PC LAND NO 41 LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4NR
Company number SC297337
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address ERSKINE HOUSE, 4TH FLOOR, 68-73 QUEEN STREET, EDINBURGH, EH2 4NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 4 . The most likely internet sites of PC LAND NO 41 LIMITED are www.pclandno41.co.uk, and www.pc-land-no-41.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Pc Land No 41 Limited is a Private Limited Company. The company registration number is SC297337. Pc Land No 41 Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Pc Land No 41 Limited is Erskine House 4th Floor 68 73 Queen Street Edinburgh Eh2 4nr. . DRAPER, Frances Sheila is a Secretary of the company. DRAPER, Ian Gareth is a Director of the company. Secretary DRAPER, Ian Gareth has been resigned. Secretary STEVENSON, William Roger has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GOLDBERG, Dean John has been resigned. Director LARKIN, Simon Anthony has been resigned. Director STEVENSON, William Roger has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DRAPER, Frances Sheila
Appointed Date: 01 September 2006

Director
DRAPER, Ian Gareth
Appointed Date: 17 February 2006
59 years old

Resigned Directors

Secretary
DRAPER, Ian Gareth
Resigned: 01 September 2015
Appointed Date: 01 September 2006

Secretary
STEVENSON, William Roger
Resigned: 16 June 2006
Appointed Date: 18 February 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Director
GOLDBERG, Dean John
Resigned: 16 June 2006
Appointed Date: 18 February 2006
65 years old

Director
LARKIN, Simon Anthony
Resigned: 16 June 2006
Appointed Date: 18 February 2006
68 years old

Director
STEVENSON, William Roger
Resigned: 16 June 2006
Appointed Date: 18 February 2006
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Persons With Significant Control

Mr Ian Gareth Draper
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PC LAND NO 41 LIMITED Events

02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 28 February 2016
12 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 4

12 Mar 2016
Termination of appointment of Ian Gareth Draper as a secretary on 1 September 2015
12 Mar 2016
Secretary's details changed for Frances Sheila Draper on 1 September 2015
...
... and 31 more events
30 Jun 2006
New director appointed
30 Jun 2006
New director appointed
02 Mar 2006
Secretary resigned
02 Mar 2006
Director resigned
17 Feb 2006
Incorporation