SCOTLEAN PIGS (TRADING) LIMITED
INGLISTON, NEWBRIDGE

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8NZ

Company number SC141605
Status Active
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address SAOS LIMITED, RURAL CENTRE, WEST MAINS, INGLISTON, NEWBRIDGE, MIDLOTHIAN, EH28 8NZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of SCOTLEAN PIGS (TRADING) LIMITED are www.scotleanpigstrading.co.uk, and www.scotlean-pigs-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Slateford Rail Station is 5.3 miles; to Rosyth Rail Station is 7.5 miles; to Aberdour Rail Station is 8.5 miles; to Burntisland Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotlean Pigs Trading Limited is a Private Limited Company. The company registration number is SC141605. Scotlean Pigs Trading Limited has been working since 07 December 1992. The present status of the company is Active. The registered address of Scotlean Pigs Trading Limited is Saos Limited Rural Centre West Mains Ingliston Newbridge Midlothian Eh28 8nz. . PARAGREEN, Ian is a Secretary of the company. MYERS, Anthony Herbert is a Director of the company. PARAGREEN, Ian is a Director of the company. Secretary BARRON, John Thomas has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAIRD, Basil has been resigned. Director BARRON, John Thomas has been resigned. Director LAWSON, Hugh William has been resigned. Director PEDDIE, Andrew Richard has been resigned. Director RUSSELL, Robert George Crombie has been resigned. Director TRAQUAIR, James has been resigned. Director WALTERS, Anthony Aston has been resigned. Director WYLLIE, James Hamilton has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARAGREEN, Ian
Appointed Date: 31 August 2009

Director
MYERS, Anthony Herbert
Appointed Date: 08 April 1993
81 years old

Director
PARAGREEN, Ian
Appointed Date: 31 August 2009
69 years old

Resigned Directors

Secretary
BARRON, John Thomas
Resigned: 31 August 2009
Appointed Date: 29 December 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 December 1992
Appointed Date: 07 December 1992

Director
BAIRD, Basil
Resigned: 11 June 2003
Appointed Date: 08 April 1993
87 years old

Director
BARRON, John Thomas
Resigned: 31 August 2009
Appointed Date: 29 December 1992
79 years old

Director
LAWSON, Hugh William
Resigned: 09 July 1999
Appointed Date: 08 April 1993
89 years old

Director
PEDDIE, Andrew Richard
Resigned: 19 November 2013
Appointed Date: 01 February 1994
67 years old

Director
RUSSELL, Robert George Crombie
Resigned: 31 May 1997
Appointed Date: 08 April 1993
90 years old

Director
TRAQUAIR, James
Resigned: 20 November 2007
Appointed Date: 08 April 1993
88 years old

Director
WALTERS, Anthony Aston
Resigned: 24 November 1999
Appointed Date: 08 April 1993
89 years old

Director
WYLLIE, James Hamilton
Resigned: 23 November 2004
Appointed Date: 29 December 1992
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 December 1992
Appointed Date: 07 December 1992

SCOTLEAN PIGS (TRADING) LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
29 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 31 May 2015
16 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 63 more events
23 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1993
New secretary appointed;director resigned;new director appointed

23 Mar 1993
Secretary resigned;new director appointed

23 Mar 1993
Registered office changed on 23/03/93 from: 24 great king street edinburgh EH3 6QN

07 Dec 1992
Incorporation