ROCKSPRING UK VALUE SLP (SCOTLAND) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC352671
Status Active
Incorporation Date 18 December 2008
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Appointment of Mr Christopher Warren as a director on 3 May 2016. The most likely internet sites of ROCKSPRING UK VALUE SLP (SCOTLAND) LIMITED are www.rockspringukvalueslpscotland.co.uk, and www.rockspring-uk-value-slp-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Rockspring Uk Value Slp Scotland Limited is a Private Limited Company. The company registration number is SC352671. Rockspring Uk Value Slp Scotland Limited has been working since 18 December 2008. The present status of the company is Active. The registered address of Rockspring Uk Value Slp Scotland Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . DUFF, Andrew Grant is a Secretary of the company. BAINS, Richard Warren is a Director of the company. BAKER, Ian Edward is a Director of the company. CASERO, Flavio Augusto Antonio is a Director of the company. CRASTON, Edmund is a Director of the company. DE CLERCQ, Jo is a Director of the company. DIXON, Kathryn Louise is a Director of the company. ELRINGTON, Hugh is a Director of the company. GILCHRIST, Robert Alfred is a Director of the company. HAMPTON, Paul John is a Director of the company. HARNETTY, Frances Mary is a Director of the company. PELLICER, Jose Luis is a Director of the company. PRYER, Michael James is a Director of the company. REID, Stuart Robin is a Director of the company. WARREN, Christopher John is a Director of the company. Secretary BURNESS LLP has been resigned. Director GRAY, Gary George has been resigned. Director PLUMMER, Richard Martin has been resigned. Director SHEGOG, Neal Alan has been resigned. Director WALSH, Thomas Edward has been resigned. Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUFF, Andrew Grant
Appointed Date: 18 December 2008

Director
BAINS, Richard Warren
Appointed Date: 14 April 2014
55 years old

Director
BAKER, Ian Edward
Appointed Date: 18 December 2008
64 years old

Director
CASERO, Flavio Augusto Antonio
Appointed Date: 21 June 2010
52 years old

Director
CRASTON, Edmund
Appointed Date: 09 November 2009
60 years old

Director
DE CLERCQ, Jo
Appointed Date: 21 June 2010
59 years old

Director
DIXON, Kathryn Louise
Appointed Date: 09 September 2009
58 years old

Director
ELRINGTON, Hugh
Appointed Date: 21 June 2010
58 years old

Director
GILCHRIST, Robert Alfred
Appointed Date: 18 December 2008
64 years old

Director
HAMPTON, Paul John
Appointed Date: 09 September 2009
53 years old

Director
HARNETTY, Frances Mary
Appointed Date: 09 September 2009
59 years old

Director
PELLICER, Jose Luis
Appointed Date: 14 April 2015
51 years old

Director
PRYER, Michael James
Appointed Date: 14 April 2015
60 years old

Director
REID, Stuart Robin
Appointed Date: 21 June 2010
64 years old

Director
WARREN, Christopher John
Appointed Date: 03 May 2016
47 years old

Resigned Directors

Secretary
BURNESS LLP
Resigned: 18 December 2008
Appointed Date: 18 December 2008

Director
GRAY, Gary George
Resigned: 18 December 2008
Appointed Date: 18 December 2008
54 years old

Director
PLUMMER, Richard Martin
Resigned: 11 July 2013
Appointed Date: 18 December 2008
75 years old

Director
SHEGOG, Neal Alan
Resigned: 28 February 2015
Appointed Date: 09 September 2009
60 years old

Director
WALSH, Thomas Edward
Resigned: 31 December 2014
Appointed Date: 14 April 2014
48 years old

Director
BURNESS (DIRECTORS) LIMITED
Resigned: 18 December 2008
Appointed Date: 18 December 2008

Persons With Significant Control

Rockspring Pim Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ROCKSPRING UK VALUE SLP (SCOTLAND) LIMITED Events

24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 9 September 2016 with updates
25 May 2016
Appointment of Mr Christopher Warren as a director on 3 May 2016
27 Oct 2015
Accounts for a dormant company made up to 31 March 2015
14 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

...
... and 34 more events
18 Dec 2008
Director appointed richard martin plummer
18 Dec 2008
Appointment terminated secretary burness LLP
18 Dec 2008
Appointment terminated director burness (directors) LIMITED
18 Dec 2008
Accounting reference date extended from 31/12/2009 to 31/03/2010
18 Dec 2008
Incorporation