CAESARS (NO.828) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC105798
Status Active
Incorporation Date 24 July 1987
Company Type Private Limited Company
Address BAKER TILLY, FIRST FLOOR, QUAY 2, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 3,000 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CAESARS (NO.828) LIMITED are www.caesarsno828.co.uk, and www.caesars-no-828.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Caesars No 828 Limited is a Private Limited Company. The company registration number is SC105798. Caesars No 828 Limited has been working since 24 July 1987. The present status of the company is Active. The registered address of Caesars No 828 Limited is Baker Tilly First Floor Quay 2 Edinburgh Eh3 9qg. . ANDERSON, Fay is a Secretary of the company. ANDERSON, Fay is a Director of the company. DOBBS, Joseph Arthur is a Director of the company. Secretary DICKSON, Anthea Susan has been resigned. Secretary MCCOLL, Andrew Chalmers has been resigned. Secretary RAMSAY, Ronald has been resigned. Director BRADLEY, Andrew Douglas George has been resigned. Director DICKSON, Alan William Bain has been resigned. Director DICKSON, Anthea Susan has been resigned. Director GIBSON, Agens Christina Dunlop has been resigned. Director MCCOLL, Andrew Chalmers has been resigned. Director RAMSAY, Ronald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANDERSON, Fay
Appointed Date: 20 July 2001

Director
ANDERSON, Fay
Appointed Date: 20 July 2001
78 years old

Director
DOBBS, Joseph Arthur
Appointed Date: 09 November 2002
80 years old

Resigned Directors

Secretary
DICKSON, Anthea Susan
Resigned: 05 December 1993

Secretary
MCCOLL, Andrew Chalmers
Resigned: 20 June 1994
Appointed Date: 05 December 1993

Secretary
RAMSAY, Ronald
Resigned: 20 July 2001
Appointed Date: 20 June 1994

Director
BRADLEY, Andrew Douglas George
Resigned: 09 November 2002
Appointed Date: 05 December 1993
80 years old

Director
DICKSON, Alan William Bain
Resigned: 05 December 1993
75 years old

Director
DICKSON, Anthea Susan
Resigned: 05 December 1993
70 years old

Director
GIBSON, Agens Christina Dunlop
Resigned: 24 August 1992
Appointed Date: 24 July 1992
81 years old

Director
MCCOLL, Andrew Chalmers
Resigned: 20 June 1994
Appointed Date: 05 December 1993
80 years old

Director
RAMSAY, Ronald
Resigned: 20 July 2001
Appointed Date: 05 December 1993
89 years old

CAESARS (NO.828) LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 30 September 2016
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,000

17 Nov 2015
Accounts for a dormant company made up to 30 September 2015
29 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3,000

26 Nov 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 78 more events
18 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Aug 1987
Director resigned

06 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1987
Registered office changed on 04/08/87 from: 151 st.vincent street glasgow G2 5NJ

24 Jul 1987
Incorporation