FIRST AVENUE (OFFICE SALES) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3RL

Company number SC049056
Status Active
Incorporation Date 13 August 1971
Company Type Private Limited Company
Address 1A BROUGHTON PLACE, EDINBURGH, SCOTLAND, EH1 3RL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 13a Alva Street Edinburgh EH2 4PH to 1a Broughton Place Edinburgh EH1 3RL on 21 December 2016; Termination of appointment of Lenka Votypkova as a director on 20 December 2016; Termination of appointment of Josephine Elizabeth Pistoni as a director on 20 December 2016. The most likely internet sites of FIRST AVENUE (OFFICE SALES) LIMITED are www.firstavenueofficesales.co.uk, and www.first-avenue-office-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. First Avenue Office Sales Limited is a Private Limited Company. The company registration number is SC049056. First Avenue Office Sales Limited has been working since 13 August 1971. The present status of the company is Active. The registered address of First Avenue Office Sales Limited is 1a Broughton Place Edinburgh Scotland Eh1 3rl. . LINDSAY, Andrew Charles is a Director of the company. MCKENNA, Eileen Margaret Mary is a Director of the company. Secretary PISTONI, Josephine Elizabeth has been resigned. Director LINDSAY, Ian Dick has been resigned. Director MOFFAT, Alexander Douglas has been resigned. Director PISTONI, Josephine Elizabeth has been resigned. Director THOMSON, Neil has been resigned. Director VOTYPKOVA, Lenka has been resigned. Director GLADEISLE SERVICES has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LINDSAY, Andrew Charles
Appointed Date: 20 December 2016
76 years old

Director
MCKENNA, Eileen Margaret Mary
Appointed Date: 20 December 2016
78 years old

Resigned Directors

Secretary
PISTONI, Josephine Elizabeth
Resigned: 20 December 2016

Director
LINDSAY, Ian Dick
Resigned: 20 September 2013
101 years old

Director
MOFFAT, Alexander Douglas
Resigned: 20 December 2016
Appointed Date: 20 September 2013
84 years old

Director
PISTONI, Josephine Elizabeth
Resigned: 20 December 2016
79 years old

Director
THOMSON, Neil
Resigned: 13 April 1992
110 years old

Director
VOTYPKOVA, Lenka
Resigned: 20 December 2016
Appointed Date: 09 November 2016
44 years old

Director
GLADEISLE SERVICES
Resigned: 20 December 2016
Appointed Date: 08 November 2016

Persons With Significant Control

Mr Andrew Charles Lindsay
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Josephine Elizabeth Pistoni
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Eileen Margaret Mary Mckenna
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST AVENUE (OFFICE SALES) LIMITED Events

21 Dec 2016
Registered office address changed from 13a Alva Street Edinburgh EH2 4PH to 1a Broughton Place Edinburgh EH1 3RL on 21 December 2016
20 Dec 2016
Termination of appointment of Lenka Votypkova as a director on 20 December 2016
20 Dec 2016
Termination of appointment of Josephine Elizabeth Pistoni as a director on 20 December 2016
20 Dec 2016
Termination of appointment of Alexander Douglas Moffat as a director on 20 December 2016
20 Dec 2016
Termination of appointment of Josephine Elizabeth Pistoni as a secretary on 20 December 2016
...
... and 61 more events
23 Feb 1988
Return made up to 31/12/87; full list of members

23 Feb 1988
Accounts for a small company made up to 31 December 1986

26 Mar 1987
Accounts for a small company made up to 31 December 1985

26 Mar 1987
Return made up to 14/10/86; full list of members

13 Aug 1971
Incorporation