NOVABRIDGE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 2HD

Company number SC216069
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 74 ORCHARD ROAD, EDINBURGH, MIDLOTHIAN, EH4 2HD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 28 February 2017; Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of NOVABRIDGE LIMITED are www.novabridge.co.uk, and www.novabridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Novabridge Limited is a Private Limited Company. The company registration number is SC216069. Novabridge Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Novabridge Limited is 74 Orchard Road Edinburgh Midlothian Eh4 2hd. . MARTIN, Scott James is a Director of the company. MARTIN, Vivianne is a Director of the company. Secretary KERLIN, James Edward has been resigned. Secretary KERLIN, Margaret has been resigned. Secretary MILNE, Hector Arthur Stuart has been resigned. Secretary MUTCH, Marie Anne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KERLIN, Cherly Helen has been resigned. Director KERLIN, James Edward has been resigned. Director KERLIN, Margaret has been resigned. Director KERLIN, Richard Paul has been resigned. Director MCBEAN, Scott has been resigned. Director MILNE, Hector Arthur Stuart has been resigned. Director MUTCH, Marie Anne has been resigned. Director MUTCH, Ronald Fraser has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MARTIN, Scott James
Appointed Date: 24 January 2013
55 years old

Director
MARTIN, Vivianne
Appointed Date: 24 January 2013
58 years old

Resigned Directors

Secretary
KERLIN, James Edward
Resigned: 20 March 2005
Appointed Date: 13 June 2002

Secretary
KERLIN, Margaret
Resigned: 13 June 2002
Appointed Date: 07 March 2001

Secretary
MILNE, Hector Arthur Stuart
Resigned: 21 March 2013
Appointed Date: 24 October 2005

Secretary
MUTCH, Marie Anne
Resigned: 24 October 2005
Appointed Date: 21 March 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 March 2001
Appointed Date: 22 February 2001

Director
KERLIN, Cherly Helen
Resigned: 13 June 2002
Appointed Date: 07 February 2002
46 years old

Director
KERLIN, James Edward
Resigned: 18 July 2002
Appointed Date: 07 March 2001
75 years old

Director
KERLIN, Margaret
Resigned: 13 June 2002
Appointed Date: 07 March 2001
74 years old

Director
KERLIN, Richard Paul
Resigned: 13 June 2002
Appointed Date: 07 February 2002
48 years old

Director
MCBEAN, Scott
Resigned: 21 March 2013
Appointed Date: 24 October 2005
56 years old

Director
MILNE, Hector Arthur Stuart
Resigned: 21 March 2013
Appointed Date: 24 October 2005
59 years old

Director
MUTCH, Marie Anne
Resigned: 14 December 2005
Appointed Date: 01 April 2005
71 years old

Director
MUTCH, Ronald Fraser
Resigned: 14 December 2005
Appointed Date: 13 June 2002
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 March 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Mr Scott James Martin
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vivianne Martin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOVABRIDGE LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 28 February 2017
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
13 Jul 2016
Accounts for a dormant company made up to 28 February 2016
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

20 May 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 54 more events
08 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 Mar 2001
Director resigned
08 Mar 2001
Secretary resigned
08 Mar 2001
Registered office changed on 08/03/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
22 Feb 2001
Incorporation