HORSEMILL INN LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2DZ

Company number SC139532
Status Liquidation
Incorporation Date 30 July 1992
Company Type Private Limited Company
Address TEN GEORGE STREET, EDINBURGH, EH2 2DZ
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver/Manager's abstract of receipts and payments; Receiver/Manager's abstract of receipts and payments. The most likely internet sites of HORSEMILL INN LTD. are www.horsemillinn.co.uk, and www.horsemill-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Horsemill Inn Ltd is a Private Limited Company. The company registration number is SC139532. Horsemill Inn Ltd has been working since 30 July 1992. The present status of the company is Liquidation. The registered address of Horsemill Inn Ltd is Ten George Street Edinburgh Eh2 2dz. . CAMPBELL, Agnes Scott Kinninmonth is a Secretary of the company. CAMPBELL, Agnes Scott Kinninmonth is a Director of the company. CAMPBELL, Janet Mills Millar is a Director of the company. CAMPBELL, John is a Director of the company. CAMPBELL, John Muir is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned.


Current Directors

Secretary
CAMPBELL, Agnes Scott Kinninmonth
Appointed Date: 10 August 1992

Director
CAMPBELL, Agnes Scott Kinninmonth
Appointed Date: 10 August 1992
67 years old

Director
CAMPBELL, Janet Mills Millar
Appointed Date: 10 August 1992
90 years old

Director
CAMPBELL, John
Appointed Date: 10 August 1992
96 years old

Director
CAMPBELL, John Muir
Appointed Date: 10 August 1992
68 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 30 July 1992
Appointed Date: 30 July 1992

Nominee Director
MABBOTT, Stephen
Resigned: 30 July 1992
Appointed Date: 30 July 1992
74 years old

HORSEMILL INN LTD. Events

10 Oct 1997
Notice of ceasing to act as receiver or manager
10 Oct 1997
Receiver/Manager's abstract of receipts and payments
10 Oct 1997
Receiver/Manager's abstract of receipts and payments
22 Jan 1997
Receiver/Manager's abstract of receipts and payments
15 Jan 1997
Registered office changed on 15/01/97 from: ten george street edinburgh EH2 2DZ
...
... and 15 more events
31 Aug 1992
Accounting reference date notified as 31/08

31 Aug 1992
Registered office changed on 31/08/92 from: c/0 finnie & co. Hellenic house 87 bath street glasgow G2 2HL

13 Aug 1992
Director resigned

13 Aug 1992
Secretary resigned

30 Jul 1992
Incorporation

HORSEMILL INN LTD. Charges

15 September 1992
Standard security
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The horsemill inn, by denny.
24 August 1992
Floating charge
Delivered: 8 September 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…