PEMEST PROPERTIES LIMITED
EDINBURGH MACDONALD ESTATES PROPERTIES LIMITED MACDONALD ESTATES PROPERTY PARTNERSHIPS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4QG

Company number SC371608
Status Active
Incorporation Date 22 January 2010
Company Type Private Limited Company
Address 12 ALVA STREET, EDINBURGH, SCOTLAND, EH2 4QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-23 ; Resolutions RES02 ‐ Resolution of re-registration ; Re-registration from a public company to a private limited company MAR ‐ Re-registration of Memorandum and Articles CERT10 ‐ Certificate of re-registration from Public Limited Company to Private . The most likely internet sites of PEMEST PROPERTIES LIMITED are www.pemestproperties.co.uk, and www.pemest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Pemest Properties Limited is a Private Limited Company. The company registration number is SC371608. Pemest Properties Limited has been working since 22 January 2010. The present status of the company is Active. The registered address of Pemest Properties Limited is 12 Alva Street Edinburgh Scotland Eh2 4qg. . BUGLASS, Grace Elizabeth is a Secretary of the company. ROBERTSON, Irene is a Director of the company. ROBERTSON, Kevin is a Director of the company. Secretary LAWSON, Andrew Gordon has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director LAWSON, Andrew Gordon has been resigned. Director MACDONALD, William Daniel has been resigned. Director MEIKLE, Alan Malcolm has been resigned. Director VOGE, Julian Cecil Arthur has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUGLASS, Grace Elizabeth
Appointed Date: 01 November 2012

Director
ROBERTSON, Irene
Appointed Date: 16 September 2015
65 years old

Director
ROBERTSON, Kevin
Appointed Date: 22 January 2010
64 years old

Resigned Directors

Secretary
LAWSON, Andrew Gordon
Resigned: 31 October 2012
Appointed Date: 22 January 2010

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 22 January 2010
Appointed Date: 22 January 2010

Director
LAWSON, Andrew Gordon
Resigned: 06 December 2011
Appointed Date: 22 January 2010
68 years old

Director
MACDONALD, William Daniel
Resigned: 16 September 2015
Appointed Date: 22 January 2010
75 years old

Director
MEIKLE, Alan Malcolm
Resigned: 24 November 2011
Appointed Date: 01 February 2010
52 years old

Director
VOGE, Julian Cecil Arthur
Resigned: 22 January 2010
Appointed Date: 22 January 2010
67 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 22 January 2010
Appointed Date: 22 January 2010

PEMEST PROPERTIES LIMITED Events

25 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23

23 Jun 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

23 Jun 2016
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

25 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 50,000

07 Jan 2016
Group of companies' accounts made up to 30 June 2015
...
... and 40 more events
12 Feb 2010
Termination of appointment of Atholl Incorporations Limited as a director
12 Feb 2010
Termination of appointment of Julian Voge as a director
12 Feb 2010
Appointment of Mr Kevin Robertson as a director
12 Feb 2010
Appointment of Mr Alan Malcolm Meikle as a director
22 Jan 2010
Incorporation

Similar Companies

PEMERCE LTD PEMERYA LTD PEMEX CHEMICALS LTD PEMEX SERVICES LIMITED PEMF CENTRE LTD PEMICAN LIMITED PEMICK LIMITED