HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED
EDINBURGH ENSCO 255 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC354249
Status Active
Incorporation Date 29 January 2009
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/01/16; Notice of agreement to exemption from filing of accounts for period ending 31/01/16. The most likely internet sites of HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED are www.hotelpropertyfundsyndicate3.co.uk, and www.hotel-property-fund-syndicate-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Hotel Property Fund Syndicate 3 Limited is a Private Limited Company. The company registration number is SC354249. Hotel Property Fund Syndicate 3 Limited has been working since 29 January 2009. The present status of the company is Active. The registered address of Hotel Property Fund Syndicate 3 Limited is 15 Atholl Crescent Edinburgh Midlothian Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. HIGGINS, Alan is a Director of the company. Secretary HIGGINS, Alan has been resigned. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Director ALMOND, Deborah Jane has been resigned. Director MUNRO, Murdo Jack has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 08 December 2015

Director
HIGGINS, Alan
Appointed Date: 16 February 2009
61 years old

Resigned Directors

Secretary
HIGGINS, Alan
Resigned: 08 December 2015
Appointed Date: 16 February 2009

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 16 February 2009
Appointed Date: 29 January 2009

Director
ALMOND, Deborah Jane
Resigned: 16 February 2009
Appointed Date: 29 January 2009
59 years old

Director
MUNRO, Murdo Jack
Resigned: 24 February 2010
Appointed Date: 16 February 2009
76 years old

Persons With Significant Control

Etchecan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
17 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
17 Oct 2016
Notice of agreement to exemption from filing of accounts for period ending 31/01/16
17 Oct 2016
Filing exemption statement of guarantee by parent company for period ending 31/01/16
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

...
... and 25 more events
16 Mar 2009
Appointment terminated director deborah almond
16 Mar 2009
Appointment terminated secretary hbjgw secretarial LIMITED
16 Mar 2009
Registered office changed on 16/03/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH
13 Feb 2009
Company name changed ensco 255 LIMITED\certificate issued on 16/02/09
29 Jan 2009
Incorporation