EDINBURGH COMPUTERS LTD.
EDINBURGH EDINBURGH COMPUTER RECYCLING LTD. CALPEN LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9JE

Company number SC175148
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address 4 SOUTH CLERK STREET, EDINBURGH, MIDLOTHIAN, EH8 9JE
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 April 2015 with full list of shareholders Statement of capital on 2015-05-21 GBP 100 . The most likely internet sites of EDINBURGH COMPUTERS LTD. are www.edinburghcomputers.co.uk, and www.edinburgh-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Edinburgh Computers Ltd is a Private Limited Company. The company registration number is SC175148. Edinburgh Computers Ltd has been working since 06 May 1997. The present status of the company is Active. The registered address of Edinburgh Computers Ltd is 4 South Clerk Street Edinburgh Midlothian Eh8 9je. . LENG, Philip Mark is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Secretary LENG, Anna O'Brien has been resigned. Secretary ORTISI, Giuseppina Lucia has been resigned. Secretary TRAINER, Peter has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Director
LENG, Philip Mark
Appointed Date: 26 May 1997
63 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 06 May 1997
Appointed Date: 06 May 1997

Secretary
LENG, Anna O'Brien
Resigned: 01 January 2011
Appointed Date: 14 May 2001

Secretary
ORTISI, Giuseppina Lucia
Resigned: 28 May 1998
Appointed Date: 06 May 1997

Secretary
TRAINER, Peter
Resigned: 14 May 2001
Appointed Date: 28 May 1998

Nominee Director
MCINTOSH, Susan
Resigned: 06 May 1997
Appointed Date: 06 May 1997
55 years old

Nominee Director
TRAINER, Peter
Resigned: 06 May 1997
Appointed Date: 06 May 1997
73 years old

EDINBURGH COMPUTERS LTD. Events

24 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

21 Mar 2015
Total exemption small company accounts made up to 30 June 2014
14 May 2014
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100

...
... and 49 more events
05 Aug 1997
Director resigned
05 Aug 1997
Secretary resigned
04 Aug 1997
New director appointed
23 Jul 1997
Company name changed calpen LIMITED\certificate issued on 24/07/97
06 May 1997
Incorporation

EDINBURGH COMPUTERS LTD. Charges

17 September 1997
Bond & floating charge
Delivered: 24 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…