Company number SC452080
Status Active
Incorporation Date 11 June 2013
Company Type Private Limited Company
Address 6 ST. COLME STREET, EDINBURGH, SCOTLAND, EH3 6AD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge SC4520800001, created on 15 February 2017; Termination of appointment of Robert George Reid as a director on 10 February 2017. The most likely internet sites of P1 EDINBURGH LIMITED are www.p1edinburgh.co.uk, and www.p1-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. P1 Edinburgh Limited is a Private Limited Company.
The company registration number is SC452080. P1 Edinburgh Limited has been working since 11 June 2013.
The present status of the company is Active. The registered address of P1 Edinburgh Limited is 6 St Colme Street Edinburgh Scotland Eh3 6ad. . BROWN, Barrie Duncan is a Director of the company. Director BROWN, Barrie Duncan has been resigned. Director CIVIERA, Michele Marino has been resigned. Director REID, Robert George has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robert George Reid
Notified on: 19 August 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Barrie Duncan Brown
Notified on: 19 August 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
P1 EDINBURGH LIMITED Events
09 Mar 2017
Total exemption small company accounts made up to 31 August 2016
27 Feb 2017
Registration of charge SC4520800001, created on 15 February 2017
15 Feb 2017
Termination of appointment of Robert George Reid as a director on 10 February 2017
15 Feb 2017
Appointment of Mr Barrie Duncan Brown as a director on 10 February 2017
05 Sep 2016
Confirmation statement made on 19 August 2016 with updates
...
... and 17 more events
18 Mar 2014
Director's details changed for Mr Michele Civiera on 30 November 2013
19 Aug 2013
Director's details changed for Mr Robert George Reid on 19 August 2013
19 Aug 2013
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
14 Aug 2013
Statement of capital following an allotment of shares on 14 August 2013
11 Jun 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted