COUNTYVIEW LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC170141
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption full accounts made up to 5 April 2016; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016. The most likely internet sites of COUNTYVIEW LIMITED are www.countyview.co.uk, and www.countyview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Countyview Limited is a Private Limited Company. The company registration number is SC170141. Countyview Limited has been working since 19 November 1996. The present status of the company is Active. The registered address of Countyview Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. KENNY, Declan Thomas is a Director of the company. Secretary BERRY, Elizabeth Patricia has been resigned. Secretary KENNY, Declan Thomas has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director COX, David Jonathan has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director KENNY, Declan Thomas has been resigned. Director MCDONALD, Amanda Joanne has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director MULLER, Mark Alan has been resigned. Director SCOTT, Brigit has been resigned. Director SEELDRAYERS, Anthony Desmond has been resigned. Director THOMPSON, Jennifer Lesley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 29 October 1998

Director
BROOMHEAD, Philip Michael
Appointed Date: 25 April 2006
63 years old

Director
KENNY, Declan Thomas
Appointed Date: 13 May 2014
64 years old

Resigned Directors

Secretary
BERRY, Elizabeth Patricia
Resigned: 29 October 1998
Appointed Date: 27 January 1997

Secretary
KENNY, Declan Thomas
Resigned: 27 January 1997
Appointed Date: 19 November 1996

Director
BROOMHEAD, Philip Michael
Resigned: 31 May 2002
Appointed Date: 20 January 1997
63 years old

Director
COX, David Jonathan
Resigned: 31 January 2007
Appointed Date: 25 April 2006
67 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 31 May 2002
Appointed Date: 20 January 1997
76 years old

Director
KENNY, Declan Thomas
Resigned: 20 January 1997
Appointed Date: 19 November 1996
64 years old

Director
MCDONALD, Amanda Joanne
Resigned: 13 May 2014
Appointed Date: 31 January 2007
49 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 20 March 1997
61 years old

Director
MULLER, Mark Alan
Resigned: 01 October 2003
Appointed Date: 31 May 2002
61 years old

Director
SCOTT, Brigit
Resigned: 01 June 2006
Appointed Date: 01 October 2003
58 years old

Director
SEELDRAYERS, Anthony Desmond
Resigned: 01 June 2006
Appointed Date: 31 May 2002
57 years old

Director
THOMPSON, Jennifer Lesley
Resigned: 12 December 1996
Appointed Date: 19 November 1996
75 years old

Persons With Significant Control

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

COUNTYVIEW LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
15 Aug 2016
Total exemption full accounts made up to 5 April 2016
15 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
03 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

28 Sep 2015
Total exemption full accounts made up to 5 April 2015
...
... and 70 more events
03 Feb 1997
New director appointed
03 Feb 1997
Director resigned
03 Feb 1997
Director resigned
09 Jan 1997
Director resigned
19 Nov 1996
Incorporation