HARSCO (YORK PLACE) LIMITED
EDINBURGH YORK PLACE (NO.448) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC331763
Status Active
Incorporation Date 2 October 2007
Company Type Private Limited Company
Address 5TH FLOOR QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 October 2016 with updates; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 715,725 . The most likely internet sites of HARSCO (YORK PLACE) LIMITED are www.harscoyorkplace.co.uk, and www.harsco-york-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Harsco York Place Limited is a Private Limited Company. The company registration number is SC331763. Harsco York Place Limited has been working since 02 October 2007. The present status of the company is Active. The registered address of Harsco York Place Limited is 5th Floor Quartermile Two 2 Lister Square Edinburgh Eh3 9gl. . SWEENEY, John Joseph is a Director of the company. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director LAMBIE, James Macdonald has been resigned. Director MACDONALD, Alasdair James has been resigned. Director MARTIN, Ronald John has been resigned. Director STEWART, David Anthony has been resigned. Director WEBBER, Brian Boyle has been resigned. Director LISTER DIRECTORS LIMITED has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SWEENEY, John Joseph
Appointed Date: 19 December 2012
72 years old

Resigned Directors

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 18 October 2010
Appointed Date: 02 October 2007

Director
LAMBIE, James Macdonald
Resigned: 03 July 2014
Appointed Date: 09 November 2007
70 years old

Director
MACDONALD, Alasdair James
Resigned: 05 April 2011
Appointed Date: 18 December 2007
70 years old

Director
MARTIN, Ronald John
Resigned: 04 December 2007
Appointed Date: 09 November 2007
70 years old

Director
STEWART, David Anthony
Resigned: 03 July 2014
Appointed Date: 27 February 2012
56 years old

Director
WEBBER, Brian Boyle
Resigned: 10 April 2012
Appointed Date: 05 April 2011
65 years old

Director
LISTER DIRECTORS LIMITED
Resigned: 13 July 2015
Appointed Date: 03 July 2014

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 09 November 2007
Appointed Date: 02 October 2007

Persons With Significant Control

Harsco (Uk) Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Mr John Joseph Sweeney
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

HARSCO (YORK PLACE) LIMITED Events

20 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
19 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 715,725

07 Oct 2015
Full accounts made up to 31 December 2014
22 Jul 2015
Termination of appointment of Lister Directors Limited as a director on 13 July 2015
...
... and 36 more events
16 Nov 2007
Director resigned
16 Nov 2007
New director appointed
16 Nov 2007
New director appointed
07 Nov 2007
Company name changed york place (no.448) LIMITED\certificate issued on 07/11/07
02 Oct 2007
Incorporation