HRH (EAST CALDER) LIMITED
EDINBURGH ANDSTRAT (NO.406) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC511172
Status Active
Incorporation Date 20 July 2015
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, SCOTLAND, EH3 8EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration nine events have happened. The last three records are Appointment of Mrs Louise Mary Stewart as a director on 16 February 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of HRH (EAST CALDER) LIMITED are www.hrheastcalder.co.uk, and www.hrh-east-calder.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Hrh East Calder Limited is a Private Limited Company. The company registration number is SC511172. Hrh East Calder Limited has been working since 20 July 2015. The present status of the company is Active. The registered address of Hrh East Calder Limited is 1 Rutland Court Edinburgh Scotland Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. STEWART, Calum Roderick Renton is a Director of the company. STEWART, Louise Mary is a Director of the company. Director KERR, John Neilson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 20 July 2015

Director
STEWART, Calum Roderick Renton
Appointed Date: 03 August 2015
58 years old

Director
STEWART, Louise Mary
Appointed Date: 16 February 2017
54 years old

Resigned Directors

Director
KERR, John Neilson
Resigned: 03 August 2015
Appointed Date: 20 July 2015
69 years old

Persons With Significant Control

Mr Calum Roderick Renton Stewart
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HRH (EAST CALDER) LIMITED Events

16 Feb 2017
Appointment of Mrs Louise Mary Stewart as a director on 16 February 2017
05 Nov 2016
Compulsory strike-off action has been discontinued
02 Nov 2016
Confirmation statement made on 19 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
01 Dec 2015
Appointment of Mr Calum Roderick Renton Stewart as a director on 3 August 2015
01 Dec 2015
Termination of appointment of John Neilson Kerr as a director on 3 August 2015
04 Sep 2015
Company name changed andstrat (no.406) LIMITED\certificate issued on 04/09/15
  • CONNOT ‐ Change of name notice

04 Sep 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-14
  • RES15 ‐ Change company name resolution on 2015-08-14

20 Jul 2015
Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted