CORRIE MAINS MAUCHLINE LIMITED
EDINBURGH CAMVO 182 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC344343
Status Active
Incorporation Date 13 June 2008
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Thomas David Willis as a director on 22 July 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 . The most likely internet sites of CORRIE MAINS MAUCHLINE LIMITED are www.corriemainsmauchline.co.uk, and www.corrie-mains-mauchline.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Corrie Mains Mauchline Limited is a Private Limited Company. The company registration number is SC344343. Corrie Mains Mauchline Limited has been working since 13 June 2008. The present status of the company is Active. The registered address of Corrie Mains Mauchline Limited is 15 Atholl Crescent Edinburgh Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BILL, Andrew Kerr is a Director of the company. Director FULTIN, Glenn Colin has been resigned. Director WILLIS, Thomas David has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 13 June 2008

Director
BILL, Andrew Kerr
Appointed Date: 05 November 2012
59 years old

Resigned Directors

Director
FULTIN, Glenn Colin
Resigned: 05 November 2012
Appointed Date: 08 July 2008
59 years old

Director
WILLIS, Thomas David
Resigned: 22 July 2016
Appointed Date: 08 July 2008
68 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 08 July 2008
Appointed Date: 13 June 2008

CORRIE MAINS MAUCHLINE LIMITED Events

06 Oct 2016
Full accounts made up to 31 March 2016
26 Aug 2016
Termination of appointment of Thomas David Willis as a director on 22 July 2016
08 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

15 Feb 2016
Full accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

...
... and 23 more events
23 Jul 2008
Director appointed glenn colin fultin
23 Jul 2008
Ad 17/07/08\gbp si 1@1=1\gbp ic 1/2\
23 Jul 2008
Appointment terminated director atholl incorporations LIMITED
02 Jul 2008
Company name changed camvo 182 LIMITED\certificate issued on 04/07/08
13 Jun 2008
Incorporation

CORRIE MAINS MAUCHLINE LIMITED Charges

18 August 2008
Standard security
Delivered: 26 August 2008
Status: Outstanding
Persons entitled: John Graham Developments Limited
Description: 1.045 hectare at corrie manis farm, mauchline AYR84573…
17 July 2008
Bond & floating charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: John Graham Developments Limited
Description: Undertaking & all property & assets present & future…