HBOS FINAL SALARY TRUST LIMITED
EDINBURGH MICROCOAST LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1YZ

Company number SC361324
Status Active
Incorporation Date 17 June 2009
Company Type Private Limited Company
Address THE MOUND, EDINBURGH, EH1 1YZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Peter Anthony Shepherd as a director on 29 July 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HBOS FINAL SALARY TRUST LIMITED are www.hbosfinalsalarytrust.co.uk, and www.hbos-final-salary-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Hbos Final Salary Trust Limited is a Private Limited Company. The company registration number is SC361324. Hbos Final Salary Trust Limited has been working since 17 June 2009. The present status of the company is Active. The registered address of Hbos Final Salary Trust Limited is The Mound Edinburgh Eh1 1yz. . BAINES, Harold Francis is a Director of the company. BOYES, Roger Fawcett is a Director of the company. Secretary CONNOR, Robert Austin has been resigned. Secretary HATCHER, Michael Roger has been resigned. Secretary WHITE, Gavin Raymond has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ABRAHAM, Thomas Alexander has been resigned. Director ASKEW, Geoffrey James has been resigned. Director DEAKIN, Michael John has been resigned. Director HOPE, John Christopher has been resigned. Director MCIVER, Paul Christopher has been resigned. Director MCKAY, Hugh Alexander has been resigned. Director MILLER, John Glenn has been resigned. Director PROVAN, Michael Bruce has been resigned. Director SHEPHERD, Peter Anthony has been resigned. Director TOWNSEND, Paul Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BAINES, Harold Francis
Appointed Date: 25 September 2009
68 years old

Director
BOYES, Roger Fawcett
Appointed Date: 25 September 2009
81 years old

Resigned Directors

Secretary
CONNOR, Robert Austin
Resigned: 01 September 2011
Appointed Date: 20 May 2010

Secretary
HATCHER, Michael Roger
Resigned: 14 February 2010
Appointed Date: 20 October 2009

Secretary
WHITE, Gavin Raymond
Resigned: 07 August 2013
Appointed Date: 01 September 2011

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 25 September 2009
Appointed Date: 17 June 2009

Director
ABRAHAM, Thomas Alexander
Resigned: 31 March 2016
Appointed Date: 25 September 2009
75 years old

Director
ASKEW, Geoffrey James
Resigned: 31 March 2016
Appointed Date: 25 September 2009
64 years old

Director
DEAKIN, Michael John
Resigned: 31 March 2016
Appointed Date: 25 September 2009
72 years old

Director
HOPE, John Christopher
Resigned: 31 March 2016
Appointed Date: 25 September 2009
72 years old

Director
MCIVER, Paul Christopher
Resigned: 31 March 2016
Appointed Date: 25 September 2009
70 years old

Director
MCKAY, Hugh Alexander
Resigned: 31 March 2016
Appointed Date: 03 December 2012
64 years old

Director
MILLER, John Glenn
Resigned: 31 March 2016
Appointed Date: 25 September 2009
70 years old

Director
PROVAN, Michael Bruce
Resigned: 31 August 2012
Appointed Date: 25 September 2009
78 years old

Director
SHEPHERD, Peter Anthony
Resigned: 29 July 2016
Appointed Date: 31 March 2016
50 years old

Director
TOWNSEND, Paul Michael
Resigned: 25 September 2009
Appointed Date: 17 June 2009
62 years old

HBOS FINAL SALARY TRUST LIMITED Events

04 Aug 2016
Termination of appointment of Peter Anthony Shepherd as a director on 29 July 2016
27 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Notice of appointment and removal of directors to be issued by the sole member 22/03/2016

20 Apr 2016
Appointment of Mr Peter Anthony Shepherd as a director on 31 March 2016
...
... and 44 more events
26 Sep 2009
Company name changed microcoast LIMITED\certificate issued on 28/09/09
25 Sep 2009
Appointment terminated director paul townsend
25 Sep 2009
Appointment terminated secretary jordan nominees (scotland) LIMITED
24 Sep 2009
Secretary appointed jordan nominees (scotland) LIMITED
17 Jun 2009
Incorporation