HOSEDOWN SECURITIES LIMITED
LOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH12 6JQ

Company number SC110753
Status Active
Incorporation Date 26 April 1988
Company Type Private Limited Company
Address 64 CORSTORPHINE ROAD, EDINBURGH, LOTHIAN, EH12 6JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HOSEDOWN SECURITIES LIMITED are www.hosedownsecurities.co.uk, and www.hosedown-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Edinburgh Rail Station is 2.5 miles; to Burntisland Rail Station is 7.8 miles; to Aberdour Rail Station is 7.8 miles; to Kinghorn Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hosedown Securities Limited is a Private Limited Company. The company registration number is SC110753. Hosedown Securities Limited has been working since 26 April 1988. The present status of the company is Active. The registered address of Hosedown Securities Limited is 64 Corstorphine Road Edinburgh Lothian Eh12 6jq. . NICOLL, Patricia Mary is a Secretary of the company. NEAVE, Grant Carnegy is a Director of the company. Secretary NICOLL, Patricia Mary has been resigned. Secretary WHITEHOUSE, Adam John Ogilvie has been resigned. Director FAULKNER, Robert John has been resigned. Director NEAVE, Francis Gordon Carnegy has been resigned. Director NEAVE, Maureen Carnegy has been resigned. Director NICOLL, Patricia Mary has been resigned. Director WHITEHOUSE, Adam John Ogilvie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NICOLL, Patricia Mary
Appointed Date: 08 March 2013

Director
NEAVE, Grant Carnegy
Appointed Date: 01 August 2005
44 years old

Resigned Directors

Secretary
NICOLL, Patricia Mary
Resigned: 10 July 2008
Appointed Date: 18 January 1994

Secretary
WHITEHOUSE, Adam John Ogilvie
Resigned: 18 January 1994
Appointed Date: 26 April 1988

Director
FAULKNER, Robert John
Resigned: 02 September 2008
Appointed Date: 23 March 2000
81 years old

Director
NEAVE, Francis Gordon Carnegy
Resigned: 07 March 2013
Appointed Date: 22 June 1998
78 years old

Director
NEAVE, Maureen Carnegy
Resigned: 22 June 1998
Appointed Date: 26 April 1988
76 years old

Director
NICOLL, Patricia Mary
Resigned: 30 July 2001
Appointed Date: 18 January 1994
72 years old

Director
WHITEHOUSE, Adam John Ogilvie
Resigned: 18 January 1994
Appointed Date: 26 April 1988
75 years old

Persons With Significant Control

Mr Grant Carnegy Neave
Notified on: 1 November 2016
44 years old
Nature of control: Has significant influence or control

HOSEDOWN SECURITIES LIMITED Events

27 Feb 2017
Micro company accounts made up to 31 May 2016
11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 81 more events
24 Apr 1990
Return made up to 31/12/89; full list of members

24 Apr 1990
Return made up to 31/12/88; full list of members

24 Apr 1990
Return made up to 31/12/88; full list of members

15 Jun 1988
Registered office changed on 15/06/88 from: 40 melville street edinburgh -

26 Apr 1988
Incorporation

HOSEDOWN SECURITIES LIMITED Charges

12 May 2000
Standard security
Delivered: 25 May 2000
Status: Satisfied on 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56A moray park avenue, culloden, inverness.
9 May 2000
Standard security
Delivered: 25 May 2000
Status: Satisfied on 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Claremont, 80 loughborough road, kirkcaldy.
8 May 2000
Standard security
Delivered: 26 May 2000
Status: Satisfied on 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 183 meadowburn, bishopbriggs.
8 May 2000
Standard security
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Homemount house, 8 gogoside road, largs, ayrshire.
8 May 2000
Standard security
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 550 moss park boulevard, glasgow.