GEORGE STREET CAPITAL LIMITED
EDINBURGH HMS (715) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EP
Company number SC333467
Status Active
Incorporation Date 6 November 2007
Company Type Private Limited Company
Address MACLAY MURRAY & SPENS LLP, QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of John Mcdonagh as a director on 2 March 2017; Appointment of Mr John Stephen Gordon as a director on 2 March 2017; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of GEORGE STREET CAPITAL LIMITED are www.georgestreetcapital.co.uk, and www.george-street-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. George Street Capital Limited is a Private Limited Company. The company registration number is SC333467. George Street Capital Limited has been working since 06 November 2007. The present status of the company is Active. The registered address of George Street Capital Limited is Maclay Murray Spens Llp Quartermile One 15 Lauriston Place Edinburgh Eh3 9ep. . JOHNSTONE, Peter is a Secretary of the company. CHRISTIE, Rory William is a Director of the company. GORDON, John Stephen is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DUNLOP, Walter John has been resigned. Director MCDONAGH, John has been resigned. Director MUIR, James has been resigned. Director OUTRAM, Andrew Barry David has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHNSTONE, Peter
Appointed Date: 03 May 2016

Director
CHRISTIE, Rory William
Appointed Date: 02 May 2014
67 years old

Director
GORDON, John Stephen
Appointed Date: 02 March 2017
63 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 18 February 2009
Appointed Date: 06 November 2007

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 03 May 2016
Appointed Date: 02 May 2014

Director
DUNLOP, Walter John
Resigned: 02 May 2014
Appointed Date: 29 October 2008
66 years old

Director
MCDONAGH, John
Resigned: 02 March 2017
Appointed Date: 02 May 2014
56 years old

Director
MUIR, James
Resigned: 02 May 2014
Appointed Date: 19 February 2008
61 years old

Director
OUTRAM, Andrew Barry David
Resigned: 02 May 2014
Appointed Date: 01 July 2013
62 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 19 February 2008
Appointed Date: 06 November 2007

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 19 February 2008
Appointed Date: 06 November 2007

Persons With Significant Control

Pfi (Pacific) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEORGE STREET CAPITAL LIMITED Events

02 Mar 2017
Termination of appointment of John Mcdonagh as a director on 2 March 2017
02 Mar 2017
Appointment of Mr John Stephen Gordon as a director on 2 March 2017
07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
01 Jun 2016
Full accounts made up to 31 August 2015
11 May 2016
Appointment of Peter Johnstone as a secretary on 3 May 2016
...
... and 45 more events
09 Jun 2008
Appointment terminated secretary hms secretaries LIMITED
09 Jun 2008
Appointment terminated director hms directors LIMITED
09 Jun 2008
Director appointed james muir
13 Nov 2007
Company name changed hms (715) LIMITED\certificate issued on 13/11/07
06 Nov 2007
Incorporation

GEORGE STREET CAPITAL LIMITED Charges

1 May 2014
Charge code SC33 3467 0003
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
3 April 2014
Charge code SC33 3467 0002
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
14 November 2008
Floating charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking & all property & assets present & future…