RANKIN BROTHERS ESTATES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3QR

Company number SC022861
Status Active
Incorporation Date 4 July 1944
Company Type Private Limited Company
Address ALBANY HOUSE, 58 ALBANY STREET, EDINBURGH, MIDLOTHIAN, EH1 3QR
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of RANKIN BROTHERS ESTATES LIMITED are www.rankinbrothersestates.co.uk, and www.rankin-brothers-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and three months. Rankin Brothers Estates Limited is a Private Limited Company. The company registration number is SC022861. Rankin Brothers Estates Limited has been working since 04 July 1944. The present status of the company is Active. The registered address of Rankin Brothers Estates Limited is Albany House 58 Albany Street Edinburgh Midlothian Eh1 3qr. . SPENCER JONES, Nicholas George is a Secretary of the company. RANKIN, Ewan Naismith is a Director of the company. RANKIN, James William is a Director of the company. Secretary CARTWRIGHT, Peter John has been resigned. Director CARTWRIGHT, Peter John has been resigned. Director RANKIN, Colin Whitelock has been resigned. Director RANKIN, Cunison Deans has been resigned. Director RANKIN, John Whitelock has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
SPENCER JONES, Nicholas George
Appointed Date: 01 May 2006

Director
RANKIN, Ewan Naismith
Appointed Date: 01 May 2006
75 years old

Director
RANKIN, James William
Appointed Date: 01 May 2000
57 years old

Resigned Directors

Secretary
CARTWRIGHT, Peter John
Resigned: 01 May 2006

Director
CARTWRIGHT, Peter John
Resigned: 01 May 2006
81 years old

Director
RANKIN, Colin Whitelock
Resigned: 20 May 1992
113 years old

Director
RANKIN, Cunison Deans
Resigned: 17 December 1994
119 years old

Director
RANKIN, John Whitelock
Resigned: 19 January 2009
84 years old

Persons With Significant Control

Rankins Partners Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

RANKIN BROTHERS ESTATES LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Feb 2016
Accounts for a dormant company made up to 30 April 2015
22 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

13 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 75 more events
11 Feb 1988
Return made up to 29/12/87; full list of members

01 Feb 1988
Full accounts made up to 30 April 1987

02 Apr 1987
Full accounts made up to 30 April 1986

23 Mar 1987
Secretary's particulars changed;new secretary appointed

23 Mar 1987
Return made up to 30/12/86; full list of members