FITHANDEL (SCOTLAND) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3PG

Company number SC065448
Status Liquidation
Incorporation Date 24 July 1978
Company Type Private Limited Company
Address 11A DUBLIN STREET, EDINBURGH, EH1 3PG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Genoyer Sa on 7 October 2015. The most likely internet sites of FITHANDEL (SCOTLAND) LIMITED are www.fithandelscotland.co.uk, and www.fithandel-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Fithandel Scotland Limited is a Private Limited Company. The company registration number is SC065448. Fithandel Scotland Limited has been working since 24 July 1978. The present status of the company is Liquidation. The registered address of Fithandel Scotland Limited is 11a Dublin Street Edinburgh Eh1 3pg. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. DUDON, Arnaud Jean-Francois is a Director of the company. GENOYER SA is a Director of the company. Secretary CLARKE, Barry James has been resigned. Secretary KINGSLAND (SERVICES) LIMITED has been resigned. Director BAETEMAN, Jacques has been resigned. Director BANHAM, Michael Victor has been resigned. Director CHANDESRIS, Benoit has been resigned. Director CLARKE, Barry James has been resigned. Director MONTAGNE, Jean Antoine has been resigned. Director MOULT, Roger has been resigned. Director ONORATINI, Jerome Bernard Maria has been resigned. Director ROWBOTHAM, Michael Barrie has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2016

Director
DUDON, Arnaud Jean-Francois
Appointed Date: 30 August 2011
51 years old

Director
GENOYER SA
Appointed Date: 28 April 2000

Resigned Directors

Secretary
CLARKE, Barry James
Resigned: 09 March 1995

Secretary
KINGSLAND (SERVICES) LIMITED
Resigned: 27 June 2015
Appointed Date: 09 March 1995

Director
BAETEMAN, Jacques
Resigned: 28 April 2000
Appointed Date: 31 December 1996
72 years old

Director
BANHAM, Michael Victor
Resigned: 11 March 1994
69 years old

Director
CHANDESRIS, Benoit
Resigned: 28 April 2000
Appointed Date: 09 March 1995
81 years old

Director
CLARKE, Barry James
Resigned: 09 March 1995
82 years old

Director
MONTAGNE, Jean Antoine
Resigned: 28 April 2000
Appointed Date: 09 March 1995
81 years old

Director
MOULT, Roger
Resigned: 31 December 1996
Appointed Date: 12 January 1990
66 years old

Director
ONORATINI, Jerome Bernard Maria
Resigned: 30 August 2011
Appointed Date: 22 September 2008
56 years old

Director
ROWBOTHAM, Michael Barrie
Resigned: 09 March 1995
89 years old

FITHANDEL (SCOTLAND) LIMITED Events

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Director's details changed for Genoyer Sa on 7 October 2015
23 May 2016
Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016
05 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000

...
... and 99 more events
10 Sep 1982
Annual return made up to 31/12/81

09 Sep 1982
Annual return made up to 31/12/80

19 Nov 1979
Company name changed\certificate issued on 19/11/79
24 Jul 1978
Certificate of incorporation
24 Jul 1978
Incorporation

FITHANDEL (SCOTLAND) LIMITED Charges

29 January 1986
Bond & floating charge
Delivered: 7 February 1986
Status: Satisfied on 15 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…