FALS PROPERTY LIMITED
EDINBURGH TC MELVILLE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3NR

Company number SC404742
Status Active
Incorporation Date 4 August 2011
Company Type Private Limited Company
Address 48 QUEEN STREET, EDINBURGH, MIDLOTHIAN, EH2 3NR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Micro company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FALS PROPERTY LIMITED are www.falsproperty.co.uk, and www.fals-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Fals Property Limited is a Private Limited Company. The company registration number is SC404742. Fals Property Limited has been working since 04 August 2011. The present status of the company is Active. The registered address of Fals Property Limited is 48 Queen Street Edinburgh Midlothian Eh2 3nr. . BROWN, Roger Thomas is a Secretary of the company. GROSSART, Angus Mcfarlane Mcleod, Sir is a Director of the company. GROSSART, Flure Mary Kerr is a Director of the company. NAIRN, Alasdair Gordon Mackenzie, Dr is a Director of the company. NAIRN, Siobhan Marie is a Director of the company. Secretary TURCAN CONNELL COMPANY SECRETARIES LIMITED has been resigned. Director CONNELL, Douglas Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Roger Thomas
Appointed Date: 20 September 2011

Director
GROSSART, Angus Mcfarlane Mcleod, Sir
Appointed Date: 14 September 2011
88 years old

Director
GROSSART, Flure Mary Kerr
Appointed Date: 05 October 2011
42 years old

Director
NAIRN, Alasdair Gordon Mackenzie, Dr
Appointed Date: 14 September 2011
64 years old

Director
NAIRN, Siobhan Marie
Appointed Date: 05 October 2011
57 years old

Resigned Directors

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Resigned: 20 September 2011
Appointed Date: 04 August 2011

Director
CONNELL, Douglas Andrew
Resigned: 20 September 2011
Appointed Date: 04 August 2011
71 years old

Persons With Significant Control

Miss Flure Mary Kerr Grossart
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Siobhan Marie Nairn
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FALS PROPERTY LIMITED Events

12 Aug 2016
Confirmation statement made on 4 August 2016 with updates
14 Jul 2016
Micro company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 650,000

12 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 650,000

...
... and 16 more events
27 Sep 2011
Appointment of Sir Angus Mcfarlane Mcleod Grossart as a director
27 Sep 2011
Appointment of Doctor Alasdair Gordon Mackenzie Nairn as a director
24 Aug 2011
Company name changed tc melville LIMITED\certificate issued on 24/08/11
  • CONNOT ‐

24 Aug 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-24

04 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted