DAVID & CO. CONSULTANTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC199775
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Mark Cliff as a director on 25 February 2016. The most likely internet sites of DAVID & CO. CONSULTANTS LIMITED are www.davidcoconsultants.co.uk, and www.david-co-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. David Co Consultants Limited is a Private Limited Company. The company registration number is SC199775. David Co Consultants Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of David Co Consultants Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . CLIFF, Mark is a Director of the company. SUTHERLAND, Ian Ronald is a Director of the company. Secretary CHASE GARDENER, Paul Simon has been resigned. Secretary HERRMANN, David has been resigned. Secretary JOHNSTON, Graham Hamilton has been resigned. Secretary RAWSON-WHEATER, Jane has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CHASE GARDENER, Paul Simon has been resigned. Director GANNON, John William has been resigned. Director GRAVESON, Andrew Simon has been resigned. Director HOLMAN, Martyn John has been resigned. Director RAWSON-WHEATER, David, Sir has been resigned. Director YOUNG, Kenneth Robert has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CLIFF, Mark
Appointed Date: 25 February 2016
64 years old

Director
SUTHERLAND, Ian Ronald
Appointed Date: 21 July 2014
55 years old

Resigned Directors

Secretary
CHASE GARDENER, Paul Simon
Resigned: 20 September 2005
Appointed Date: 15 July 2005

Secretary
HERRMANN, David
Resigned: 16 June 2014
Appointed Date: 01 June 2009

Secretary
JOHNSTON, Graham Hamilton
Resigned: 22 January 2016
Appointed Date: 21 July 2014

Secretary
RAWSON-WHEATER, Jane
Resigned: 15 July 2005
Appointed Date: 10 September 1999

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 June 2009
Appointed Date: 12 September 2005

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Director
CHASE GARDENER, Paul Simon
Resigned: 05 November 2014
Appointed Date: 15 July 2005
71 years old

Director
GANNON, John William
Resigned: 01 May 2013
Appointed Date: 08 January 2007
63 years old

Director
GRAVESON, Andrew Simon
Resigned: 06 September 2006
Appointed Date: 23 February 2006
53 years old

Director
HOLMAN, Martyn John
Resigned: 31 December 2013
Appointed Date: 25 March 2013
65 years old

Director
RAWSON-WHEATER, David, Sir
Resigned: 15 July 2005
Appointed Date: 10 September 1999
83 years old

Director
YOUNG, Kenneth Robert
Resigned: 23 November 2006
Appointed Date: 15 July 2005
68 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Persons With Significant Control

Anacap Financial Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Group Direct Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DAVID & CO. CONSULTANTS LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Mar 2016
Appointment of Mr Mark Cliff as a director on 25 February 2016
02 Mar 2016
Director's details changed for Mr Ian Ronald Sutherland on 19 February 2016
28 Jan 2016
Director's details changed for Mr Ian Ronald Sutherland on 27 November 2015
...
... and 72 more events
28 Sep 1999
New director appointed
28 Sep 1999
New secretary appointed
28 Sep 1999
Secretary resigned
28 Sep 1999
Director resigned
10 Sep 1999
Incorporation

DAVID & CO. CONSULTANTS LIMITED Charges

3 November 2008
Bond & floating charge
Delivered: 21 November 2008
Status: Satisfied on 20 October 2010
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…