SHAWFAIR PARK MANAGEMENT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 5DG

Company number SC336517
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address 27 SILVERMILLS COURT, HENDERSON PLACE LANE, EDINBURGH, MIDLOTHIAN, EH3 5DG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 . The most likely internet sites of SHAWFAIR PARK MANAGEMENT LIMITED are www.shawfairparkmanagement.co.uk, and www.shawfair-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Shawfair Park Management Limited is a Private Limited Company. The company registration number is SC336517. Shawfair Park Management Limited has been working since 22 January 2008. The present status of the company is Active. The registered address of Shawfair Park Management Limited is 27 Silvermills Court Henderson Place Lane Edinburgh Midlothian Eh3 5dg. . MACLEOD, James Alexander Kenneth is a Secretary of the company. PECK, David Howard is a Director of the company. SMITH, Alexander Hay Laidlaw is a Director of the company. WAUGH, Nicholas Antony George is a Director of the company. Secretary AS COMPANY SERVICES LIMITED has been resigned. Nominee Director AS DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MACLEOD, James Alexander Kenneth
Appointed Date: 22 January 2008

Director
PECK, David Howard
Appointed Date: 22 January 2008
60 years old

Director
SMITH, Alexander Hay Laidlaw
Appointed Date: 22 January 2008
53 years old

Director
WAUGH, Nicholas Antony George
Appointed Date: 22 January 2008
65 years old

Resigned Directors

Secretary
AS COMPANY SERVICES LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008

Nominee Director
AS DIRECTOR LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008

Persons With Significant Control

Buccleuch Property (Shawfair) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHAWFAIR PARK MANAGEMENT LIMITED Events

27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
16 Jun 2016
Full accounts made up to 31 October 2015
16 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

30 Mar 2015
Full accounts made up to 31 October 2014
03 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1

...
... and 16 more events
26 Feb 2008
Appointment terminated director as director LIMITED
26 Feb 2008
Appointment terminated secretary as company services LIMITED
08 Feb 2008
New director appointed
08 Feb 2008
New secretary appointed
22 Jan 2008
Incorporation