MAJOR'S PLACE INDUSTRIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH11 2LS

Company number SC075748
Status Active
Incorporation Date 7 August 1981
Company Type Private Limited Company
Address 24 RUSSELL ROAD, EDINBURGH, EH11 2LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 85,910 . The most likely internet sites of MAJOR'S PLACE INDUSTRIES LIMITED are www.majorsplaceindustries.co.uk, and www.major-s-place-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Edinburgh Rail Station is 1.8 miles; to Burntisland Rail Station is 7.9 miles; to Aberdour Rail Station is 8.2 miles; to Kinghorn Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Major S Place Industries Limited is a Private Limited Company. The company registration number is SC075748. Major S Place Industries Limited has been working since 07 August 1981. The present status of the company is Active. The registered address of Major S Place Industries Limited is 24 Russell Road Edinburgh Eh11 2ls. . RAMAGE, Kenneth is a Secretary of the company. GROSSART, Angus Mcfarlane Mcleod, Sir is a Director of the company. LAMBIE, Barrie John William is a Director of the company. Secretary DALGETTY, Ross has been resigned. Director DICK, Brian Booth has been resigned. Director LAMBIE, John has been resigned. Director MATHEWSON, David Carr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RAMAGE, Kenneth
Appointed Date: 14 September 2010

Director
GROSSART, Angus Mcfarlane Mcleod, Sir
Appointed Date: 25 November 2002
88 years old

Director
LAMBIE, Barrie John William
Appointed Date: 17 June 2005
64 years old

Resigned Directors

Secretary
DALGETTY, Ross
Resigned: 14 September 2010

Director
DICK, Brian Booth
Resigned: 25 November 2002
Appointed Date: 05 July 2000
81 years old

Director
LAMBIE, John
Resigned: 21 February 2009
95 years old

Director
MATHEWSON, David Carr
Resigned: 05 July 2000
78 years old

Persons With Significant Control

Major's Place Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Noble Grossart Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAJOR'S PLACE INDUSTRIES LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Aug 2016
Group of companies' accounts made up to 31 January 2016
17 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 85,910

03 Oct 2015
Group of companies' accounts made up to 31 January 2015
09 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 85,910

...
... and 66 more events
03 Feb 1988
Full group accounts made up to 31 January 1987

20 Feb 1987
Return made up to 28/01/87; full list of members

17 Feb 1987
New director appointed

23 Jan 1987
Director resigned

04 Sep 1986
Full accounts made up to 31 January 1986