MEDENTA FINANCE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ
Company number SC276679
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of MEDENTA FINANCE LIMITED are www.medentafinance.co.uk, and www.medenta-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Medenta Finance Limited is a Private Limited Company. The company registration number is SC276679. Medenta Finance Limited has been working since 30 November 2004. The present status of the company is Active. The registered address of Medenta Finance Limited is 50 Lothian Road Festival Square Edinburgh Scotland Eh3 9wj. . BECKETT, Nathan Jon is a Director of the company. D'ARCY, Andrew James is a Director of the company. Secretary COLLARD, Richard Andrew has been resigned. Secretary DENISON, Zoe Emma has been resigned. Secretary ELDER, Carolyn Ross has been resigned. Secretary LAWAL-FATUKASI, Fauzat Olarenwaju Joy has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALDRED, Michael Douglas has been resigned. Director COLLARD, Richard Andrew has been resigned. Director DILWORTH, Nicholas Anthony has been resigned. Director JESSUP, Alexander Robert, Dr has been resigned. Director THOMSON, Brian Duncan Arthur has been resigned. Director TUCKER, Simon Jeremy Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BECKETT, Nathan Jon
Appointed Date: 25 September 2015
46 years old

Director
D'ARCY, Andrew James
Appointed Date: 22 October 2013
66 years old

Resigned Directors

Secretary
COLLARD, Richard Andrew
Resigned: 03 October 2011
Appointed Date: 07 July 2005

Secretary
DENISON, Zoe Emma
Resigned: 28 April 2015
Appointed Date: 03 October 2011

Secretary
ELDER, Carolyn Ross
Resigned: 07 July 2005
Appointed Date: 30 November 2004

Secretary
LAWAL-FATUKASI, Fauzat Olarenwaju Joy
Resigned: 21 September 2016
Appointed Date: 28 April 2015

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Director
ALDRED, Michael Douglas
Resigned: 07 November 2014
Appointed Date: 11 January 2006
61 years old

Director
COLLARD, Richard Andrew
Resigned: 08 June 2016
Appointed Date: 07 July 2005
67 years old

Director
DILWORTH, Nicholas Anthony
Resigned: 22 October 2013
Appointed Date: 03 October 2011
52 years old

Director
JESSUP, Alexander Robert, Dr
Resigned: 24 April 2015
Appointed Date: 03 October 2011
47 years old

Director
THOMSON, Brian Duncan Arthur
Resigned: 28 May 2009
Appointed Date: 30 November 2004
68 years old

Director
TUCKER, Simon Jeremy Charles
Resigned: 30 September 2013
Appointed Date: 07 July 2005
64 years old

Persons With Significant Control

Practice Plan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDENTA FINANCE LIMITED Events

14 Nov 2016
Confirmation statement made on 26 October 2016 with updates
17 Oct 2016
Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016
18 Aug 2016
Audit exemption subsidiary accounts made up to 31 December 2015
18 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
15 Aug 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 65 more events
03 Aug 2005
New director appointed
08 Jul 2005
New secretary appointed
08 Jul 2005
Secretary resigned
30 Nov 2004
Secretary resigned
30 Nov 2004
Incorporation

MEDENTA FINANCE LIMITED Charges

3 October 2011
Bond & floating charge
Delivered: 10 October 2011
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
14 January 2008
Bond & floating charge
Delivered: 22 January 2008
Status: Satisfied on 6 October 2011
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking and all property and assets present and future…
8 February 2007
Bond & floating charge
Delivered: 27 February 2007
Status: Satisfied on 5 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…