PRYCE & CO LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH5 1HD

Company number SC157925
Status Active
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address 211 GRANTON ROAD, EDINBURGH, EH5 1HD
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Termination of appointment of Charles Ingram as a director on 6 December 2015. The most likely internet sites of PRYCE & CO LIMITED are www.pryceco.co.uk, and www.pryce-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Pryce Co Limited is a Private Limited Company. The company registration number is SC157925. Pryce Co Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of Pryce Co Limited is 211 Granton Road Edinburgh Eh5 1hd. . INGRAM, Evelyn is a Director of the company. INGRAM, Nicolas Charles is a Director of the company. SALTMAN, Gillian is a Director of the company. Nominee Secretary ALEX MORISON & CO WS has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRASH, Donald Granger has been resigned. Director INGRAM, Charles has been resigned. Director MCINTOSH, Sheena has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
INGRAM, Evelyn
Appointed Date: 12 May 1995
78 years old

Director
INGRAM, Nicolas Charles
Appointed Date: 24 October 2000
52 years old

Director
SALTMAN, Gillian
Appointed Date: 24 October 2000
47 years old

Resigned Directors

Nominee Secretary
ALEX MORISON & CO WS
Resigned: 09 January 1997
Appointed Date: 11 May 1995

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 11 February 2013
Appointed Date: 09 January 1997

Nominee Director
BRASH, Donald Granger
Resigned: 12 May 1995
Appointed Date: 11 May 1995
74 years old

Director
INGRAM, Charles
Resigned: 06 December 2015
Appointed Date: 12 May 1995
78 years old

Director
MCINTOSH, Sheena
Resigned: 30 May 1998
Appointed Date: 12 May 1995
72 years old

PRYCE & CO LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

14 Jan 2016
Termination of appointment of Charles Ingram as a director on 6 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 85 more events
11 Sep 1995
Partic of mort/charge *
05 Jul 1995
New director appointed
05 Jul 1995
New director appointed
05 Jul 1995
New director appointed
11 May 1995
Incorporation

PRYCE & CO LIMITED Charges

7 December 2006
Standard security
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Galashiels nursing home, kirkbrae, galashiels.
7 December 2006
Standard security
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 linlithgow road, bo'ness WLN31480.
21 November 2006
Bond & floating charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 March 2006
Standard security
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Caledonian Heritable Limited
Description: Galashiels nursing home, kirkbrae, galashiels.
2 March 2006
Floating charge
Delivered: 7 March 2006
Status: Satisfied on 15 March 2008
Persons entitled: Caledonian Heritable Limited
Description: Undertaking and all property and assets present and future…
7 June 2005
Standard security
Delivered: 15 June 2005
Status: Satisfied on 7 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Galashiels nursing home, kirkbrae, galashiels.
7 June 2005
Standard security
Delivered: 15 June 2005
Status: Satisfied on 7 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The richmond park hotel, 26 linlithgow road, bo'ness wln…
19 May 2005
Floating charge
Delivered: 25 May 2005
Status: Satisfied on 7 December 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 September 2002
Standard security
Delivered: 21 September 2002
Status: Satisfied on 27 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The heritable subjects known as galashiels nursing home…
23 July 2002
Bond & floating charge
Delivered: 1 August 2002
Status: Satisfied on 8 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 November 1995
Standard security
Delivered: 15 November 1995
Status: Satisfied on 14 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1ST) 4884 square metres or thereby at windyknowe road …
1 November 1995
Floating charge
Delivered: 7 November 1995
Status: Satisfied on 14 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 August 1995
Floating charge
Delivered: 11 September 1995
Status: Satisfied on 26 February 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…