SINT LIMITED
MIDLOTHIAN MITRESHELF 232 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9DH

Company number SC174491
Status Active
Incorporation Date 15 April 1997
Company Type Private Limited Company
Address 2 NICOLSON STREET, EDINBURGH, MIDLOTHIAN, EH8 9DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Registration of charge SC1744910005, created on 9 February 2017; Registration of charge SC1744910004, created on 26 July 2016. The most likely internet sites of SINT LIMITED are www.sint.co.uk, and www.sint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Sint Limited is a Private Limited Company. The company registration number is SC174491. Sint Limited has been working since 15 April 1997. The present status of the company is Active. The registered address of Sint Limited is 2 Nicolson Street Edinburgh Midlothian Eh8 9dh. . MCBRIDE, Dougal Paul is a Secretary of the company. MCBRIDE, Dougal Paul is a Director of the company. MOORE, Roger John is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Director COXON, Carlo Lincoln has been resigned. Nominee Director LANG, James Russell has been resigned. Nominee Director MILLAR, James Allan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCBRIDE, Dougal Paul
Appointed Date: 23 September 1997

Director
MCBRIDE, Dougal Paul
Appointed Date: 23 September 1997
56 years old

Director
MOORE, Roger John
Appointed Date: 23 September 1997
59 years old

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 23 September 1997
Appointed Date: 15 April 1997

Director
COXON, Carlo Lincoln
Resigned: 07 April 2003
Appointed Date: 23 September 1997
56 years old

Nominee Director
LANG, James Russell
Resigned: 23 September 1997
Appointed Date: 15 April 1997
73 years old

Nominee Director
MILLAR, James Allan
Resigned: 23 September 1997
Appointed Date: 15 April 1997
76 years old

Persons With Significant Control

Mr Roger John Moore
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dougal Paul Mcbride
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SINT LIMITED Events

24 Apr 2017
Confirmation statement made on 15 April 2017 with updates
11 Feb 2017
Registration of charge SC1744910005, created on 9 February 2017
01 Aug 2016
Registration of charge SC1744910004, created on 26 July 2016
27 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6

29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 50 more events
13 Oct 1997
New director appointed
13 Oct 1997
Director resigned
13 Oct 1997
Director resigned
13 Oct 1997
Registered office changed on 13/10/97 from: 2 blythswood square glasgow G2 4AD
15 Apr 1997
Incorporation

SINT LIMITED Charges

9 February 2017
Charge code SC17 4491 0005
Delivered: 11 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7/8 barclay terrace, edinburgh…
26 July 2016
Charge code SC17 4491 0004
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
29 August 2003
Standard security
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 nicolson street, edinburgh.
16 April 1998
Standard security
Delivered: 23 April 1998
Status: Satisfied on 18 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 nicolson street,edinburgh.
25 March 1998
Floating charge
Delivered: 27 March 1998
Status: Satisfied on 18 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…