SC200961 LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4AD

Company number SC200961
Status Active
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address MBM COMMERCIAL LLP, 5TH FLOOR,, 125 PRINCES STREET, EDINBURGH, EH2 4AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SC200961 LIMITED are www.sc200961.co.uk, and www.sc200961.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Sc200961 Limited is a Private Limited Company. The company registration number is SC200961. Sc200961 Limited has been working since 22 October 1999. The present status of the company is Active. The registered address of Sc200961 Limited is Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh Eh2 4ad. . STEVENSON, Joanne is a Secretary of the company. WALSH, John Joseph is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MEDDINGS, David William has been resigned. Director MONTGOMERY, Alan has been resigned. Director WALSH, Daniel has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEVENSON, Joanne
Appointed Date: 04 November 1999

Director
WALSH, John Joseph
Appointed Date: 04 November 1999
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 November 1999
Appointed Date: 22 October 1999

Director
MEDDINGS, David William
Resigned: 31 March 2009
Appointed Date: 26 August 2005
86 years old

Director
MONTGOMERY, Alan
Resigned: 31 January 2007
Appointed Date: 22 June 2001
73 years old

Director
WALSH, Daniel
Resigned: 03 July 2001
Appointed Date: 17 April 2000
92 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 November 1999
Appointed Date: 22 October 1999

Persons With Significant Control

Stephen Mabbott Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Brian Reid Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SC200961 LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Dec 2015
Registered office address changed from 51 South Bridge Edinburgh EH1 1LL to C/O Mbm Commercial Llp 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 24 December 2015
24 Dec 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

...
... and 77 more events
09 Nov 1999
New secretary appointed
08 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 Nov 1999
Director resigned
08 Nov 1999
Secretary resigned
22 Oct 1999
Incorporation

SC200961 LIMITED Charges

21 October 2005
Standard security
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: 293,295,297,299 & 301 gallowgate , glasgow & 43-47 barrack…
31 August 2005
Floating charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Undertaking and all property and assets present and future…
1 February 2002
Standard security
Delivered: 12 February 2002
Status: Satisfied on 16 September 2005
Persons entitled: Singer & Friedlander Limited
Description: 43-47 barrack street, glasgow.
1 February 2002
Standard security
Delivered: 12 February 2002
Status: Satisfied on 16 September 2005
Persons entitled: Singer & Friedlander Limited
Description: 293-301 gallowgate, glasgow.
1 February 2002
Standard security
Delivered: 12 February 2002
Status: Satisfied on 16 September 2005
Persons entitled: Singer & Friedlander Limited
Description: Melville house, monimail, fife.
29 January 2002
Bond & floating charge
Delivered: 31 January 2002
Status: Satisfied on 26 September 2005
Persons entitled: Singer & Friedlander Limited
Description: Undertaking and all property and assets present and future…
26 June 2001
Floating charge
Delivered: 12 July 2001
Status: Satisfied on 4 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
19 March 2001
Standard security
Delivered: 4 April 2001
Status: Satisfied on 16 September 2005
Persons entitled: Ulster Bank Limited
Description: Melville house, monimail, cupar.
10 November 2000
Standard security
Delivered: 16 November 2000
Status: Satisfied on 16 September 2005
Persons entitled: Ulster Bank Limited
Description: 43/47 barrack street, glasgow.
12 July 2000
Standard security
Delivered: 24 July 2000
Status: Satisfied on 16 September 2005
Persons entitled: Ulster Bank Limited
Description: 293-301 gallowgate, glasgow.