SCANBIO (SCOTLAND) LIMITED
CURRIE

Hellopages » City of Edinburgh » City of Edinburgh » EH14 5LP

Company number SC181857
Status Active
Incorporation Date 31 December 1997
Company Type Private Limited Company
Address GORDON MAVOR & CO LTD, 39 BRYCE ROAD, CURRIE, MIDLOTHIAN, EH14 5LP
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 3 . The most likely internet sites of SCANBIO (SCOTLAND) LIMITED are www.scanbioscotland.co.uk, and www.scanbio-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Slateford Rail Station is 3.1 miles; to Kirknewton Rail Station is 5 miles; to Edinburgh Rail Station is 5.8 miles; to Rosyth Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scanbio Scotland Limited is a Private Limited Company. The company registration number is SC181857. Scanbio Scotland Limited has been working since 31 December 1997. The present status of the company is Active. The registered address of Scanbio Scotland Limited is Gordon Mavor Co Ltd 39 Bryce Road Currie Midlothian Eh14 5lp. . ADAM, Nikolaos is a Director of the company. Secretary JONES, Christopher Paul has been resigned. Secretary JONES, Christopher Paul has been resigned. Nominee Secretary REID, Brian has been resigned. Director EIDE, Per Arne has been resigned. Director EIDE, Rolf has been resigned. Director HYLLMARK, Bjorn has been resigned. Director JONES, Christopher Paul has been resigned. Director JONES, Christopher Paul has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCDONALD, Peter John has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
ADAM, Nikolaos
Appointed Date: 10 October 2014
58 years old

Resigned Directors

Secretary
JONES, Christopher Paul
Resigned: 19 March 2014
Appointed Date: 01 January 2004

Secretary
JONES, Christopher Paul
Resigned: 23 June 2003
Appointed Date: 23 December 1998

Nominee Secretary
REID, Brian
Resigned: 31 December 1997
Appointed Date: 31 December 1997

Director
EIDE, Per Arne
Resigned: 30 June 2012
Appointed Date: 12 May 2000
74 years old

Director
EIDE, Rolf
Resigned: 12 May 2000
Appointed Date: 23 December 1998
78 years old

Director
HYLLMARK, Bjorn
Resigned: 30 June 2012
Appointed Date: 23 December 1998
73 years old

Director
JONES, Christopher Paul
Resigned: 17 January 2014
Appointed Date: 23 September 2003
72 years old

Director
JONES, Christopher Paul
Resigned: 23 June 2003
Appointed Date: 31 December 1997
72 years old

Nominee Director
MABBOTT, Stephen
Resigned: 31 December 1997
Appointed Date: 31 December 1997
74 years old

Director
MCDONALD, Peter John
Resigned: 10 October 2014
Appointed Date: 30 June 2012
64 years old

Persons With Significant Control

Scanbio Marine Group Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCANBIO (SCOTLAND) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3

12 Oct 2015
Registered office address changed from C/O Grant Thornton 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to C/O Gordon Mavor & Co Ltd 39 Bryce Road Currie Midlothian EH14 5LP on 12 October 2015
29 Sep 2015
Audit exemption subsidiary accounts made up to 31 December 2014
...
... and 59 more events
15 Feb 1999
New director appointed
06 Jan 1998
New director appointed
05 Jan 1998
Secretary resigned
05 Jan 1998
Director resigned
31 Dec 1997
Incorporation