FORTY NINE (11) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1EL

Company number SC142347
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address 90 HANOVER STREET, EDINBURGH, EH2 1EL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of FORTY NINE (11) LIMITED are www.fortynine11.co.uk, and www.forty-nine-11.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Forty Nine 11 Limited is a Private Limited Company. The company registration number is SC142347. Forty Nine 11 Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Forty Nine 11 Limited is 90 Hanover Street Edinburgh Eh2 1el. . SPENCE, David is a Secretary of the company. PONTONE, Angelo is a Director of the company. Secretary HAMILTON, Isabelle has been resigned. Secretary PURSLOW, Ian William has been resigned. Secretary ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director CUNNINGHAM, Alaster has been resigned. Director PRINGLE, Heather has been resigned. Director PURSLOW, Ian William has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPENCE, David
Appointed Date: 01 February 2011

Director
PONTONE, Angelo
Appointed Date: 21 June 1993
74 years old

Resigned Directors

Secretary
HAMILTON, Isabelle
Resigned: 19 September 2007
Appointed Date: 21 June 1993

Secretary
PURSLOW, Ian William
Resigned: 21 June 1993
Appointed Date: 30 April 1993

Secretary
ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD
Resigned: 01 February 2011
Appointed Date: 19 September 2007

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 30 April 1993
Appointed Date: 01 February 1993

Director
CUNNINGHAM, Alaster
Resigned: 21 June 1993
Appointed Date: 30 April 1993
73 years old

Director
PRINGLE, Heather
Resigned: 21 June 1993
Appointed Date: 30 April 1993
56 years old

Director
PURSLOW, Ian William
Resigned: 21 June 1993
Appointed Date: 30 April 1993
73 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 30 April 1993
Appointed Date: 01 February 1993

Persons With Significant Control

Mr Angelo Pontone
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Isobelle Hamilton
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORTY NINE (11) LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 29 February 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

13 Oct 2015
Total exemption small company accounts made up to 28 February 2015
31 Jan 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2

...
... and 59 more events
14 Oct 1993
Registered office changed on 14/10/93 from: 49 queen street edinburgh midlothian EH2 3NH

02 Jun 1993
Secretary resigned;new director appointed

02 Jun 1993
New secretary appointed;director resigned;new director appointed

02 Jun 1993
New director appointed

01 Feb 1993
Incorporation