CHARLES H JULIAN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NP

Company number SC158347
Status Active - Proposal to Strike off
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address 2 BONNINGTON BOND, 2 ANDERSON PLACE, EDINBURGH, EH6 5NP
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CHARLES H JULIAN LIMITED are www.charleshjulian.co.uk, and www.charles-h-julian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Charles H Julian Limited is a Private Limited Company. The company registration number is SC158347. Charles H Julian Limited has been working since 31 May 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Charles H Julian Limited is 2 Bonnington Bond 2 Anderson Place Edinburgh Eh6 5np. . LOCKWOOD, Ian Victor is a Secretary of the company. LOCKWOOD, Ian Victor is a Director of the company. LOCKWOOD, Marlene is a Director of the company. Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
LOCKWOOD, Ian Victor
Appointed Date: 31 May 1995

Director
LOCKWOOD, Ian Victor
Appointed Date: 31 May 1995
83 years old

Director
LOCKWOOD, Marlene
Appointed Date: 31 May 1995
83 years old

Resigned Directors

Secretary
REID, Brian
Resigned: 31 May 1995
Appointed Date: 31 May 1995

Nominee Director
MABBOTT, Stephen
Resigned: 31 May 1995
Appointed Date: 31 May 1995
74 years old

CHARLES H JULIAN LIMITED Events

09 May 2017
First Gazette notice for compulsory strike-off
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
12 Jul 1996
Return made up to 31/05/96; full list of members
02 Jun 1995
Secretary resigned;new director appointed
02 Jun 1995
New secretary appointed;director resigned;new director appointed
02 Jun 1995
Registered office changed on 02/06/95 from: 82 mitchell street glasgow G1 3NA
31 May 1995
Incorporation