KINDPLEASE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AS

Company number SC196961
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address 8 RUTLAND SQUARE, EDINBURGH, EH1 2AS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of KINDPLEASE LIMITED are www.kindplease.co.uk, and www.kindplease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Kindplease Limited is a Private Limited Company. The company registration number is SC196961. Kindplease Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Kindplease Limited is 8 Rutland Square Edinburgh Eh1 2as. . LUMSDAINE, Lesley Ann is a Secretary of the company. SPENCE, Charles James is a Director of the company. SPENCE, Michael Andrew is a Director of the company. Secretary SPENCE, Michael Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCKEAN, Murray Roderick has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
LUMSDAINE, Lesley Ann
Appointed Date: 26 June 2008

Director
SPENCE, Charles James
Appointed Date: 21 January 2005
68 years old

Director
SPENCE, Michael Andrew
Appointed Date: 21 June 1999
58 years old

Resigned Directors

Secretary
SPENCE, Michael Andrew
Resigned: 26 June 2008
Appointed Date: 21 June 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 June 1999
Appointed Date: 07 June 1999

Director
MCKEAN, Murray Roderick
Resigned: 21 January 2005
Appointed Date: 21 June 1999
59 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 June 1999
Appointed Date: 07 June 1999

KINDPLEASE LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 August 2016
14 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 August 2015
17 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
28 Jun 1999
New director appointed
28 Jun 1999
New secretary appointed;new director appointed
28 Jun 1999
Secretary resigned
28 Jun 1999
Director resigned
07 Jun 1999
Incorporation

KINDPLEASE LIMITED Charges

29 July 2004
Standard security
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1ST floor flat at 29B salamander street, edinburgh.
14 July 2004
Standard security
Delivered: 27 July 2004
Status: Satisfied on 24 April 2013
Persons entitled: Aib Group (UK) PLC
Description: The pond, 2 bath road, leith, edinburgh.
7 July 2004
Bond & floating charge
Delivered: 14 July 2004
Status: Satisfied on 24 April 2013
Persons entitled: Aib Group (UK) PLC
Description: The whole assets of the company…
11 August 1999
Standard security
Delivered: 24 August 1999
Status: Satisfied on 17 July 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: The moray arms, 2-4 bath street, salamander street…
1 July 1999
Floating charge
Delivered: 6 July 1999
Status: Satisfied on 30 July 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…