NOBLE GROSSART LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3NR

Company number SC046265
Status Active
Incorporation Date 27 January 1969
Company Type Private Limited Company
Address 48 QUEEN STREET, EDINBURGH, EH2 3NR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 5,000,000 ; Full accounts made up to 31 January 2016; Annual return made up to 30 March 2015 with full list of shareholders Statement of capital on 2015-04-09 GBP 5,000,000 . The most likely internet sites of NOBLE GROSSART LIMITED are www.noblegrossart.co.uk, and www.noble-grossart.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and nine months. Noble Grossart Limited is a Private Limited Company. The company registration number is SC046265. Noble Grossart Limited has been working since 27 January 1969. The present status of the company is Active. The registered address of Noble Grossart Limited is 48 Queen Street Edinburgh Eh2 3nr. . BROWN, Roger Thomas is a Secretary of the company. BROWN, Ewan is a Director of the company. BROWN, Roger Thomas is a Director of the company. GROSSART, Angus Mcfarlane Mcleod, Sir is a Director of the company. NUGENT, William Todd is a Director of the company. STENHOUSE, Richard Guy Thomas is a Director of the company. Secretary DICK, Brian Booth has been resigned. Director ARMOUR, Malcolm Craig has been resigned. Director DICK, Brian Booth has been resigned. Director GROSSART, Sally Ann has been resigned. Director MATHEWSON, David Carr has been resigned. Director MCKELLAR, Kenneth Harry has been resigned. Director SMITH, Christopher Gordon has been resigned. Director WADDELL, John Maclaren Ogilvie has been resigned. Director WATSON, Graham Forgie has been resigned. Director WILSON, William Moore has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BROWN, Roger Thomas
Appointed Date: 01 October 2001

Director
BROWN, Ewan

83 years old

Director
BROWN, Roger Thomas
Appointed Date: 01 October 2001
71 years old


Director
NUGENT, William Todd
Appointed Date: 10 July 2000
60 years old

Director
STENHOUSE, Richard Guy Thomas
Appointed Date: 01 February 1993
64 years old

Resigned Directors

Secretary
DICK, Brian Booth
Resigned: 22 June 2001

Director
ARMOUR, Malcolm Craig
Resigned: 30 June 2000
Appointed Date: 04 August 1998
64 years old

Director
DICK, Brian Booth
Resigned: 22 June 2001
81 years old

Director
GROSSART, Sally Ann
Resigned: 20 November 2007
Appointed Date: 04 August 1998
61 years old

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

Director
MCKELLAR, Kenneth Harry
Resigned: 31 January 1994
Appointed Date: 01 February 1993
66 years old

Director
SMITH, Christopher Gordon
Resigned: 18 August 2006
72 years old

Director
WADDELL, John Maclaren Ogilvie
Resigned: 24 June 2005
Appointed Date: 31 January 2003
69 years old

Director
WATSON, Graham Forgie
Resigned: 26 July 1991
67 years old

Director
WILSON, William Moore
Resigned: 25 December 2003
Appointed Date: 27 January 1969
88 years old

NOBLE GROSSART LIMITED Events

05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000,000

29 Mar 2016
Full accounts made up to 31 January 2016
09 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000,000

30 Mar 2015
Full accounts made up to 31 January 2015
16 Apr 2014
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000,000

...
... and 87 more events
27 Mar 1987
Return made up to 16/03/87; full list of members

29 Dec 1986
Director resigned

18 Sep 1986
Return made up to 14/03/86; full list of members

17 Mar 1986
Accounts made up to 31 January 1986

27 Jan 1969
Incorporation

NOBLE GROSSART LIMITED Charges

23 March 1983
Assignment
Delivered: 12 April 1983
Status: Satisfied on 8 November 1984
Persons entitled: The Royal Bank of Canada
Description: Livengood, alaska.
26 May 1982
Aircraft mortgage
Delivered: 2 June 1982
Status: Partially satisfied
Persons entitled: Chemco Equipment Finance LTD
Description: Boeing 747-2308 aircraft manufacturers serial number 203527…