MENTOR M.A. (SCOTLAND) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3HT

Company number SC107198
Status Active
Incorporation Date 16 October 1987
Company Type Private Limited Company
Address 23940, 30 CASTLE STREET, EDINBURGH, MIDLOTHIAN, EH2 3HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 1 November 2016 GBP 132 . The most likely internet sites of MENTOR M.A. (SCOTLAND) LIMITED are www.mentormascotland.co.uk, and www.mentor-m-a-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Mentor M A Scotland Limited is a Private Limited Company. The company registration number is SC107198. Mentor M A Scotland Limited has been working since 16 October 1987. The present status of the company is Active. The registered address of Mentor M A Scotland Limited is 23940 30 Castle Street Edinburgh Midlothian Eh2 3ht. . NORMAND, Richard John is a Secretary of the company. NORMAND, Richard John is a Director of the company. Secretary JACKSON, Linda has been resigned. Secretary JACKSON, Linda has been resigned. Secretary NORMAND, Richard John has been resigned. Director JACKSON, David has been resigned. Director JACKSON, Linda has been resigned. Director NORMAND, Richard John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NORMAND, Richard John
Appointed Date: 28 October 2014

Director
NORMAND, Richard John
Appointed Date: 28 October 2014
63 years old

Resigned Directors

Secretary
JACKSON, Linda
Resigned: 28 October 2014
Appointed Date: 11 February 2011

Secretary
JACKSON, Linda
Resigned: 01 May 2003

Secretary
NORMAND, Richard John
Resigned: 12 February 2011
Appointed Date: 01 May 2003

Director
JACKSON, David
Resigned: 01 June 2007
80 years old

Director
JACKSON, Linda
Resigned: 28 October 2014
Appointed Date: 11 February 2011
80 years old

Director
NORMAND, Richard John
Resigned: 12 February 2011
Appointed Date: 19 November 1991
63 years old

MENTOR M.A. (SCOTLAND) LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Nov 2016
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 132

14 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

03 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 99

...
... and 88 more events
11 Dec 1989
Registered office changed on 11/12/89 from: 2 melville street falkirk FK1 1HZ

25 Jan 1989
Director resigned;new director appointed

25 Jan 1989
Secretary resigned;new secretary appointed

16 Oct 1987
Certificate of incorporation
16 Oct 1987
Incorporation

MENTOR M.A. (SCOTLAND) LIMITED Charges

20 October 2009
Standard security
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Runacraig callender perthshire pth 24171.
6 June 2007
Standard security
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flatted dwellinghouse flat 3 lochbroom court, lochbrrom…
11 September 2000
Bond & floating charge
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 December 1993
Standard security
Delivered: 13 January 1994
Status: Satisfied on 14 May 2013
Persons entitled: Tsb Bank Scotland PLC
Description: First floor office suite,30 castle street edinburgh.
1 December 1993
Bond & floating charge
Delivered: 9 December 1993
Status: Satisfied on 13 March 1995
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…