POINTS NORTH CHARTERS LIMITED
EDINBURGH LISTER SQUARE (NO.28) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC391960
Status Active
Incorporation Date 21 January 2011
Company Type Private Limited Company
Address 5TH FLOOR QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of POINTS NORTH CHARTERS LIMITED are www.pointsnorthcharters.co.uk, and www.points-north-charters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Points North Charters Limited is a Private Limited Company. The company registration number is SC391960. Points North Charters Limited has been working since 21 January 2011. The present status of the company is Active. The registered address of Points North Charters Limited is 5th Floor Quartermile Two 2 Lister Square Edinburgh Eh3 9gl. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. STEWART, David Logan is a Director of the company. STEWART, Sven is a Director of the company. Secretary MCKERROW, Kirsty has been resigned. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director BARLOW, Robert Barry has been resigned. Director FLYNN, Austin has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Physical well-being activities".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 09 February 2015

Director
STEWART, David Logan
Appointed Date: 08 July 2014
83 years old

Director
STEWART, Sven
Appointed Date: 29 March 2011
55 years old

Resigned Directors

Secretary
MCKERROW, Kirsty
Resigned: 09 February 2015
Appointed Date: 29 March 2011

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 29 March 2011
Appointed Date: 21 January 2011

Director
BARLOW, Robert Barry
Resigned: 03 January 2013
Appointed Date: 29 March 2011
71 years old

Director
FLYNN, Austin
Resigned: 29 March 2011
Appointed Date: 21 January 2011
58 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 29 March 2011
Appointed Date: 21 January 2011

Persons With Significant Control

Sven Stewart
Notified on: 21 January 2017
55 years old
Nature of control: Ownership of shares – 75% or more

POINTS NORTH CHARTERS LIMITED Events

31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 23 more events
04 Apr 2011
Appointment of Sven Stewart as a director
04 Mar 2011
Company name changed lister square (no.28) LIMITED\certificate issued on 04/03/11
  • CONNOT ‐

04 Mar 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-03

26 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jan 2011
Incorporation

POINTS NORTH CHARTERS LIMITED Charges

12 April 2013
Charge code SC39 1960 0001
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Innovasjon Norge, Acting Through Its Office at More Og Romsdal, Fylkeshuset, 6404 Molde, Norway
Description: Sixty four sixty fourths (64/64THS) shares in the vessel…