LOTHIAN ULLAGE SUPPLIES LTD.
EDINBURGH YORK PLACE (NO.560) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AD
Company number SC374228
Status Active
Incorporation Date 5 March 2010
Company Type Private Limited Company
Address 6 ST COLME STREET, EDINBURGH, MIDLOTHIAN, EH3 6AD
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 102 . The most likely internet sites of LOTHIAN ULLAGE SUPPLIES LTD. are www.lothianullagesupplies.co.uk, and www.lothian-ullage-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Lothian Ullage Supplies Ltd is a Private Limited Company. The company registration number is SC374228. Lothian Ullage Supplies Ltd has been working since 05 March 2010. The present status of the company is Active. The registered address of Lothian Ullage Supplies Ltd is 6 St Colme Street Edinburgh Midlothian Eh3 6ad. . BROCKWAY, Jacqueline Grant is a Secretary of the company. BROCKWAY, Jacqueline Grant is a Director of the company. BROCKWAY, Michael Stanley, Dr is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director BELL, Adrian Edward Robert has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
BROCKWAY, Jacqueline Grant
Appointed Date: 26 March 2010

Director
BROCKWAY, Jacqueline Grant
Appointed Date: 26 March 2010
59 years old

Director
BROCKWAY, Michael Stanley, Dr
Appointed Date: 26 March 2010
65 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 26 March 2010
Appointed Date: 05 March 2010

Director
BELL, Adrian Edward Robert
Resigned: 26 March 2010
Appointed Date: 05 March 2010
59 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 26 March 2010
Appointed Date: 05 March 2010

Persons With Significant Control

Dr Michael Stanley Brockway
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Grant Brockway
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOTHIAN ULLAGE SUPPLIES LTD. Events

20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 102

22 Dec 2015
Statement of capital following an allotment of shares on 13 December 2015
  • GBP 102.00

22 Dec 2015
Change of share class name or designation
...
... and 18 more events
13 Apr 2010
Termination of appointment of Adrian Bell as a director
13 Apr 2010
Appointment of Michael Stanley Brockway as a director
25 Mar 2010
Company name changed york place (no.560) LIMITED\certificate issued on 25/03/10
  • CONNOT ‐

25 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24

05 Mar 2010
Incorporation