PRODUCTION YACHTS (PORT EDGAR) LIMITED
SHORE ROAD

Hellopages » City of Edinburgh » City of Edinburgh » EH30 9LS

Company number SC070622
Status Active
Incorporation Date 13 February 1980
Company Type Private Limited Company
Address THE BOSUN'S LOCKER, PORT EDGAR, SHORE ROAD, SOUTH QUEENSFERRY, EH30 9LS
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of PRODUCTION YACHTS (PORT EDGAR) LIMITED are www.productionyachtsportedgar.co.uk, and www.production-yachts-port-edgar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to South Gyle Rail Station is 5.2 miles; to Aberdour Rail Station is 5.9 miles; to Uphall Rail Station is 6.2 miles; to Lochgelly Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Production Yachts Port Edgar Limited is a Private Limited Company. The company registration number is SC070622. Production Yachts Port Edgar Limited has been working since 13 February 1980. The present status of the company is Active. The registered address of Production Yachts Port Edgar Limited is The Bosun S Locker Port Edgar Shore Road South Queensferry Eh30 9ls. . AITKEN, Cara Rosalind Summers is a Secretary of the company. AITKEN, Cara Rosalind Summers is a Director of the company. AITKEN, Russell James is a Director of the company. Secretary BLAIR, Kay has been resigned. Director BLAIR, John J B has been resigned. Director BLAIR, Kay has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
AITKEN, Cara Rosalind Summers
Appointed Date: 01 October 2007

Director
AITKEN, Cara Rosalind Summers
Appointed Date: 01 October 2007
52 years old

Director
AITKEN, Russell James
Appointed Date: 01 October 2007
53 years old

Resigned Directors

Secretary
BLAIR, Kay
Resigned: 01 October 2007

Director
BLAIR, John J B
Resigned: 01 October 2007
75 years old

Director
BLAIR, Kay
Resigned: 01 October 2007
75 years old

Persons With Significant Control

Mr Russell James Aitken
Notified on: 18 July 2016
53 years old
Nature of control: Has significant influence or control

Mrs Cara Rosalind Summers Aitken
Notified on: 18 July 2016
52 years old
Nature of control: Has significant influence or control

PRODUCTION YACHTS (PORT EDGAR) LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
02 Aug 2016
Confirmation statement made on 18 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Oct 2015
Satisfaction of charge 6 in full
29 Oct 2015
Satisfaction of charge 8 in full
...
... and 75 more events
09 Oct 1987
88(3) Contract re 88(2) 150987

09 Oct 1987
88(2) 150987 8000 x £1 ord

01 Oct 1986
Full accounts made up to 31 January 1986

01 Oct 1986
Return made up to 09/09/86; full list of members

13 Feb 1980
Incorporation

PRODUCTION YACHTS (PORT EDGAR) LIMITED Charges

19 May 2014
Charge code SC07 0622 0009
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
9 May 2012
Marine mortgage
Delivered: 11 May 2012
Status: Satisfied on 29 October 2015
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship vessel: demonstrator 918269.
30 April 2012
Floating charge
Delivered: 3 May 2012
Status: Satisfied on 3 April 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 March 2012
Marine mortgage
Delivered: 3 March 2012
Status: Satisfied on 29 October 2015
Persons entitled: Lombard North Central PLC
Description: Vessel finnmaster grandezza 27DL hin: fi-FMSAF030F112.
1 October 2007
Bond & floating charge
Delivered: 3 October 2007
Status: Satisfied on 11 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 May 2003
Marine mortgage
Delivered: 29 May 2003
Status: Satisfied on 26 July 2007
Persons entitled: Barclays Bank PLC
Description: The vessel eurobo.
26 May 1999
Ship mortgage
Delivered: 10 June 1999
Status: Satisfied on 26 July 2007
Persons entitled: Lombard North Central PLC
Description: Vessel-"bosuns ranger".
13 December 1984
Floating charge
Delivered: 21 December 1984
Status: Satisfied on 6 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…