HOPE STREET (NO. 126) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH15 2RA

Company number SC262717
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address 141 GILBERSTOUN, EDINBURGH, EH15 2RA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of HOPE STREET (NO. 126) LIMITED are www.hopestreetno126.co.uk, and www.hope-street-no-126.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Prestonpans Rail Station is 4.8 miles; to Slateford Rail Station is 5.8 miles; to Kinghorn Rail Station is 9.4 miles; to Burntisland Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hope Street No 126 Limited is a Private Limited Company. The company registration number is SC262717. Hope Street No 126 Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Hope Street No 126 Limited is 141 Gilberstoun Edinburgh Eh15 2ra. . GILLESPIE ACCOUNTANCY LLP is a Secretary of the company. SCOTT, William is a Director of the company. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director PERCIVAL, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GILLESPIE ACCOUNTANCY LLP
Appointed Date: 01 July 2008

Director
SCOTT, William
Appointed Date: 13 April 2004
65 years old

Resigned Directors

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 01 July 2008
Appointed Date: 18 May 2004

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 30 April 2004
Appointed Date: 30 January 2004

Director
PERCIVAL, John
Resigned: 13 April 2004
Appointed Date: 30 January 2004
66 years old

Persons With Significant Control

Mr William Scott
Notified on: 23 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

HOPE STREET (NO. 126) LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 January 2016
04 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

01 Oct 2015
Accounts for a dormant company made up to 31 January 2015
27 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 27 more events
20 Jul 2004
Director resigned
29 Jun 2004
Registered office changed on 29/06/04 from: 12 hope street edinburgh midlothian EH2 4DB
29 Jun 2004
New secretary appointed
29 Jun 2004
Secretary resigned
30 Jan 2004
Incorporation