INTEGRA COMPLIANCE LIMITED
EDINBURGH YORK PLACE (NO.263) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC226275
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8HE
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Caledonian Exchange Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 March 2017; Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Caledonian Exchange Canning Street Edinburgh EH3 8HE on 3 March 2017; Appointment of Mrs Lynne Anne Cullis as a director on 15 February 2017. The most likely internet sites of INTEGRA COMPLIANCE LIMITED are www.integracompliance.co.uk, and www.integra-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Integra Compliance Limited is a Private Limited Company. The company registration number is SC226275. Integra Compliance Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of Integra Compliance Limited is Caledonian Exchange 19a Canning Street Edinburgh Scotland Eh3 8he. . CULLIS, Lynne Anne is a Director of the company. Secretary CLAYTON, Elizabeth Anne has been resigned. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director COOKE, Charles Edward Allison has been resigned. Director HADFIELD, Geoffrey Isaac Louis has been resigned. Director HARRISON, Paul Darren has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
CULLIS, Lynne Anne
Appointed Date: 15 February 2017
56 years old

Resigned Directors

Secretary
CLAYTON, Elizabeth Anne
Resigned: 30 November 2011
Appointed Date: 31 December 2003

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 31 December 2003
Appointed Date: 14 December 2001

Director
COOKE, Charles Edward Allison
Resigned: 18 December 2015
Appointed Date: 31 December 2003
65 years old

Director
HADFIELD, Geoffrey Isaac Louis
Resigned: 15 February 2017
Appointed Date: 09 December 2015
70 years old

Director
HARRISON, Paul Darren
Resigned: 15 February 2017
Appointed Date: 09 December 2015
57 years old

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 31 December 2003
Appointed Date: 14 December 2001

Persons With Significant Control

Mr Geoffrey Isaac Louis Hadfield
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

INTEGRA COMPLIANCE LIMITED Events

07 Mar 2017
Registered office address changed from Caledonian Exchange Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 March 2017
03 Mar 2017
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Caledonian Exchange Canning Street Edinburgh EH3 8HE on 3 March 2017
17 Feb 2017
Appointment of Mrs Lynne Anne Cullis as a director on 15 February 2017
17 Feb 2017
Termination of appointment of Paul Darren Harrison as a director on 15 February 2017
17 Feb 2017
Termination of appointment of Geoffrey Isaac Louis Hadfield as a director on 15 February 2017
...
... and 44 more events
06 Jan 2003
Return made up to 14/12/02; full list of members
15 Feb 2002
Memorandum and Articles of Association
15 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Feb 2002
Company name changed york place (no.263) LIMITED\certificate issued on 14/02/02
14 Dec 2001
Incorporation