FARADAY PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC119496
Status Active
Incorporation Date 15 August 1989
Company Type Private Limited Company
Address C/O MORTON FRASER LLP 5TH FLOOR, QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, SCOTLAND, EH3 9GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Ms Katherine Therese Koch as a director on 15 February 2017; Termination of appointment of Tesco Services Limited as a director on 15 February 2017; Termination of appointment of Bruce Marsh as a director on 14 February 2017. The most likely internet sites of FARADAY PROPERTIES LIMITED are www.faradayproperties.co.uk, and www.faraday-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Faraday Properties Limited is a Private Limited Company. The company registration number is SC119496. Faraday Properties Limited has been working since 15 August 1989. The present status of the company is Active. The registered address of Faraday Properties Limited is C O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh Scotland Eh3 9gl. . TESCO SECRETARIES LIMITED is a Secretary of the company. KOCH, Katherine Therese is a Director of the company. WELCH, Robert John is a Director of the company. Secretary FIELD, Martin John has been resigned. Secretary FIELD, Martin John has been resigned. Secretary FINDLAY, Harvie Leigh has been resigned. Secretary O'KEEFE, Helen Jane has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Director AGER, Rowley Stuart has been resigned. Director BAILEY, John Anthony has been resigned. Director ELMER, Anthony John has been resigned. Director FIELD, Martin John has been resigned. Director FINDLAY, Harvie Leigh has been resigned. Director GILDERSLEEVE, John has been resigned. Director HEYWOOD, Lynda Jane has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director JOHNSON, Ramsay Kennedy has been resigned. Director LEAHY, Terence Patrick, Sir has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MACLAURIN, Ian Charter, Lord has been resigned. Director MARSH, Bruce has been resigned. Director MILLAR, James Lauder has been resigned. Director MOORE, Paul Anthony has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director RAO, Shubhi Suryaji has been resigned. Director RAYCRAFT, Michael has been resigned. Director REID, David Edward has been resigned. Director TESCO SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
KOCH, Katherine Therese
Appointed Date: 15 February 2017
54 years old

Director
WELCH, Robert John
Appointed Date: 10 August 2016
59 years old

Resigned Directors

Secretary
FIELD, Martin John
Resigned: 10 October 2000
Appointed Date: 22 April 1996

Secretary
FIELD, Martin John
Resigned: 09 October 1995
Appointed Date: 30 September 1994

Secretary
FINDLAY, Harvie Leigh
Resigned: 30 September 1994
Appointed Date: 15 August 1989

Secretary
O'KEEFE, Helen Jane
Resigned: 15 October 2013
Appointed Date: 31 August 2004

Secretary
SANKAR, Nadine Amanda
Resigned: 31 August 2004
Appointed Date: 10 October 2000

Director
AGER, Rowley Stuart
Resigned: 15 March 2004
Appointed Date: 05 September 1994
80 years old

Director
BAILEY, John Anthony
Resigned: 30 May 2003
Appointed Date: 22 April 1996
78 years old

Director
ELMER, Anthony John
Resigned: 30 January 1997
Appointed Date: 05 September 1994
83 years old

Director
FIELD, Martin John
Resigned: 31 May 2005
Appointed Date: 30 May 2003
65 years old

Director
FINDLAY, Harvie Leigh
Resigned: 30 September 1994
Appointed Date: 15 August 1989
78 years old

Director
GILDERSLEEVE, John
Resigned: 30 January 1997
Appointed Date: 05 September 1994
81 years old

Director
HEYWOOD, Lynda Jane
Resigned: 14 February 2017
Appointed Date: 11 August 2016
61 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 29 February 2012
Appointed Date: 30 May 2003
68 years old

Director
JOHNSON, Ramsay Kennedy
Resigned: 21 June 1994
Appointed Date: 15 August 1989
79 years old

Director
LEAHY, Terence Patrick, Sir
Resigned: 30 January 1997
Appointed Date: 05 September 1994
69 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 31 May 2005
59 years old

Director
MACLAURIN, Ian Charter, Lord
Resigned: 30 January 1997
Appointed Date: 05 September 1994
88 years old

Director
MARSH, Bruce
Resigned: 14 February 2017
Appointed Date: 21 June 2016
57 years old

Director
MILLAR, James Lauder
Resigned: 30 September 1994
Appointed Date: 15 August 1989
95 years old

Director
MOORE, Paul Anthony
Resigned: 30 June 2016
Appointed Date: 23 January 2015
55 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 15 March 2004
72 years old

Director
RAO, Shubhi Suryaji
Resigned: 08 April 2016
Appointed Date: 30 March 2015
59 years old

Director
RAYCRAFT, Michael
Resigned: 17 December 1998
Appointed Date: 01 August 1995
78 years old

Director
REID, David Edward
Resigned: 30 May 2003
Appointed Date: 05 September 1994
78 years old

Director
TESCO SERVICES LIMITED
Resigned: 15 February 2017
Appointed Date: 24 January 2013

FARADAY PROPERTIES LIMITED Events

15 Feb 2017
Appointment of Ms Katherine Therese Koch as a director on 15 February 2017
15 Feb 2017
Termination of appointment of Tesco Services Limited as a director on 15 February 2017
15 Feb 2017
Termination of appointment of Bruce Marsh as a director on 14 February 2017
15 Feb 2017
Termination of appointment of Lynda Jane Heywood as a director on 14 February 2017
06 Oct 2016
Accounts for a dormant company made up to 27 February 2016
...
... and 127 more events
05 Feb 1991
Return made up to 26/12/90; full list of members

30 Jan 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

30 Jan 1990
Ad 27/12/89--------- £ si 676861@1=676861 £ ic 2/676863
15 Aug 1989
Incorporation
15 Aug 1989
Accounting reference date notified as 06/09