SB COMMERCIAL SERVICES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH8 8DT

Company number SC160937
Status Active
Incorporation Date 10 October 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SCOTTISH BUILDING FEDERATION, CRICHTON HOUSE 4 CRICHTON'S CLOSE, HOLYROOD, EDINBURGH, EH8 8DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SB COMMERCIAL SERVICES LIMITED are www.sbcommercialservices.co.uk, and www.sb-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Sb Commercial Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC160937. Sb Commercial Services Limited has been working since 10 October 1995. The present status of the company is Active. The registered address of Sb Commercial Services Limited is Scottish Building Federation Crichton House 4 Crichton S Close Holyrood Edinburgh Eh8 8dt. . MCGAHAN, Karen is a Secretary of the company. HART, Vaughan Michael is a Director of the company. HONEYMAN, Ian David is a Director of the company. Secretary COOK, Kenneth George has been resigned. Secretary LEVACK, Michael has been resigned. Secretary PATTEN, Sidney Charles has been resigned. Secretary ROBB, Ian Mcfaull has been resigned. Secretary ROGERS, Ian Hart has been resigned. Secretary WRIGHT JOHNSTON & MACKENZIE has been resigned. Director BIRNIE, James has been resigned. Director COOK, Kenneth George has been resigned. Director HARAN, John William has been resigned. Director LEVACK, Michael has been resigned. Director LONG, Kenneth Burnie has been resigned. Director MURDO, Frank has been resigned. Director PATTEN, Sidney Charles has been resigned. Director ROBB, Ian Mcfaull has been resigned. Director SMITH, David has been resigned. Director SMITH, Hugh Fleming has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCGAHAN, Karen
Appointed Date: 12 February 2015

Director
HART, Vaughan Michael
Appointed Date: 01 January 2013
54 years old

Director
HONEYMAN, Ian David
Appointed Date: 28 March 2014
65 years old

Resigned Directors

Secretary
COOK, Kenneth George
Resigned: 28 November 2008
Appointed Date: 01 July 1999

Secretary
LEVACK, Michael
Resigned: 31 December 2012
Appointed Date: 28 November 2008

Secretary
PATTEN, Sidney Charles
Resigned: 24 April 1996
Appointed Date: 27 December 1995

Secretary
ROBB, Ian Mcfaull
Resigned: 03 September 2014
Appointed Date: 01 January 2013

Secretary
ROGERS, Ian Hart
Resigned: 01 July 1999
Appointed Date: 24 April 1996

Secretary
WRIGHT JOHNSTON & MACKENZIE
Resigned: 27 December 1995
Appointed Date: 10 October 1995

Director
BIRNIE, James
Resigned: 24 May 2001
Appointed Date: 27 December 1995
86 years old

Director
COOK, Kenneth George
Resigned: 28 November 2008
Appointed Date: 31 May 2006
79 years old

Director
HARAN, John William
Resigned: 10 May 2000
Appointed Date: 27 December 1995
89 years old

Director
LEVACK, Michael
Resigned: 31 December 2012
Appointed Date: 31 May 2006
60 years old

Director
LONG, Kenneth Burnie
Resigned: 27 December 1995
Appointed Date: 10 October 1995
61 years old

Director
MURDO, Frank
Resigned: 25 March 2011
Appointed Date: 28 November 2008
81 years old

Director
PATTEN, Sidney Charles
Resigned: 13 December 2004
Appointed Date: 27 December 1995
75 years old

Director
ROBB, Ian Mcfaull
Resigned: 03 September 2014
Appointed Date: 25 March 2011
72 years old

Director
SMITH, David
Resigned: 31 May 2006
Appointed Date: 24 May 2001
85 years old

Director
SMITH, Hugh Fleming
Resigned: 31 May 2006
Appointed Date: 10 May 2000
87 years old

SB COMMERCIAL SERVICES LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
09 Feb 2016
Accounts for a dormant company made up to 31 March 2015
29 Oct 2015
Annual return made up to 10 October 2015 no member list
31 Jul 2015
Appointment of Mr Ian David Honeyman as a director on 28 March 2014
...
... and 76 more events
05 Jan 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jan 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jan 1996
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jan 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 1995
Incorporation