FORREST HEPBURN & MCDONALD SIGNS LTD.
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9BH

Company number SC202933
Status Active
Incorporation Date 13 January 2000
Company Type Private Limited Company
Address 8 NICOLSON SQUARE, EDINBURGH, MIDLOTHIAN, EH8 9BH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of David William Gibson Taylor as a director on 4 March 2016. The most likely internet sites of FORREST HEPBURN & MCDONALD SIGNS LTD. are www.forresthepburnmcdonaldsigns.co.uk, and www.forrest-hepburn-mcdonald-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Forrest Hepburn Mcdonald Signs Ltd is a Private Limited Company. The company registration number is SC202933. Forrest Hepburn Mcdonald Signs Ltd has been working since 13 January 2000. The present status of the company is Active. The registered address of Forrest Hepburn Mcdonald Signs Ltd is 8 Nicolson Square Edinburgh Midlothian Eh8 9bh. . HEATLIE, Craig Sean Burnett is a Director of the company. MCNEILL, Steven Henry is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MASON, Angus has been resigned. Secretary THORPE, Derek has been resigned. Secretary THORPE, Margaret Christianna has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MASON, Angus has been resigned. Director TAYLOR, David William Gibson has been resigned. Director THORPE, Derek has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HEATLIE, Craig Sean Burnett
Appointed Date: 01 April 2015
39 years old

Director
MCNEILL, Steven Henry
Appointed Date: 01 April 2012
41 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Secretary
MASON, Angus
Resigned: 31 May 2003
Appointed Date: 13 January 2000

Secretary
THORPE, Derek
Resigned: 31 May 2003
Appointed Date: 13 January 2000

Secretary
THORPE, Margaret Christianna
Resigned: 10 January 2009
Appointed Date: 01 July 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Director
MASON, Angus
Resigned: 01 June 2003
Appointed Date: 13 January 2000
63 years old

Director
TAYLOR, David William Gibson
Resigned: 04 March 2016
Appointed Date: 01 April 2012
60 years old

Director
THORPE, Derek
Resigned: 01 April 2012
Appointed Date: 13 January 2000
77 years old

Persons With Significant Control

Mr Steven Henry Mcneill
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Sean Burnett Heatlie
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORREST HEPBURN & MCDONALD SIGNS LTD. Events

09 Feb 2017
Confirmation statement made on 13 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Mar 2016
Termination of appointment of David William Gibson Taylor as a director on 4 March 2016
03 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 39 more events
14 Jan 2000
New secretary appointed;new director appointed
14 Jan 2000
Director resigned
14 Jan 2000
Secretary resigned
14 Jan 2000
New secretary appointed;new director appointed
13 Jan 2000
Incorporation