LOS CLAVELES (FIVE) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC121089
Status Active
Incorporation Date 1 November 1989
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of LOS CLAVELES (FIVE) LIMITED are www.losclavelesfive.co.uk, and www.los-claveles-five.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Los Claveles Five Limited is a Private Limited Company. The company registration number is SC121089. Los Claveles Five Limited has been working since 01 November 1989. The present status of the company is Active. The registered address of Los Claveles Five Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. SCOTT, Brigit is a Director of the company. Secretary BEFROY, Raymond Eugene has been resigned. Secretary INGRAM, Peter William Irving has been resigned. Director BEFROY, Raymond Eugene has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director BULLOUGH, Rodney Howard has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director HOLLAND, David John has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director MULLER, Mark Alan has been resigned. Director SEELDRAYERS, Anthony Desmond has been resigned. Director SULLIVAN, Stephen Edward has been resigned. Director THOMPSON, Jennifer Lesley has been resigned. Director TYLER, Robin George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 24 June 1998

Director
SCOTT, Brigit
Appointed Date: 01 October 2003
58 years old

Resigned Directors

Secretary
BEFROY, Raymond Eugene
Resigned: 24 June 1998
Appointed Date: 23 March 1994

Secretary
INGRAM, Peter William Irving
Resigned: 23 March 1994

Director
BEFROY, Raymond Eugene
Resigned: 01 October 1996
Appointed Date: 23 March 1994
88 years old

Director
BROOMHEAD, Philip Michael
Resigned: 31 May 2002
Appointed Date: 01 October 1996
63 years old

Director
BULLOUGH, Rodney Howard
Resigned: 23 March 1994
81 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 31 May 2002
Appointed Date: 01 October 1996
76 years old

Director
HOLLAND, David John
Resigned: 23 March 1994
84 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 20 March 1997
61 years old

Director
MULLER, Mark Alan
Resigned: 01 October 2003
Appointed Date: 31 May 2002
61 years old

Director
SEELDRAYERS, Anthony Desmond
Resigned: 22 August 2008
Appointed Date: 31 May 2002
57 years old

Director
SULLIVAN, Stephen Edward
Resigned: 06 November 1996
Appointed Date: 01 October 1996
68 years old

Director
THOMPSON, Jennifer Lesley
Resigned: 01 October 1996
Appointed Date: 23 March 1994
75 years old

Director
TYLER, Robin George
Resigned: 23 March 1994
90 years old

Persons With Significant Control

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

LOS CLAVELES (FIVE) LIMITED Events

18 Jan 2017
Confirmation statement made on 1 January 2017 with updates
13 May 2016
Total exemption full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

09 Apr 2015
Total exemption full accounts made up to 31 December 2014
01 Apr 2015
Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015
...
... and 93 more events
30 Nov 1989
New director appointed

30 Nov 1989
Registered office changed on 30/11/89 from: 27 castle street edinburgh EH2 3DN

30 Nov 1989
Secretary resigned;director resigned

23 Nov 1989
Company name changed tradyale LIMITED\certificate issued on 24/11/89

01 Nov 1989
Incorporation