ARNISDALE ESTATE
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL

Company number SC103431
Status Active
Incorporation Date 2 March 1987
Company Type Private Unlimited Company
Address 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100,000 . The most likely internet sites of ARNISDALE ESTATE are www.arnisdale.co.uk, and www.arnisdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Arnisdale Estate is a Private Unlimited Company. The company registration number is SC103431. Arnisdale Estate has been working since 02 March 1987. The present status of the company is Active. The registered address of Arnisdale Estate is 1 Exchange Crescent Conference Square Edinburgh Eh3 8ul. . RICHMOND-WATSON, Julian Howard is a Secretary of the company. MACNICOL, Adel Jean is a Director of the company. RICHMOND WATSON, Stuart John is a Director of the company. RICHMOND-WATSON, Colin Woodrow is a Director of the company. RICHMOND-WATSON, Julian Howard is a Director of the company. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
MACNICOL, Adel Jean

75 years old

Director

Director

Director

ARNISDALE ESTATE Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000

...
... and 63 more events
09 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 May 1987
Partic of mort/charge 4415
20 Apr 1987
Accounting reference date notified as 31/03

07 Apr 1987
New director appointed

25 Feb 1987
Certificate of Incorporation

ARNISDALE ESTATE Charges

11 May 1987
Standard security
Delivered: 14 May 1987
Status: Satisfied on 23 July 1993
Persons entitled: Christopher Morris, Liquidator R N R W Trading
Description: The lands and estate known as and forming arnisdale glenelg…