DISCOVERY EDUCATION (NOMINEE) LIMITED
EDINBURGH MM&S (5169) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC311279
Status Active
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, UNITED KINGDOM, EH2 1DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 March 2016; Register inspection address has been changed from C/O Robertson Capital Projects Ltd Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. The most likely internet sites of DISCOVERY EDUCATION (NOMINEE) LIMITED are www.discoveryeducationnominee.co.uk, and www.discovery-education-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Discovery Education Nominee Limited is a Private Limited Company. The company registration number is SC311279. Discovery Education Nominee Limited has been working since 01 November 2006. The present status of the company is Active. The registered address of Discovery Education Nominee Limited is C O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh United Kingdom Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. BURGE, Richard William Francis is a Director of the company. GORDON, John Stephen is a Director of the company. STEWART, Marjory May is a Director of the company. Secretary BAND, James Taylor has been resigned. Secretary JOHNSTONE, Peter Kenneth has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BOYLE, David Millar has been resigned. Director CHRISTIE, Rory William has been resigned. Director DORWARD, David Keay has been resigned. Director FORDYCE, Alan Peter has been resigned. Director HONEYMAN, David has been resigned. Director MCDONAGH, John has been resigned. Director MCEWAN, Alastair John Angus has been resigned. Director ROBERTSON, William George has been resigned. Director WOTHERSPOON, Robert John William has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 01 April 2016

Director
BURGE, Richard William Francis
Appointed Date: 09 April 2015
66 years old

Director
GORDON, John Stephen
Appointed Date: 01 November 2015
62 years old

Director
STEWART, Marjory May
Appointed Date: 01 September 2009
72 years old

Resigned Directors

Secretary
BAND, James Taylor
Resigned: 01 April 2016
Appointed Date: 09 April 2015

Secretary
JOHNSTONE, Peter Kenneth
Resigned: 30 April 2015
Appointed Date: 13 November 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 16 January 2007
Appointed Date: 01 November 2006

Director
BOYLE, David Millar
Resigned: 26 May 2010
Appointed Date: 13 November 2006
81 years old

Director
CHRISTIE, Rory William
Resigned: 13 August 2014
Appointed Date: 31 October 2013
66 years old

Director
DORWARD, David Keay
Resigned: 01 September 2009
Appointed Date: 26 April 2007
71 years old

Director
FORDYCE, Alan Peter
Resigned: 18 March 2015
Appointed Date: 13 November 2006
58 years old

Director
HONEYMAN, David
Resigned: 31 October 2013
Appointed Date: 27 May 2010
58 years old

Director
MCDONAGH, John
Resigned: 01 November 2015
Appointed Date: 11 November 2013
56 years old

Director
MCEWAN, Alastair John Angus
Resigned: 30 April 2015
Appointed Date: 15 September 2014
66 years old

Director
ROBERTSON, William George
Resigned: 27 September 2013
Appointed Date: 13 November 2006
80 years old

Director
WOTHERSPOON, Robert John William
Resigned: 31 October 2013
Appointed Date: 13 November 2006
58 years old

Nominee Director
VINDEX LIMITED
Resigned: 16 January 2007
Appointed Date: 01 November 2006

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 16 January 2007
Appointed Date: 01 November 2006

Persons With Significant Control

Discovery Education (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DISCOVERY EDUCATION (NOMINEE) LIMITED Events

02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
12 Oct 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Register inspection address has been changed from C/O Robertson Capital Projects Ltd Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
26 Apr 2016
Director's details changed for Richard William Francis Burge on 12 April 2016
19 Apr 2016
Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016
...
... and 59 more events
28 Dec 2006
New secretary appointed
16 Nov 2006
Accounting reference date extended from 30/11/07 to 31/03/08
10 Nov 2006
Registered office changed on 10/11/06 from: 151 st vincent street glasgow G2 5NJ
09 Nov 2006
Company name changed mm&s (5169) LIMITED\certificate issued on 09/11/06
01 Nov 2006
Incorporation