GEORGE NEWMAN (TIMBER PRESERVATION) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC067894
Status Active
Incorporation Date 8 May 1979
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of GEORGE NEWMAN (TIMBER PRESERVATION) LIMITED are www.georgenewmantimberpreservation.co.uk, and www.george-newman-timber-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. George Newman Timber Preservation Limited is a Private Limited Company. The company registration number is SC067894. George Newman Timber Preservation Limited has been working since 08 May 1979. The present status of the company is Active. The registered address of George Newman Timber Preservation Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. BROWNSILL, Francis John Edward is a Director of the company. Secretary LAWRENCE, Gaynor has been resigned. Secretary NEWMAN, Elizabeth Ann has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director LAWRENCE, Gaynor has been resigned. Director NEWMAN, Elizabeth Ann has been resigned. Director NEWMAN, George has been resigned. The company operates in "Plastering".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 12 August 2012

Director
BROWNSILL, Francis John Edward
Appointed Date: 07 January 2000
69 years old

Resigned Directors

Secretary
LAWRENCE, Gaynor
Resigned: 12 August 2003
Appointed Date: 07 January 2000

Secretary
NEWMAN, Elizabeth Ann
Resigned: 07 January 2000

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 05 April 2008
Appointed Date: 12 August 2003

Director
LAWRENCE, Gaynor
Resigned: 15 August 2003
Appointed Date: 07 January 2000
64 years old

Director
NEWMAN, Elizabeth Ann
Resigned: 07 January 2000
83 years old

Director
NEWMAN, George
Resigned: 07 January 2000
85 years old

Persons With Significant Control

Francis John Edward Brownsill
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GEORGE NEWMAN (TIMBER PRESERVATION) LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 31 May 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 73 more events
12 Apr 1988
Accounts for a small company made up to 31 May 1987

01 Apr 1987
Full accounts made up to 31 May 1986

01 Apr 1987
Return made up to 23/03/87; full list of members

23 Mar 1987
Return made up to 01/02/84; full list of members

28 Nov 1986
Accounts for a small company made up to 31 May 1985