BUYRITE BATHROOMS LIMITED
EDINBURGH EUROPA DISTRIBUTION LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC158853
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 2 ; Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 August 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BUYRITE BATHROOMS LIMITED are www.buyritebathrooms.co.uk, and www.buyrite-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Buyrite Bathrooms Limited is a Private Limited Company. The company registration number is SC158853. Buyrite Bathrooms Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of Buyrite Bathrooms Limited is Caledonian Exchange 19a Canning Street Edinburgh Scotland Eh3 8he. . M & M COMPANY SECRETARIES LIMITED is a Secretary of the company. DERIGHETTI, Paul is a Director of the company. Secretary MACLACHLAN & MACKENZIE has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CAMPBELL, Christopher Robert James has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director DERIGHETTI (SNR), Vincent has been resigned. Nominee Director HARDIE, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
M & M COMPANY SECRETARIES LIMITED
Appointed Date: 01 January 2002

Director
DERIGHETTI, Paul
Appointed Date: 25 July 2007
63 years old

Resigned Directors

Secretary
MACLACHLAN & MACKENZIE
Resigned: 31 December 2001
Appointed Date: 21 August 1997

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 21 August 1997
Appointed Date: 27 June 1995

Director
CAMPBELL, Christopher Robert James
Resigned: 29 August 1995
Appointed Date: 29 August 1995
66 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 07 September 1995
Appointed Date: 27 June 1995

Director
DERIGHETTI (SNR), Vincent
Resigned: 25 July 2007
Appointed Date: 07 September 1995
91 years old

Nominee Director
HARDIE, David
Resigned: 07 September 1995
Appointed Date: 27 June 1995
71 years old

BUYRITE BATHROOMS LIMITED Events

02 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2

02 Aug 2016
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 August 2016
17 Feb 2016
Accounts for a dormant company made up to 30 September 2015
24 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

24 Jul 2015
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 July 2015
...
... and 56 more events
21 Sep 1995
Director resigned
21 Sep 1995
Director resigned;new director appointed
11 Sep 1995
New director appointed
04 Sep 1995
Company name changed dunwilco (462) LIMITED\certificate issued on 05/09/95
27 Jun 1995
Incorporation