SKO FAMILY LIMITED
EDINBURGH YORK PLACE (NO.504) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3ES

Company number SC347503
Status Active
Incorporation Date 22 August 2008
Company Type Private Limited Company
Address 93 GEORGE STREET, EDINBURGH, EH2 3ES
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Change of share class name or designation; Memorandum and Articles of Association. The most likely internet sites of SKO FAMILY LIMITED are www.skofamily.co.uk, and www.sko-family.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Sko Family Limited is a Private Limited Company. The company registration number is SC347503. Sko Family Limited has been working since 22 August 2008. The present status of the company is Active. The registered address of Sko Family Limited is 93 George Street Edinburgh Eh2 3es. . OSWALD, Susan is a Secretary of the company. EDMONDSON, Alison Elizabeth Redpath is a Director of the company. GILMOUR, Robert Lister is a Director of the company. KELSEY, Rachael Joy Christina is a Director of the company. OSWALD, Susan is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. Director SHEEHAN, Wendy Anne, Sheriff has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
OSWALD, Susan
Appointed Date: 15 October 2008

Director
EDMONDSON, Alison Elizabeth Redpath
Appointed Date: 10 March 2011
45 years old

Director
GILMOUR, Robert Lister
Appointed Date: 21 February 2013
54 years old

Director
KELSEY, Rachael Joy Christina
Appointed Date: 15 October 2008
54 years old

Director
OSWALD, Susan
Appointed Date: 15 October 2008
66 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 15 October 2008
Appointed Date: 22 August 2008

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 15 October 2008
Appointed Date: 22 August 2008

Director
SHEEHAN, Wendy Anne, Sheriff
Resigned: 25 July 2011
Appointed Date: 15 October 2008
56 years old

Persons With Significant Control

Mrs Susan Oswald
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachael Joy Christina Kelsey
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKO FAMILY LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 October 2016
08 Nov 2016
Change of share class name or designation
08 Nov 2016
Memorandum and Articles of Association
08 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Aug 2016
Confirmation statement made on 22 August 2016 with updates
...
... and 36 more events
22 Oct 2008
Director appointed wendy anne sheehan
17 Oct 2008
Appointment terminated director morton fraser directors LIMITED
17 Oct 2008
Appointment terminated secretary morton fraser secretaries LIMITED
07 Oct 2008
Company name changed york place (no.504) LIMITED\certificate issued on 10/10/08
22 Aug 2008
Incorporation

SKO FAMILY LIMITED Charges

22 October 2008
Bond & floating charge
Delivered: 27 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…