ROYBRIDGE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6BG

Company number SC189490
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address LINKLATERS CA, 6 DARNAWAY STREET, EDINBURGH, EH3 6BG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ROYBRIDGE LIMITED are www.roybridge.co.uk, and www.roybridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Roybridge Limited is a Private Limited Company. The company registration number is SC189490. Roybridge Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Roybridge Limited is Linklaters Ca 6 Darnaway Street Edinburgh Eh3 6bg. . BUTLER, Timothy George Edward is a Secretary of the company. BUTLER, Leslie is a Director of the company. BUTLER, Timothy George Edward is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary SCHOFIELD, Dorothy Angela has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director MILLAR, Craig Campbell has been resigned. Director SCHOFIELD, Dorothy Angela has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BUTLER, Timothy George Edward
Appointed Date: 26 September 2005

Director
BUTLER, Leslie
Appointed Date: 13 November 1998
83 years old

Director
BUTLER, Timothy George Edward
Appointed Date: 13 November 1998
53 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 13 November 1998
Appointed Date: 17 September 1998

Secretary
SCHOFIELD, Dorothy Angela
Resigned: 26 September 2005
Appointed Date: 13 November 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 13 November 1998
Appointed Date: 17 September 1998

Director
MILLAR, Craig Campbell
Resigned: 31 May 2011
Appointed Date: 24 July 2002
53 years old

Director
SCHOFIELD, Dorothy Angela
Resigned: 26 September 2005
Appointed Date: 13 November 1998
81 years old

Persons With Significant Control

Mr Timothy George Edward Butler
Notified on: 17 September 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROYBRIDGE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 157,468

10 Apr 2015
Satisfaction of charge 2 in full
...
... and 66 more events
24 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1998
Director resigned
24 Nov 1998
Secretary resigned
24 Nov 1998
Registered office changed on 24/11/98 from: 19 glasgow road paisley renfrewshire PA1 3QX
17 Sep 1998
Incorporation

ROYBRIDGE LIMITED Charges

13 January 2003
Standard security
Delivered: 22 January 2003
Status: Satisfied on 10 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 west end, st. Monans.
24 July 2002
Bond & floating charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 September 1999
Bond & floating charge
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Undertaking and all property and assets present and future…
15 June 1999
Standard security
Delivered: 24 June 1999
Status: Satisfied on 10 April 2015
Persons entitled: Belhaven Brewery Company Limited
Description: 16 west end, st monans and cabin bar, st monans.
15 June 1999
Standard security
Delivered: 24 June 1999
Status: Satisfied on 10 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 west end, st monans and cabin bar, st monans.
1 February 1999
Floating charge
Delivered: 4 February 1999
Status: Satisfied on 10 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…