HARCOURT PUBLIC AFFAIRS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5AP

Company number SC139632
Status Active
Incorporation Date 7 August 1992
Company Type Private Limited Company
Address 31 PALMERSTON PLACE, EDINBURGH, EH12 5AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 19 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of HARCOURT PUBLIC AFFAIRS LIMITED are www.harcourtpublicaffairs.co.uk, and www.harcourt-public-affairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Slateford Rail Station is 1.9 miles; to Burntisland Rail Station is 7.5 miles; to Aberdour Rail Station is 7.9 miles; to Kinghorn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harcourt Public Affairs Limited is a Private Limited Company. The company registration number is SC139632. Harcourt Public Affairs Limited has been working since 07 August 1992. The present status of the company is Active. The registered address of Harcourt Public Affairs Limited is 31 Palmerston Place Edinburgh Eh12 5ap. . ORMAN, Matthew John Leslie is a Director of the company. Secretary CATERER, Alan Dawson has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SPARKS, Jane Marie has been resigned. Secretary WILTON, Petra Beryl has been resigned. Director CATERER, Alan Dawson has been resigned. Director CAWSTON, Caroline Mary has been resigned. Director CAWSTON, Samuel Antony, Lt Colonel has been resigned. Director DAWSON, Lesley Ann has been resigned. Director GEDDES, Philip Clinton has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SPARKS, Jane Marie has been resigned. Director STEVENSON, Michael James has been resigned. Director WILTON, Petra Beryl has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ORMAN, Matthew John Leslie
Appointed Date: 01 June 2015
50 years old

Resigned Directors

Secretary
CATERER, Alan Dawson
Resigned: 30 November 1993
Appointed Date: 07 August 1992

Nominee Secretary
REID, Brian
Resigned: 07 August 1992
Appointed Date: 07 August 1992

Secretary
SPARKS, Jane Marie
Resigned: 28 April 2005
Appointed Date: 01 December 1993

Secretary
WILTON, Petra Beryl
Resigned: 29 February 2016
Appointed Date: 28 April 2005

Director
CATERER, Alan Dawson
Resigned: 30 November 1993
Appointed Date: 07 August 1992
99 years old

Director
CAWSTON, Caroline Mary
Resigned: 23 June 2015
Appointed Date: 07 August 1992
73 years old

Director
CAWSTON, Samuel Antony, Lt Colonel
Resigned: 20 December 2010
Appointed Date: 01 December 1993
100 years old

Director
DAWSON, Lesley Ann
Resigned: 29 March 2016
Appointed Date: 01 December 1993
77 years old

Director
GEDDES, Philip Clinton
Resigned: 14 February 2016
Appointed Date: 17 September 1998
78 years old

Nominee Director
MABBOTT, Stephen
Resigned: 07 August 1992
Appointed Date: 07 August 1992
74 years old

Director
SPARKS, Jane Marie
Resigned: 28 April 2005
Appointed Date: 01 December 1993
64 years old

Director
STEVENSON, Michael James
Resigned: 29 March 2016
Appointed Date: 19 January 2000
77 years old

Director
WILTON, Petra Beryl
Resigned: 29 March 2016
Appointed Date: 13 June 2001
52 years old

Persons With Significant Control

Mr Matthew John Leslie Orman
Notified on: 6 May 2016
50 years old
Nature of control: Has significant influence or control

HARCOURT PUBLIC AFFAIRS LIMITED Events

15 Nov 2016
Compulsory strike-off action has been discontinued
14 Nov 2016
Confirmation statement made on 19 October 2016 with updates
25 Oct 2016
First Gazette notice for compulsory strike-off
04 May 2016
Total exemption small company accounts made up to 30 November 2015
29 Mar 2016
Termination of appointment of Michael James Stevenson as a director on 29 March 2016
...
... and 84 more events
20 Aug 1992
Company name changed\certificate issued on 20/08/92
17 Aug 1992
Nc inc already adjusted 07/08/92
17 Aug 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Aug 1992
Incorporation

HARCOURT PUBLIC AFFAIRS LIMITED Charges

21 May 1999
Floating charge
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: Undertaking and all property and assets present and future…
21 January 1994
Rent deposit deed
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: The monies held in the deposit account where the deposit…