D.U.K.E. CONTINENTAL PARTNERS LIMITED
EDINBURGH VALAD CONTINENTAL PARTNERS LIMITED TEESLAND CONTINENTAL PARTNERS LIMITED SCARBOROUGH CONTINENTAL PARTNERS LIMITED SCARBOROUGH CONTINENTAL PARTNERS TOPCO LIMITED M M & S (4085) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL
Company number SC286340
Status Active
Incorporation Date 17 June 2005
Company Type Private Limited Company
Address 1ST FLOOR EXCHANGE PLACE 3, 3 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017. The most likely internet sites of D.U.K.E. CONTINENTAL PARTNERS LIMITED are www.dukecontinentalpartners.co.uk, and www.d-u-k-e-continental-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. D U K E Continental Partners Limited is a Private Limited Company. The company registration number is SC286340. D U K E Continental Partners Limited has been working since 17 June 2005. The present status of the company is Active. The registered address of D U K E Continental Partners Limited is 1st Floor Exchange Place 3 3 Semple Street Edinburgh Eh3 8bl. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. TREACY, Claire is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DARLING, Andrew David has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director GERVASI, Pierre Rene has been resigned. Director HURLEY, Peter Edmund has been resigned. Director KENNEDY, Johann has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Gary John has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCARTHY, Martyn James has been resigned. Director MCDONALD, Derek has been resigned. Director MORE, Gordon Lennie Truman has been resigned. Director SEDDON, David Robert Armour has been resigned. Director SHIELS, Paul has been resigned. Director SIME, Fraser Mckenzie has been resigned. Director TANDY, Didier Michel has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 23 June 2005

Director
TREACY, Claire
Appointed Date: 31 December 2015
53 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 01 September 2009

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 23 June 2005
Appointed Date: 17 June 2005

Director
DARLING, Andrew David
Resigned: 30 June 2007
Appointed Date: 21 July 2005
64 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 26 June 2008
Appointed Date: 01 December 2005
72 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 01 December 2005
Appointed Date: 23 June 2005
72 years old

Director
GERVASI, Pierre Rene
Resigned: 19 February 2007
Appointed Date: 01 December 2005
72 years old

Director
HURLEY, Peter Edmund
Resigned: 31 December 2009
Appointed Date: 26 June 2008
62 years old

Director
KENNEDY, Johann
Resigned: 29 August 2008
Appointed Date: 19 February 2007
57 years old

Director
MCBRIDE, Stephen Paul
Resigned: 31 December 2009
Appointed Date: 01 December 2005
69 years old

Director
MCCABE, Gary John
Resigned: 18 February 2009
Appointed Date: 29 August 2008
53 years old

Director
MCCABE, Kevin Charles
Resigned: 31 December 2009
Appointed Date: 23 June 2005
77 years old

Director
MCCARTHY, Martyn James
Resigned: 31 December 2015
Appointed Date: 31 December 2009
53 years old

Director
MCDONALD, Derek
Resigned: 19 December 2007
Appointed Date: 16 May 2007
58 years old

Director
MORE, Gordon Lennie Truman
Resigned: 18 December 2008
Appointed Date: 21 July 2005
63 years old

Director
SEDDON, David Robert Armour
Resigned: 13 November 2007
Appointed Date: 15 January 2007
73 years old

Director
SHIELS, Paul
Resigned: 14 March 2012
Appointed Date: 18 February 2009
54 years old

Director
SIME, Fraser Mckenzie
Resigned: 23 October 2009
Appointed Date: 19 December 2007
54 years old

Director
TANDY, Didier Michel
Resigned: 14 August 2006
Appointed Date: 23 June 2005
66 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 01 September 2009
Appointed Date: 14 August 2006

Nominee Director
VINDEX LIMITED
Resigned: 23 June 2005
Appointed Date: 17 June 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 23 June 2005
Appointed Date: 17 June 2005

D.U.K.E. CONTINENTAL PARTNERS LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
18 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 6
24 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • EUR 83,624,802

...
... and 124 more events
30 Jun 2005
Company name changed scarborough continental partners topco LIMITED\certificate issued on 30/06/05
24 Jun 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

24 Jun 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Jun 2005
Company name changed m m & s (4085) LIMITED\certificate issued on 23/06/05
17 Jun 2005
Incorporation

D.U.K.E. CONTINENTAL PARTNERS LIMITED Charges

3 February 2015
Charge code SC28 6340 0011
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
3 February 2015
Charge code SC28 6340 0010
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
23 March 2012
Share pledge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Right, title and interest in the charged assets. See form…
23 March 2012
Bond & floating charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 March 2012
Debenture
Delivered: 2 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2009
Guarantee and debenture
Delivered: 13 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2009
Bond & floating charge
Delivered: 13 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 February 2008
Pledge over receivables agreement
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The pledged receivables.
21 October 2005
Charge over shares
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 ordinary £1 share in scarborough continental partners UK…
21 October 2005
Share pledge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The existing shares and any assets to which the company is…
21 October 2005
Floating charge
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…