LISMORE PROPERTY LIMITED
EDINBURGH EFMCO LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7DH

Company number SC367433
Status Active
Incorporation Date 26 October 2009
Company Type Private Limited Company
Address 3 MANOR PLACE, EDINBURGH, EH3 7DH
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 10 . The most likely internet sites of LISMORE PROPERTY LIMITED are www.lismoreproperty.co.uk, and www.lismore-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Lismore Property Limited is a Private Limited Company. The company registration number is SC367433. Lismore Property Limited has been working since 26 October 2009. The present status of the company is Active. The registered address of Lismore Property Limited is 3 Manor Place Edinburgh Eh3 7dh. . KERR, James Alexander Mackenzie is a Director of the company. PLUNKETT, John Ronald is a Director of the company. Secretary HARDIE, Roselyn Ann has been resigned. Secretary THE CITY PARTNERSHIP (UK) LIMITED has been resigned. Director COX, Anthony has been resigned. Director MONTGOMERY, Stuart Bruce has been resigned. Director YOUNG, Charles Whiteford has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
KERR, James Alexander Mackenzie
Appointed Date: 29 July 2011
50 years old

Director
PLUNKETT, John Ronald
Appointed Date: 29 July 2011
81 years old

Resigned Directors

Secretary
HARDIE, Roselyn Ann
Resigned: 24 June 2011
Appointed Date: 20 November 2009

Secretary
THE CITY PARTNERSHIP (UK) LIMITED
Resigned: 29 July 2011
Appointed Date: 24 June 2011

Director
COX, Anthony
Resigned: 07 June 2010
Appointed Date: 26 October 2009
66 years old

Director
MONTGOMERY, Stuart Bruce
Resigned: 31 January 2013
Appointed Date: 20 November 2009
39 years old

Director
YOUNG, Charles Whiteford
Resigned: 31 January 2013
Appointed Date: 20 November 2009
72 years old

Persons With Significant Control

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

LISMORE PROPERTY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 26 October 2016 with updates
04 Jan 2016
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
20 Nov 2009
Appointment of Mr Charles Whiteford Young as a director
20 Nov 2009
Appointment of Mr Stuart Bruce Montgomery as a director
20 Nov 2009
Appointment of Mrs Roselyn Ann Hardie as a secretary
20 Nov 2009
Registered office address changed from 77a Broughton St Edinburgh EH1 3RJ Scotland on 20 November 2009
26 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted