PARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD
EDINBURGH BEACHPLAID LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH3 5JY

Company number SC366872
Status Active - Proposal to Strike off
Incorporation Date 15 October 2009
Company Type Private Limited Company
Address 22 HOWARD PLACE, EDINBURGH, EH3 5JY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are First Gazette notice for compulsory strike-off; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 2 . The most likely internet sites of PARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD are www.partners7buildingcontractingcompany.co.uk, and www.partners-7-building-contracting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Partners 7 Building Contracting Company Ltd is a Private Limited Company. The company registration number is SC366872. Partners 7 Building Contracting Company Ltd has been working since 15 October 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Partners 7 Building Contracting Company Ltd is 22 Howard Place Edinburgh Eh3 5jy. . MELVIN-FARR, Alan is a Director of the company. Secretary TRAINER, Peter has been resigned. Director MCINTOSH, Susan has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MELVIN-FARR, Alan
Appointed Date: 09 November 2009
62 years old

Resigned Directors

Secretary
TRAINER, Peter
Resigned: 15 October 2009
Appointed Date: 15 October 2009

Director
MCINTOSH, Susan
Resigned: 15 October 2009
Appointed Date: 15 October 2009
55 years old

Director
TRAINER, Peter
Resigned: 15 October 2009
Appointed Date: 15 October 2009
73 years old

PARTNERS 7 (BUILDING CONTRACTING) COMPANY LTD Events

04 Apr 2017
First Gazette notice for compulsory strike-off
12 Sep 2016
Accounts for a dormant company made up to 31 October 2015
26 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

26 Jun 2015
Accounts for a dormant company made up to 31 October 2014
26 Jun 2015
Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX to 22 Howard Place Edinburgh EH3 5JY on 26 June 2015
...
... and 16 more events
23 Oct 2009
Termination of appointment of Peter Trainer as a secretary
23 Oct 2009
Termination of appointment of Susan Mcintosh as a director
23 Oct 2009
Termination of appointment of Peter Trainer as a director
23 Oct 2009
Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 23 October 2009
15 Oct 2009
Incorporation