FEATHER BROOKSBANK (NO. 2) LIMITED
EDINBURGH BARBARA MOYSES AND PARTNERS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3HU

Company number SC143026
Status Active
Incorporation Date 3 March 1993
Company Type Private Limited Company
Address RAEBURN HOUSE, 32 YORK PLACE, EDINBURGH, EH1 3HU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 40,000 . The most likely internet sites of FEATHER BROOKSBANK (NO. 2) LIMITED are www.featherbrooksbankno2.co.uk, and www.feather-brooksbank-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Feather Brooksbank No 2 Limited is a Private Limited Company. The company registration number is SC143026. Feather Brooksbank No 2 Limited has been working since 03 March 1993. The present status of the company is Active. The registered address of Feather Brooksbank No 2 Limited is Raeburn House 32 York Place Edinburgh Eh1 3hu. . MOBERLY, Andrew John is a Secretary of the company. PRICE, Claire Margaret is a Director of the company. THOMAS, Nicholas Paul is a Director of the company. Secretary CARPENTER, Gillian Marie has been resigned. Secretary JAMISON, Mark Paul has been resigned. Secretary MACLAREN, Hugh Graham has been resigned. Secretary MOYSES, Barbara Louise has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary ROSS, John Howard has been resigned. Secretary THOMAS, Caroline Emma Roberts has been resigned. Director BROOKSBANK, Giles Patrick has been resigned. Director CARPENTER, Gillian Marie has been resigned. Director CRAZE, Mark Robert Benjamin has been resigned. Director DENEKAMP, Johan Harmanus has been resigned. Director ELBORN, Paul Richard has been resigned. Director ELMS, Michael Robert has been resigned. Director FEATHER, Stuart Nicholas has been resigned. Director FOSTER, John Leslie has been resigned. Director GLYDON, Patrick Richard has been resigned. Director HORLER, Robert Anthony has been resigned. Director JAMISON, Mark Paul has been resigned. Director JONES, Andrew Paul Stirling has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MOYSES, Barbara Louise has been resigned. Director MOYSES, Barbara Louise has been resigned. Director WALLACE, Peter Gary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOBERLY, Andrew John
Appointed Date: 27 August 2010

Director
PRICE, Claire Margaret
Appointed Date: 16 September 2013
52 years old

Director
THOMAS, Nicholas Paul
Appointed Date: 18 May 2015
63 years old

Resigned Directors

Secretary
CARPENTER, Gillian Marie
Resigned: 16 June 1995
Appointed Date: 08 June 1993

Secretary
JAMISON, Mark Paul
Resigned: 19 March 2002
Appointed Date: 15 November 1999

Secretary
MACLAREN, Hugh Graham
Resigned: 01 September 2009
Appointed Date: 19 March 2002

Secretary
MOYSES, Barbara Louise
Resigned: 15 November 1999
Appointed Date: 16 June 1995

Nominee Secretary
REID, Brian
Resigned: 03 March 1993
Appointed Date: 03 March 1993

Secretary
ROSS, John Howard
Resigned: 03 November 2009
Appointed Date: 01 September 2009

Secretary
THOMAS, Caroline Emma Roberts
Resigned: 27 August 2010
Appointed Date: 03 November 2009

Director
BROOKSBANK, Giles Patrick
Resigned: 31 January 2013
Appointed Date: 16 June 1995
68 years old

Director
CARPENTER, Gillian Marie
Resigned: 16 June 1995
Appointed Date: 13 June 1995
60 years old

Director
CRAZE, Mark Robert Benjamin
Resigned: 23 April 2004
Appointed Date: 15 November 1999
65 years old

Director
DENEKAMP, Johan Harmanus
Resigned: 16 June 1995
Appointed Date: 08 June 1993
66 years old

Director
ELBORN, Paul Richard
Resigned: 31 December 2000
Appointed Date: 03 March 1993
73 years old

Director
ELMS, Michael Robert
Resigned: 16 June 1995
Appointed Date: 08 June 1993
71 years old

Director
FEATHER, Stuart Nicholas
Resigned: 31 December 2011
Appointed Date: 16 June 1995
66 years old

Director
FOSTER, John Leslie
Resigned: 15 July 2011
Appointed Date: 01 January 2011
71 years old

Director
GLYDON, Patrick Richard
Resigned: 22 May 2015
Appointed Date: 27 August 2013
60 years old

Director
HORLER, Robert Anthony
Resigned: 22 May 2015
Appointed Date: 15 July 2011
56 years old

Director
JAMISON, Mark Paul
Resigned: 19 March 2002
Appointed Date: 15 November 1999
70 years old

Director
JONES, Andrew Paul Stirling
Resigned: 09 January 2003
Appointed Date: 19 February 1997
67 years old

Nominee Director
MABBOTT, Stephen
Resigned: 03 March 1993
Appointed Date: 03 March 1993
74 years old

Director
MOYSES, Barbara Louise
Resigned: 08 June 1993
Appointed Date: 03 March 1993
66 years old

Director
MOYSES, Barbara Louise
Resigned: 30 June 2004
66 years old

Director
WALLACE, Peter Gary
Resigned: 30 August 2013
Appointed Date: 01 August 2011
61 years old

Persons With Significant Control

Feather Brooksbank Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FEATHER BROOKSBANK (NO. 2) LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 40,000

28 Jul 2015
Accounts for a dormant company made up to 31 December 2014
04 Jun 2015
Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015
...
... and 100 more events
17 Mar 1993
New director appointed

17 Mar 1993
New secretary appointed;new director appointed

17 Mar 1993
Director resigned

17 Mar 1993
Secretary resigned

03 Mar 1993
Incorporation

FEATHER BROOKSBANK (NO. 2) LIMITED Charges

13 March 1997
Bond & floating charge
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…