HI FI CORNER (EDINBURGH) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4AE

Company number SC049289
Status Active
Incorporation Date 8 October 1971
Company Type Private Limited Company
Address 1 HADDINGTON PLACE, HADDINGTON PLACE, EDINBURGH, SCOTLAND, EH7 4AE
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 13,675 ; Registered office address changed from 1a Haddington Place Edinburgh EH7 4AE Scotland to 1 Haddington Place Haddington Place Edinburgh EH7 4AE on 14 April 2016. The most likely internet sites of HI FI CORNER (EDINBURGH) LIMITED are www.hificorneredinburgh.co.uk, and www.hi-fi-corner-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Hi Fi Corner Edinburgh Limited is a Private Limited Company. The company registration number is SC049289. Hi Fi Corner Edinburgh Limited has been working since 08 October 1971. The present status of the company is Active. The registered address of Hi Fi Corner Edinburgh Limited is 1 Haddington Place Haddington Place Edinburgh Scotland Eh7 4ae. . MACKENZIE, Colin John is a Secretary of the company. MACKENZIE, Colin John, Dr is a Director of the company. MACKENZIE, Struan Murray is a Director of the company. Nominee Secretary BIGGART BAILLIE has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director JOHNSON, Edith has been resigned. Director TISO, Graham Joseph has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Secretary
MACKENZIE, Colin John
Appointed Date: 31 August 2005

Director

Director
MACKENZIE, Struan Murray
Appointed Date: 21 May 2015
39 years old

Resigned Directors

Nominee Secretary
BIGGART BAILLIE
Resigned: 01 March 1998

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 31 August 2005
Appointed Date: 01 March 1998

Director
JOHNSON, Edith
Resigned: 30 April 2009
76 years old

Director
TISO, Graham Joseph
Resigned: 15 June 1991
90 years old

HI FI CORNER (EDINBURGH) LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 13,675

14 Apr 2016
Registered office address changed from 1a Haddington Place Edinburgh EH7 4AE Scotland to 1 Haddington Place Haddington Place Edinburgh EH7 4AE on 14 April 2016
14 Apr 2016
Registered office address changed from Bryce Wilson Granite House 18 Alva Street Edinburgh EH2 4QG to 1a Haddington Place Edinburgh EH7 4AE on 14 April 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
08 Jun 1988
Full accounts made up to 31 March 1987

06 Mar 1987
Accounts for a small company made up to 31 March 1986

06 Mar 1987
Return made up to 06/03/87; full list of members

28 Jul 1986
New director appointed

08 Oct 1971
Certificate of incorporation

HI FI CORNER (EDINBURGH) LIMITED Charges

14 January 1981
Standard security
Delivered: 19 January 1981
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 172 easter road edinburgh.
13 June 1980
Standard security
Delivered: 26 June 1980
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 44/46 cow wynd falkirk.
19 June 1978
Standard security
Delivered: 29 June 1978
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 haddington place, edinburgh.
4 May 1978
Bond & floating charge
Delivered: 9 May 1978
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 December 1971
Standard security
Delivered: 22 December 1971
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2A haddington place, edinburgh.