SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD
EDINBURGH YORK PLACE (NO.554) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC374208
Status Active
Incorporation Date 5 March 2010
Company Type Private Limited Company
Address 5TH FLOOR QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a small company made up to 25 October 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 100 . The most likely internet sites of SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD are www.scrivensretirementbenefitscheme2010.co.uk, and www.scrivens-retirement-benefit-scheme-2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Scrivens Retirement Benefit Scheme 2010 Ltd is a Private Limited Company. The company registration number is SC374208. Scrivens Retirement Benefit Scheme 2010 Ltd has been working since 05 March 2010. The present status of the company is Active. The registered address of Scrivens Retirement Benefit Scheme 2010 Ltd is 5th Floor Quartermile Two 2 Lister Square Edinburgh Eh3 9gl. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. GEORGEVIC, Mark Andrew is a Director of the company. GEORGEVIC, Nicholas James is a Director of the company. Director FLYNN, Austin has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 05 March 2010

Director
GEORGEVIC, Mark Andrew
Appointed Date: 25 March 2010
63 years old

Director
GEORGEVIC, Nicholas James
Appointed Date: 25 March 2010
60 years old

Resigned Directors

Director
FLYNN, Austin
Resigned: 25 March 2010
Appointed Date: 05 March 2010
57 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 25 March 2010
Appointed Date: 05 March 2010

Persons With Significant Control

Alertbind Limited
Notified on: 5 March 2017
Nature of control: Ownership of shares – 75% or more

SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD Events

20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
15 Jul 2016
Accounts for a small company made up to 25 October 2015
28 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100

15 Jun 2015
Accounts for a small company made up to 26 October 2014
30 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 13 more events
09 Jun 2010
Termination of appointment of Austin Flynn as a director
23 Apr 2010
Statement of capital following an allotment of shares on 25 March 2010
  • GBP 101

18 Mar 2010
Company name changed york place (no.554) LIMITED\certificate issued on 18/03/10
  • CONNOT ‐

18 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-16

05 Mar 2010
Incorporation