Anthony Hugh Samuel has been resigned. Director ROBSON, William David has been resigned. Director SMITHSON, Antony John has been resigned. Director STENHOUSE, Richard Guy Thomas has been resigned. Director TUCKER, Alan William has been resigned. Director VAN NIEKERK, Kristine Naett has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 25 August 2006

Director
BIRD, Trevor Robert
Appointed Date: 11 August 2008
70 years old

Director
FAIRS, Christopher John Rupert
Appointed Date: 01 June 2005
55 years old

Director
JACKSON, Kevin
Appointed Date: 04 November 2011
58 years old

Director
WHITE, Graham John
Appointed Date: 09 November 2007
79 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 25 August 2006
Appointed Date: 04 August 2004

Director
GABB, Anthony Hugh Samuel
Resigned: 06 April 2005
Appointed Date: 13 September 2004
69 years old

Director
ROBSON, William David
Resigned: 31 December 2014
Appointed Date: 13 September 2004
81 years old

Director
SMITHSON, Antony John
Resigned: 17 August 2009
Appointed Date: 13 September 2004
79 years old

Director
STENHOUSE, Richard Guy Thomas
Resigned: 11 February 2005
Appointed Date: 13 September 2004
64 years old

Director
TUCKER, Alan William
Resigned: 19 December 2016
Appointed Date: 11 August 2008
76 years old

Director
VAN NIEKERK, Kristine Naett
Resigned: 11 April 2013
Appointed Date: 15 August 2011
53 years old

Nominee Director
VINDEX LIMITED
Resigned: 13 September 2004
Appointed Date: 04 August 2004

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 13 September 2004
Appointed Date: 04 August 2004

Persons With Significant Control

Argenta Secretariat Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARGENTA SLP CONTINUITY LIMITED Events

02 Mar 2017
Termination of appointment of Alan William Tucker as a director on 19 December 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
24 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

...
... and 44 more events
22 Sep 2004
Director resigned
22 Sep 2004
Director resigned
14 Sep 2004
Accounting reference date extended from 31/08/05 to 31/12/05
13 Sep 2004
Company name changed mm&s (4003) LIMITED\certificate issued on 13/09/04
04 Aug 2004
Incorporation