N.W.G. INVESTMENTS LIMITED
EDINBURGH SKYECROWN LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3BJ

Company number SC261826
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address THE SMITHY, 7-9 BELL'S BRAE, EDINBURGH, EH4 3BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Registration of charge SC2618260007, created on 8 December 2016; Registration of charge SC2618260009, created on 9 December 2016. The most likely internet sites of N.W.G. INVESTMENTS LIMITED are www.nwginvestments.co.uk, and www.n-w-g-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. N W G Investments Limited is a Private Limited Company. The company registration number is SC261826. N W G Investments Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of N W G Investments Limited is The Smithy 7 9 Bell S Brae Edinburgh Eh4 3bj. . RADEMACHER, Leni Elfriede is a Secretary of the company. RADEMACHER, Leni Elfriede is a Director of the company. SANDERSON, William is a Director of the company. VOHRA, Sanjeev is a Director of the company. Secretary FORREST, Gordon has been resigned. Secretary WARNERS SOLICITORS has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director FORREST, Gordon has been resigned. Director GIBSON, William George has been resigned. Director SANDERSON, Moira Linda has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RADEMACHER, Leni Elfriede
Appointed Date: 19 February 2013

Director
RADEMACHER, Leni Elfriede
Appointed Date: 19 February 2013
63 years old

Director
SANDERSON, William
Appointed Date: 28 February 2016
78 years old

Director
VOHRA, Sanjeev
Appointed Date: 27 January 2004
63 years old

Resigned Directors

Secretary
FORREST, Gordon
Resigned: 13 June 2012
Appointed Date: 29 June 2007

Secretary
WARNERS SOLICITORS
Resigned: 29 June 2007
Appointed Date: 27 January 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 January 2004
Appointed Date: 13 January 2004

Director
FORREST, Gordon
Resigned: 13 June 2012
Appointed Date: 27 January 2004
70 years old

Director
GIBSON, William George
Resigned: 29 June 2007
Appointed Date: 27 January 2004
62 years old

Director
SANDERSON, Moira Linda
Resigned: 28 February 2016
Appointed Date: 07 March 2013
79 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 January 2004
Appointed Date: 13 January 2004

Persons With Significant Control

Leni Elfriede Rademac
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

William Sanderson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sanjeev Vohra
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.W.G. INVESTMENTS LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Dec 2016
Registration of charge SC2618260007, created on 8 December 2016
09 Dec 2016
Registration of charge SC2618260009, created on 9 December 2016
09 Dec 2016
Registration of charge SC2618260008, created on 9 December 2016
09 Dec 2016
Registration of charge SC2618260010, created on 9 December 2016
...
... and 62 more events
28 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jan 2004
Director resigned
28 Jan 2004
Secretary resigned
28 Jan 2004
Registered office changed on 28/01/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
13 Jan 2004
Incorporation

N.W.G. INVESTMENTS LIMITED Charges

9 December 2016
Charge code SC26 1826 0011
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: William Sanderson
Description: 15 duke street, edinburgh. MID67665…
9 December 2016
Charge code SC26 1826 0010
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: William Sanderson
Description: 179 constitution street, edinburgh. MID70357…
9 December 2016
Charge code SC26 1826 0009
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: William Sanderson
Description: 9A duke street, edinburgh and 15 duke street, edinburgh…
9 December 2016
Charge code SC26 1826 0008
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: William Sanderson
Description: 7B duke street, edinburgh, 9 duke street, leith, edinburgh…
8 December 2016
Charge code SC26 1826 0007
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: William Sanderson
Description: 2 kirk road, wishaw, lanarkshire. LAN168871…
20 December 2004
Standard security
Delivered: 5 January 2005
Status: Satisfied on 8 December 2016
Persons entitled: Dunfermline Building Society
Description: 179 constitution street, leith, edinburgh.
25 November 2004
Standard security
Delivered: 1 December 2004
Status: Satisfied on 8 December 2016
Persons entitled: Dunfermline Building Society
Description: 9A & 11 duke street, leith, edinburgh.
21 October 2004
Standard security
Delivered: 2 November 2004
Status: Satisfied on 8 December 2016
Persons entitled: Dunfermline Building Society
Description: 7B & 9 duke streeet; 173, 177 & 181 constitution street…
14 October 2004
Standard security
Delivered: 22 October 2004
Status: Satisfied on 8 December 2016
Persons entitled: Dunfermline Building Society
Description: The marksman bar, 15 duke street, leith, edinburgh.
6 May 2004
Standard security
Delivered: 11 May 2004
Status: Satisfied on 8 December 2016
Persons entitled: Dunfermline Building Society
Description: 2 kirk road, wishaw LAN168871.
11 April 2004
Bond & floating charge
Delivered: 30 April 2004
Status: Satisfied on 8 December 2016
Persons entitled: Dunfermline Building Society
Description: Undertaking and all property and assets present and future…