FENWICK BLACKSMITHS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC246215
Status Liquidation
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Court order notice of winding up. The most likely internet sites of FENWICK BLACKSMITHS LIMITED are www.fenwickblacksmiths.co.uk, and www.fenwick-blacksmiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fenwick Blacksmiths Limited is a Private Limited Company. The company registration number is SC246215. Fenwick Blacksmiths Limited has been working since 21 March 2003. The present status of the company is Liquidation. The registered address of Fenwick Blacksmiths Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . INGRAM, Anne Elizabeth is a Secretary of the company. INGRAM, Roy Mcintosh is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
INGRAM, Anne Elizabeth
Appointed Date: 21 March 2003

Director
INGRAM, Roy Mcintosh
Appointed Date: 21 March 2003
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

FENWICK BLACKSMITHS LIMITED Events

20 Dec 2016
Satisfaction of charge 2 in full
20 Dec 2016
Satisfaction of charge 3 in full
30 Apr 2015
Court order notice of winding up
30 Apr 2015
Notice of winding up order
16 Apr 2015
Registered office address changed from 20 Almond View Perth Perthshire PH1 1QQ to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 16 April 2015
...
... and 27 more events
03 Apr 2003
New secretary appointed
03 Apr 2003
New director appointed
03 Apr 2003
Director resigned
03 Apr 2003
Secretary resigned
21 Mar 2003
Incorporation

FENWICK BLACKSMITHS LIMITED Charges

23 April 2008
Standard security
Delivered: 26 April 2008
Status: Satisfied on 20 December 2016
Persons entitled: Clydesdale Bank PLC
Description: 2 fairfield street dundee.
29 April 2003
Standard security
Delivered: 13 May 2003
Status: Satisfied on 20 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 fairfield street, dundee.
13 April 2003
Floating charge
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…