GRANDSTAND RACING (EDINBURGH) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DB

Company number SC094465
Status Active
Incorporation Date 25 July 1985
Company Type Private Limited Company
Address 4 HOPE STREET, EDINBURGH, EH2 4DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of GRANDSTAND RACING (EDINBURGH) LIMITED are www.grandstandracingedinburgh.co.uk, and www.grandstand-racing-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Grandstand Racing Edinburgh Limited is a Private Limited Company. The company registration number is SC094465. Grandstand Racing Edinburgh Limited has been working since 25 July 1985. The present status of the company is Active. The registered address of Grandstand Racing Edinburgh Limited is 4 Hope Street Edinburgh Eh2 4db. . LAING, Thomas Fleming is a Secretary of the company. DOYLE, Kevin Hugh Michael is a Director of the company. LAING, Thomas Fleming is a Director of the company. Director OGILVIE, Harry has been resigned. The company operates in "Non-trading company".


Current Directors


Director

Director
LAING, Thomas Fleming
Appointed Date: 14 March 2011
78 years old

Resigned Directors

Director
OGILVIE, Harry
Resigned: 21 January 1993
94 years old

Persons With Significant Control

Caledonian Heritable Limited
Notified on: 28 December 2016
Nature of control: Ownership of shares – 75% or more

GRANDSTAND RACING (EDINBURGH) LIMITED Events

29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
30 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

18 Nov 2015
Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015
18 Nov 2015
Secretary's details changed for Mr Thomas Fleming Laing on 18 November 2015
...
... and 79 more events
19 Mar 1987
Secretary resigned;new secretary appointed

17 Nov 1986
Company name changed himsintar LIMITED\certificate issued on 17/11/86

07 Nov 1986
Director resigned

16 Jun 1986
Registered office changed on 16/06/86 from: 66 queen street edinburgh EH2 4NE

27 May 1986
Director resigned

GRANDSTAND RACING (EDINBURGH) LIMITED Charges

10 December 1987
Bond & floating charge
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 March 1987
Standard security
Delivered: 2 April 1987
Status: Outstanding
Persons entitled: Portsmouth Building Society
Description: The classic cinema 50 nicholson street, edinburgh.
24 October 1986
Floating charge
Delivered: 14 November 1986
Status: Satisfied on 21 August 1987
Persons entitled: Patrick Alexander Campbell Fraser
Description: All assets of the company…
17 September 1986
Standard security
Delivered: 24 September 1986
Status: Outstanding
Persons entitled: Century Building Society
Description: 12/14 comiston road, edinburgh.