RCAP (XPAS) GP LIMITED
EDINBURGH MM&S (5749) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7JA

Company number SC439275
Status Active - Proposal to Strike off
Incorporation Date 21 December 2012
Company Type Private Limited Company
Address 7 MELVILLE CRESCENT, EDINBURGH, EH3 7JA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Termination of appointment of Jonathan Nicholas Bewick Hack as a director on 13 March 2017. The most likely internet sites of RCAP (XPAS) GP LIMITED are www.rcapxpasgp.co.uk, and www.rcap-xpas-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Rcap Xpas Gp Limited is a Private Limited Company. The company registration number is SC439275. Rcap Xpas Gp Limited has been working since 21 December 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Rcap Xpas Gp Limited is 7 Melville Crescent Edinburgh Eh3 7ja. . NCM FUND SERVICES LIMITED is a Secretary of the company. MAIDENS, Ian Graham is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BUTLER, Patrick Noel has been resigned. Director CRITCHLEY, Elizabeth has been resigned. Director HACK, Jonathan Nicholas Bewick has been resigned. Director MEEHAN, Brendan Joseph has been resigned. Director NEWMAN, James Allen has been resigned. Director TAYLOR-GOOBY, Stephen Paul has been resigned. Director TINER, John Ivan has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
NCM FUND SERVICES LIMITED
Appointed Date: 01 February 2013

Director
MAIDENS, Ian Graham
Appointed Date: 30 January 2013
61 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 February 2013
Appointed Date: 21 December 2012

Director
BUTLER, Patrick Noel
Resigned: 03 December 2014
Appointed Date: 28 February 2013
64 years old

Director
CRITCHLEY, Elizabeth
Resigned: 09 March 2017
Appointed Date: 28 February 2013
49 years old

Director
HACK, Jonathan Nicholas Bewick
Resigned: 13 March 2017
Appointed Date: 28 February 2013
58 years old

Director
MEEHAN, Brendan Joseph
Resigned: 08 March 2017
Appointed Date: 28 February 2013
67 years old

Director
NEWMAN, James Allen
Resigned: 09 March 2017
Appointed Date: 28 February 2013
61 years old

Director
TAYLOR-GOOBY, Stephen Paul
Resigned: 09 March 2017
Appointed Date: 28 February 2013
69 years old

Director
TINER, John Ivan
Resigned: 10 March 2017
Appointed Date: 28 February 2013
68 years old

Director
TRUESDALE, Christine
Resigned: 23 January 2013
Appointed Date: 21 December 2012
65 years old

Director
VINDEX LIMITED
Resigned: 29 January 2013
Appointed Date: 21 December 2012

Director
VINDEX SERVICES LIMITED
Resigned: 29 January 2013
Appointed Date: 21 December 2012

RCAP (XPAS) GP LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
22 Mar 2017
Application to strike the company off the register
13 Mar 2017
Termination of appointment of Jonathan Nicholas Bewick Hack as a director on 13 March 2017
10 Mar 2017
Termination of appointment of John Ivan Tiner as a director on 10 March 2017
09 Mar 2017
Termination of appointment of Stephen Paul Taylor-Gooby as a director on 9 March 2017
...
... and 27 more events
30 Jan 2013
Termination of appointment of Vindex Limited as a director
30 Jan 2013
Termination of appointment of Vindex Services Limited as a director
30 Jan 2013
Company name changed mm&s (5749) LIMITED\certificate issued on 30/01/13
  • CONNOT ‐

24 Jan 2013
Termination of appointment of Christine Truesdale as a director
21 Dec 2012
Incorporation