SIGNALS BISTRO LTD
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6TE

Company number SC456426
Status Active
Incorporation Date 9 August 2013
Company Type Private Limited Company
Address 7 HOWE STREET, EDINBURGH, SCOTLAND, EH3 6TE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Termination of appointment of Danielle Mccashey as a director on 14 July 2016; Director's details changed for Sean Mccashey on 10 August 2016. The most likely internet sites of SIGNALS BISTRO LTD are www.signalsbistro.co.uk, and www.signals-bistro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Signals Bistro Ltd is a Private Limited Company. The company registration number is SC456426. Signals Bistro Ltd has been working since 09 August 2013. The present status of the company is Active. The registered address of Signals Bistro Ltd is 7 Howe Street Edinburgh Scotland Eh3 6te. . ANDERSON, James George is a Director of the company. ANDERSON, Pamela is a Director of the company. MCCASHEY, Sean is a Director of the company. Director MCCASHEY, Danielle has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
ANDERSON, James George
Appointed Date: 09 August 2013
68 years old

Director
ANDERSON, Pamela
Appointed Date: 09 August 2013
65 years old

Director
MCCASHEY, Sean
Appointed Date: 09 August 2013
35 years old

Resigned Directors

Director
MCCASHEY, Danielle
Resigned: 14 July 2016
Appointed Date: 09 August 2013
36 years old

SIGNALS BISTRO LTD Events

07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
26 Aug 2016
Termination of appointment of Danielle Mccashey as a director on 14 July 2016
17 Aug 2016
Director's details changed for Sean Mccashey on 10 August 2016
17 Aug 2016
Director's details changed for Danielle Mccashey on 10 August 2016
22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 230

...
... and 4 more events
04 Apr 2014
Registration of charge 4564260002
28 Mar 2014
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 230

21 Feb 2014
Registration of charge 4564260001
09 Aug 2013
Director's details changed for Pamela Anderson on 9 August 2013
09 Aug 2013
Incorporation

SIGNALS BISTRO LTD Charges

1 April 2014
Charge code SC45 6426 0002
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hotel and bistro known as NO12 quality street north berwick…
19 February 2014
Charge code SC45 6426 0001
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…