NGRA (JAMES MORRISON) LIMITED
EDINBURGH STEINHUS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC073165
Status Active
Incorporation Date 19 November 1980
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, UNITED KINGDOM, EH3 8EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Director's details changed for Kristin Hulda Hannesdottir on 13 January 2017; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of NGRA (JAMES MORRISON) LIMITED are www.ngrajamesmorrison.co.uk, and www.ngra-james-morrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Ngra James Morrison Limited is a Private Limited Company. The company registration number is SC073165. Ngra James Morrison Limited has been working since 19 November 1980. The present status of the company is Active. The registered address of Ngra James Morrison Limited is 1 Rutland Court Edinburgh United Kingdom Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. GROVES-RAINES, Nicholas Robert Pellew is a Director of the company. HANNESDOTTIR, Kristin Hulda is a Director of the company. Secretary ANDERSON STRATHERN has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Director FORBES, John has been resigned. Director WHALLEY, Frederick John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 26 November 2007


Director

Resigned Directors

Secretary
ANDERSON STRATHERN
Resigned: 26 November 2007
Appointed Date: 01 September 1992

Secretary
ANDERSON STRATHERN WS
Resigned: 31 August 1992

Director
FORBES, John
Resigned: 01 January 1989
70 years old

Director
WHALLEY, Frederick John
Resigned: 12 January 1993
77 years old

Persons With Significant Control

Mr Nicholas Robert Pellew Groves-Raines
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kristin Hulda Hannesdottir
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NGRA (JAMES MORRISON) LIMITED Events

13 Jan 2017
Confirmation statement made on 22 December 2016 with updates
13 Jan 2017
Director's details changed for Kristin Hulda Hannesdottir on 13 January 2017
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
10 May 2016
Secretary's details changed for As Company Services Limited on 10 May 2016
10 May 2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016
...
... and 88 more events
15 Jul 1987
Alterations to a floating charge

26 Nov 1986
Full accounts made up to 31 August 1985

03 Sep 1986
New director appointed

17 Feb 1981
Memorandum of association
19 Nov 1980
Incorporation

NGRA (JAMES MORRISON) LIMITED Charges

3 September 2014
Charge code SC07 3165 0018
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects 11 james morrison street…
13 June 2006
Standard security
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3-11 james morrison street & 72-76 london road, glasgow…
29 April 2006
Bond & floating charge
Delivered: 5 May 2006
Status: Satisfied on 3 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 August 1991
Standard security
Delivered: 5 September 1991
Status: Satisfied on 22 April 2006
Persons entitled: Kilmarnock and Loudoun District Council
Description: 5.282 acres of the lands and estate of annanhill…
15 July 1987
Standard security
Delivered: 15 July 1987
Status: Satisfied on 30 August 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17-21 blackfriars st. Edinburgh.
13 July 1987
Bond & floating charge
Delivered: 23 July 1987
Status: Satisfied on 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 January 1986
Standard security
Delivered: 29 January 1986
Status: Satisfied on 6 May 1988
Persons entitled: Lombard North Central PLC
Description: Lease over part of premises 72/76 london rd, 3/11 james…
16 January 1986
Standard security
Delivered: 29 January 1986
Status: Satisfied on 6 May 1988
Persons entitled: Lombard North Central PLC
Description: 72/76 london rd, 3/11 james morrison st. Glasgow under…
25 February 1983
Standard security
Delivered: 3 March 1983
Status: Satisfied on 26 June 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to approx. 0.695 acre at 65 calton…
29 December 1981
Standard security
Delivered: 7 January 1982
Status: Satisfied on 6 September 1983
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenements known as 10, 12, 14, 16 and 18 robertson's close…
17 December 1981
Bond & floating charge
Delivered: 30 December 1981
Status: Satisfied on 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…