FAS EDINBURGH LTD
BOURNE FINE ART LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6HZ

Company number SC063978
Status Active
Incorporation Date 27 January 1978
Company Type Private Limited Company
Address 6 DUNDAS STREET, EDINBURGH, EH3 6HZ
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries, 47791 - Retail sale of antiques including antique books in stores, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 July 2016; Registration of charge SC0639780009, created on 9 January 2017; Satisfaction of charge SC0639780008 in full. The most likely internet sites of FAS EDINBURGH LTD are www.fasedinburgh.co.uk, and www.fas-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Fas Edinburgh Ltd is a Private Limited Company. The company registration number is SC063978. Fas Edinburgh Ltd has been working since 27 January 1978. The present status of the company is Active. The registered address of Fas Edinburgh Ltd is 6 Dundas Street Edinburgh Eh3 6hz. . HILL-WOOD, Cheska is a Secretary of the company. COOKE, John Gordon Churchill is a Director of the company. WALSH, Emily Clare is a Director of the company. Secretary CLARKE, Paul Michael has been resigned. Secretary ELLIOTT, David Michael has been resigned. Secretary THOMSON, Anne has been resigned. Secretary WILSON, Catherine has been resigned. Director ATHANASIADOU, Athina has been resigned. Director BOURNE, Jean Susan has been resigned. Director BOURNE, Patrick Stather has been resigned. Director DONALDSON, Stephanie has been resigned. Director EDSOR, Simon Harold John, Dr has been resigned. Director KINLOCH, Gillian Marjorie has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
HILL-WOOD, Cheska
Appointed Date: 20 April 2016

Director
COOKE, John Gordon Churchill
Appointed Date: 13 April 2016
72 years old

Director
WALSH, Emily Clare
Appointed Date: 21 June 2000
50 years old

Resigned Directors

Secretary
CLARKE, Paul Michael
Resigned: 12 January 2009
Appointed Date: 21 July 2003

Secretary
ELLIOTT, David Michael
Resigned: 31 March 2016
Appointed Date: 12 January 2009

Secretary
THOMSON, Anne
Resigned: 18 July 2003
Appointed Date: 07 April 1998

Secretary
WILSON, Catherine
Resigned: 07 April 1998

Director
ATHANASIADOU, Athina
Resigned: 30 June 2013
Appointed Date: 20 February 2012
47 years old

Director
BOURNE, Jean Susan
Resigned: 07 November 2011
75 years old

Director
BOURNE, Patrick Stather
Resigned: 31 March 2014
73 years old

Director
DONALDSON, Stephanie
Resigned: 15 March 1991

Director
EDSOR, Simon Harold John, Dr
Resigned: 04 December 2015
Appointed Date: 09 October 2003
79 years old

Director
KINLOCH, Gillian Marjorie
Resigned: 09 June 1991
72 years old

FAS EDINBURGH LTD Events

03 Mar 2017
Full accounts made up to 31 July 2016
11 Jan 2017
Registration of charge SC0639780009, created on 9 January 2017
02 Aug 2016
Satisfaction of charge SC0639780008 in full
22 Jul 2016
Satisfaction of charge 5 in full
24 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 58,620

...
... and 107 more events
02 Aug 1988
New secretary appointed

02 Aug 1988
New director appointed

18 Aug 1986
Accounts for a small company made up to 31 December 1985

22 Jan 1986
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Jan 1978
Incorporation

FAS EDINBURGH LTD Charges

9 January 2017
Charge code SC06 3978 0009
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6 dundas street, edinburgh.
6 April 2016
Charge code SC06 3978 0008
Delivered: 6 April 2016
Status: Satisfied on 2 August 2016
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH3 6HZ
Description: N/A…
1 April 2011
Floating charge
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
8 December 1999
Standard security
Delivered: 15 December 1999
Status: Satisfied on 11 February 2015
Persons entitled: Adam & Company PLC
Description: 6 dundas street, edinburgh.
7 September 1999
Bond & floating charge
Delivered: 23 September 1999
Status: Satisfied on 22 July 2016
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…
1 December 1995
Standard security
Delivered: 12 December 1995
Status: Satisfied on 25 April 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop and back shop of two storeys with basement known as 6…
24 March 1987
Standard security
Delivered: 1 April 1987
Status: Satisfied on 25 April 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Art gallery at 4 dundas street edinburgh.
4 September 1978
Floating charge
Delivered: 22 September 1978
Status: Satisfied on 17 December 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…