SINGLE BUOY MOORINGS (UK) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC110427
Status Active
Incorporation Date 13 April 1988
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, SCOTLAND, EH3 8HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2017; Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 15 Atholl Crescent Edinburgh EH3 8HA on 7 April 2017; Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2017. The most likely internet sites of SINGLE BUOY MOORINGS (UK) LIMITED are www.singlebuoymooringsuk.co.uk, and www.single-buoy-moorings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Single Buoy Moorings Uk Limited is a Private Limited Company. The company registration number is SC110427. Single Buoy Moorings Uk Limited has been working since 13 April 1988. The present status of the company is Active. The registered address of Single Buoy Moorings Uk Limited is 15 Atholl Crescent Edinburgh Scotland Eh3 8ha. . INTERTRUST (UK) LIMITED is a Secretary of the company. LEMERCIER, Jerome Eric is a Director of the company. MONTGOMERY, David Stuart is a Director of the company. Secretary MOSLEY, Rupert Anthony Cudworth has been resigned. Secretary TAYLOR, Jonathan David has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director DOCHERTY, Gerard has been resigned. Director DOCHERTY, Gerard has been resigned. Director EZZAT, Alain Norbert has been resigned. Director HEATHCOTE, John has been resigned. Director KELLER, Didier Henri has been resigned. Director KENNEDY, William Scouler Kidd has been resigned. Director LALLI, Hervé, Bernard, Frédéric, Tax And Finance Manager has been resigned. Director MILES, Mark Andrew Simon has been resigned. Director MONTGOMERY, David Stuart has been resigned. Director MOSLEY, Rupert Anthony Cudworth has been resigned. Director MOSLEY, Rupert Anthony Cudworth has been resigned. Director RAYNAUT, Richard has been resigned. Director RICHARDSON, Alexander Bruce, Rear Admiral has been resigned. Director SCOTT, Richard Keith has been resigned. Director SPIRI, Jerome Jean Pierre has been resigned. Director TAYLOR, Jonathan David has been resigned. Director VINCENT-GENOD, Francis has been resigned. Director WYLLIE, Michael William John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 01 April 2017

Director
LEMERCIER, Jerome Eric
Appointed Date: 12 December 2016
59 years old

Director
MONTGOMERY, David Stuart
Appointed Date: 12 December 2016
68 years old

Resigned Directors

Secretary
MOSLEY, Rupert Anthony Cudworth
Resigned: 05 September 2008

Secretary
TAYLOR, Jonathan David
Resigned: 06 June 2012
Appointed Date: 05 September 2008

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 08 March 2017
Appointed Date: 12 December 2016

Director
DOCHERTY, Gerard
Resigned: 01 September 2004
Appointed Date: 21 July 1992
77 years old

Director
DOCHERTY, Gerard
Resigned: 26 March 1991
77 years old

Director
EZZAT, Alain Norbert
Resigned: 30 June 1994
Appointed Date: 20 July 1989
92 years old

Director
HEATHCOTE, John
Resigned: 29 February 1996
Appointed Date: 05 April 1989
93 years old

Director
KELLER, Didier Henri
Resigned: 01 November 1996
Appointed Date: 13 June 1994
59 years old

Director
KENNEDY, William Scouler Kidd
Resigned: 30 April 1992
Appointed Date: 26 March 1991
80 years old

Director
LALLI, Hervé, Bernard, Frédéric, Tax And Finance Manager
Resigned: 12 December 2016
Appointed Date: 06 June 2012
56 years old

Director
MILES, Mark Andrew Simon
Resigned: 29 June 2012
Appointed Date: 01 September 2004
60 years old

Director
MONTGOMERY, David Stuart
Resigned: 08 January 1993
68 years old

Director
MOSLEY, Rupert Anthony Cudworth
Resigned: 05 September 2008
Appointed Date: 01 November 1997
82 years old

Director
MOSLEY, Rupert Anthony Cudworth
Resigned: 05 April 1990
82 years old

Director
RAYNAUT, Richard
Resigned: 31 January 2005
Appointed Date: 01 November 1996
69 years old

Director
RICHARDSON, Alexander Bruce, Rear Admiral
Resigned: 31 January 1994
Appointed Date: 08 January 1993
84 years old

Director
SCOTT, Richard Keith
Resigned: 03 May 1994
74 years old

Director
SPIRI, Jerome Jean Pierre
Resigned: 27 April 2005
Appointed Date: 31 January 2005
58 years old

Director
TAYLOR, Jonathan David
Resigned: 06 June 2012
Appointed Date: 05 September 2008
56 years old

Director
VINCENT-GENOD, Francis
Resigned: 29 February 1996
Appointed Date: 31 January 1994
77 years old

Director
WYLLIE, Michael William John
Resigned: 12 December 2016
Appointed Date: 23 May 2002
67 years old

Persons With Significant Control

Sbm Holding Inc S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SINGLE BUOY MOORINGS (UK) LIMITED Events

18 Apr 2017
Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2017
07 Apr 2017
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 15 Atholl Crescent Edinburgh EH3 8HA on 7 April 2017
10 Mar 2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2017
16 Dec 2016
Termination of appointment of Hervé, Bernard, Frédéric Lalli as a director on 12 December 2016
15 Dec 2016
Termination of appointment of a director
...
... and 129 more events
07 Jul 1988
Accounting reference date notified as 31/12

21 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1988
Registered office changed on 16/06/88 from: 24 castle st edinburgh EH2 3HT

13 Apr 1988
Certificate of incorporation
13 Apr 1988
Incorporation

SINGLE BUOY MOORINGS (UK) LIMITED Charges

4 December 1989
Deed of covenant
Delivered: 14 December 1989
Status: Satisfied on 16 August 1993
Persons entitled: I H C INC. Sa
Description: The vessel "dynamic installer" no. 705576.
4 December 1989
Mortgage
Delivered: 14 December 1989
Status: Satisfied on 16 August 1993
Persons entitled: I H C INC. Sa
Description: 64/64TH shares of vessel "dynamic installer" reg'd of…
9 August 1988
Assignment
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: S F Finance LTD & Others
Description: All the rights of single buoy moorings (UK) limited…