LABRADOR COAST LTD.
EDINBURGH BLUE PLANET INVESTMENTS LTD. J.P. CAIRNGORM & COMPANY LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5EL

Company number SC146786
Status Active
Incorporation Date 5 October 1993
Company Type Private Limited Company
Address 17 GROSVENOR CRESCENT, EDINBURGH, SCOTLAND, EH12 5EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from Greenside House 25 Greenside Place Edinburgh EH1 3AA to 17 Grosvenor Crescent Edinburgh EH12 5EL on 16 February 2017; Total exemption full accounts made up to 31 August 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000.15 . The most likely internet sites of LABRADOR COAST LTD. are www.labradorcoast.co.uk, and www.labrador-coast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Slateford Rail Station is 1.7 miles; to Burntisland Rail Station is 7.6 miles; to Aberdour Rail Station is 8 miles; to Kinghorn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Labrador Coast Ltd is a Private Limited Company. The company registration number is SC146786. Labrador Coast Ltd has been working since 05 October 1993. The present status of the company is Active. The registered address of Labrador Coast Ltd is 17 Grosvenor Crescent Edinburgh Scotland Eh12 5el. . BLUE PLANET INVESTMENT ADVISERS LTD is a Secretary of the company. FRITH, Russell Anthony John is a Director of the company. KLYSZEWSKA, Magdalena is a Director of the company. MURRAY, Kenneth Christopher is a Director of the company. Secretary FRITH, Russell Anthony John has been resigned. Secretary MAIR, Gavin Douglas has been resigned. Secretary NICOL, John Andrew Alexander has been resigned. Secretary PRETTY, Michael John has been resigned. Secretary REID, Janet Dorothy has been resigned. Secretary SPENCE, Bruce has been resigned. Director BUCKNELL, Dean Simon has been resigned. Director COURT, Philip has been resigned. Director KUMMERER, Clare Jane has been resigned. Director MURRAY, Gerald Daniel has been resigned. Director WHALEY, Henry Thomas Sheffield has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLUE PLANET INVESTMENT ADVISERS LTD
Appointed Date: 09 May 2005

Director
FRITH, Russell Anthony John
Appointed Date: 05 October 1993
66 years old

Director
KLYSZEWSKA, Magdalena
Appointed Date: 01 October 2012
42 years old

Director
MURRAY, Kenneth Christopher
Appointed Date: 05 October 1993
67 years old

Resigned Directors

Secretary
FRITH, Russell Anthony John
Resigned: 25 January 2000
Appointed Date: 05 October 1993

Secretary
MAIR, Gavin Douglas
Resigned: 31 July 2003
Appointed Date: 16 October 2002

Secretary
NICOL, John Andrew Alexander
Resigned: 09 May 2005
Appointed Date: 21 May 2004

Secretary
PRETTY, Michael John
Resigned: 16 October 2002
Appointed Date: 25 January 2000

Secretary
REID, Janet Dorothy
Resigned: 22 April 2004
Appointed Date: 22 January 2004

Secretary
SPENCE, Bruce
Resigned: 03 November 2003
Appointed Date: 23 October 2003

Director
BUCKNELL, Dean Simon
Resigned: 31 August 2010
Appointed Date: 24 August 2004
50 years old

Director
COURT, Philip
Resigned: 10 August 1995
Appointed Date: 04 October 1994
87 years old

Director
KUMMERER, Clare Jane
Resigned: 01 June 2001
Appointed Date: 01 December 1997
51 years old

Director
MURRAY, Gerald Daniel
Resigned: 22 February 2000
Appointed Date: 01 January 1998
106 years old

Director
WHALEY, Henry Thomas Sheffield
Resigned: 17 January 2003
Appointed Date: 01 November 2001
50 years old

LABRADOR COAST LTD. Events

16 Feb 2017
Registered office address changed from Greenside House 25 Greenside Place Edinburgh EH1 3AA to 17 Grosvenor Crescent Edinburgh EH12 5EL on 16 February 2017
20 Jan 2017
Total exemption full accounts made up to 31 August 2016
05 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000.15

19 Nov 2015
Total exemption full accounts made up to 31 August 2015
09 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000.15

...
... and 92 more events
10 Oct 1994
Resolutions
  • ELRES ‐ Elective resolution

10 Oct 1994
Resolutions
  • ELRES ‐ Elective resolution

10 Oct 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

28 Jun 1994
Accounting reference date notified as 30/04

05 Oct 1993
Incorporation

LABRADOR COAST LTD. Charges

31 January 2014
Charge code SC14 6786 0003
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code SC14 6786 0002
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
28 January 2003
Bond & floating charge
Delivered: 11 February 2003
Status: Satisfied on 4 February 2014
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…