COUNTRYLIFE HOMES LIMITED
KIRKNEWTON MM&S (5176) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH27 8BB

Company number SC312131
Status Active
Incorporation Date 17 November 2006
Company Type Private Limited Company
Address BONNINGTON STORE, WILKIESTON, KIRKNEWTON, MIDLOTHIAN, EH27 8BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100 . The most likely internet sites of COUNTRYLIFE HOMES LIMITED are www.countrylifehomes.co.uk, and www.countrylife-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Uphall Rail Station is 3.4 miles; to South Gyle Rail Station is 4.9 miles; to Rosyth Rail Station is 9.5 miles; to Aberdour Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countrylife Homes Limited is a Private Limited Company. The company registration number is SC312131. Countrylife Homes Limited has been working since 17 November 2006. The present status of the company is Active. The registered address of Countrylife Homes Limited is Bonnington Store Wilkieston Kirknewton Midlothian Eh27 8bb. . BREWSTER, David is a Secretary of the company. BREWSTER, Alexander Kinloch is a Director of the company. BREWSTER, David Farquhar is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BENSON, Alexander Niven has been resigned. Director O'KEEFE, James Frances has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BREWSTER, David
Appointed Date: 15 January 2007

Director
BREWSTER, Alexander Kinloch
Appointed Date: 24 April 2007
71 years old

Director
BREWSTER, David Farquhar
Appointed Date: 23 April 2007
71 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 15 January 2007
Appointed Date: 17 November 2006

Director
BENSON, Alexander Niven
Resigned: 21 May 2010
Appointed Date: 23 April 2007
61 years old

Director
O'KEEFE, James Frances
Resigned: 14 December 2007
Appointed Date: 23 April 2007
59 years old

Director
VINDEX LIMITED
Resigned: 25 April 2007
Appointed Date: 17 November 2006

Director
VINDEX SERVICES LIMITED
Resigned: 25 April 2007
Appointed Date: 17 November 2006

Persons With Significant Control

Mr David Farquhar Brewster
Notified on: 17 November 2016
71 years old
Nature of control: Has significant influence or control

Mr Alexander Kinloch Brewster
Notified on: 17 November 2016
71 years old
Nature of control: Has significant influence or control

Innovate (Cowdenbeath) Ltd
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYLIFE HOMES LIMITED Events

05 Dec 2016
Confirmation statement made on 17 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

10 Dec 2015
Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Bonnington Store Wilkieston Kirknewton Midlothian EH27 8BB on 10 December 2015
15 Oct 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 29 more events
11 May 2007
New director appointed
30 Jan 2007
New secretary appointed
24 Jan 2007
Secretary resigned
16 Jan 2007
Company name changed mm&s (5176) LIMITED\certificate issued on 16/01/07
17 Nov 2006
Incorporation

COUNTRYLIFE HOMES LIMITED Charges

16 May 2011
Floating charge
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…