RETAIL PROPERTY SOLUTIONS LIMITED
CURRIEMACS LIMITED MCFADDEN ASSOCIATES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BB

Company number SC289824
Status Active
Incorporation Date 2 September 2005
Company Type Private Limited Company
Address 19 RUTLAND SQUARE, EDINBURGH, EH1 2BB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 June 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RETAIL PROPERTY SOLUTIONS LIMITED are www.retailpropertysolutions.co.uk, and www.retail-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Retail Property Solutions Limited is a Private Limited Company. The company registration number is SC289824. Retail Property Solutions Limited has been working since 02 September 2005. The present status of the company is Active. The registered address of Retail Property Solutions Limited is 19 Rutland Square Edinburgh Eh1 2bb. . MORGAN, Desiree is a Secretary of the company. MORGAN, Rupert Nicholas Bruce is a Director of the company. Secretary MCFADDEN, Iain James has been resigned. Secretary HOGG JOHNSTON SECRETARIES LTD. has been resigned. Director CURRIE, Gillian has been resigned. Director HOGG JOHNSTON DIRECTORS LTD. has been resigned. Director MCFADDEN, Iain James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MORGAN, Desiree
Appointed Date: 07 August 2006

Director
MORGAN, Rupert Nicholas Bruce
Appointed Date: 07 August 2006
61 years old

Resigned Directors

Secretary
MCFADDEN, Iain James
Resigned: 08 August 2006
Appointed Date: 02 September 2005

Secretary
HOGG JOHNSTON SECRETARIES LTD.
Resigned: 02 September 2005
Appointed Date: 02 September 2005

Director
CURRIE, Gillian
Resigned: 08 August 2006
Appointed Date: 02 September 2005
60 years old

Director
HOGG JOHNSTON DIRECTORS LTD.
Resigned: 02 September 2005
Appointed Date: 02 September 2005

Director
MCFADDEN, Iain James
Resigned: 08 August 2006
Appointed Date: 02 September 2005
61 years old

Persons With Significant Control

Mr Rupert Nicholas Bruce Morgan
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETAIL PROPERTY SOLUTIONS LIMITED Events

29 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
06 Oct 2016
Confirmation statement made on 2 September 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
14 Sep 2005
Secretary resigned
07 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

07 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

07 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

02 Sep 2005
Incorporation