CLICK SUPPLIES LIMITED
EDINBURGH ANDSTRAT (NO. 180) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH15 2ED

Company number SC256564
Status Active
Incorporation Date 24 September 2003
Company Type Private Limited Company
Address DAIGLEN 3 JOHN STREET, JOPPA, EDINBURGH, EH15 2ED
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of CLICK SUPPLIES LIMITED are www.clicksupplies.co.uk, and www.click-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Prestonpans Rail Station is 5 miles; to Slateford Rail Station is 5.6 miles; to Kinghorn Rail Station is 8.6 miles; to Burntisland Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Click Supplies Limited is a Private Limited Company. The company registration number is SC256564. Click Supplies Limited has been working since 24 September 2003. The present status of the company is Active. The registered address of Click Supplies Limited is Daiglen 3 John Street Joppa Edinburgh Eh15 2ed. . COWAN, Donald Fairnie is a Director of the company. Secretary COWAN, Alison Isabel has been resigned. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Director BROWN, Simon Thomas David has been resigned. Nominee Director KERR, John Neilson has been resigned. Director MOORE, Gary Edwin has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COWAN, Donald Fairnie
Appointed Date: 24 November 2003
69 years old

Resigned Directors

Secretary
COWAN, Alison Isabel
Resigned: 28 September 2013
Appointed Date: 24 November 2003

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 24 November 2003
Appointed Date: 24 September 2003

Director
BROWN, Simon Thomas David
Resigned: 24 November 2003
Appointed Date: 24 September 2003
65 years old

Nominee Director
KERR, John Neilson
Resigned: 24 November 2003
Appointed Date: 24 September 2003
69 years old

Director
MOORE, Gary Edwin
Resigned: 04 April 2006
Appointed Date: 12 January 2004
79 years old

Persons With Significant Control

Mr Donald Fairnie Cowan
Notified on: 7 September 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CLICK SUPPLIES LIMITED Events

09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2

...
... and 32 more events
26 Nov 2003
New secretary appointed
26 Nov 2003
New director appointed
26 Nov 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

26 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Sep 2003
Incorporation