SPRINT LEGAL SERVICES LIMITED
MIDLOTHIAN MITRESHELF 364 LIMITED

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

Company number SC265338
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, 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 forty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1 . The most likely internet sites of SPRINT LEGAL SERVICES LIMITED are www.sprintlegalservices.co.uk, and www.sprint-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Sprint Legal Services Limited is a Private Limited Company. The company registration number is SC265338. Sprint Legal Services Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of Sprint Legal Services Limited is 15 Atholl Crescent Edinburgh Midlothian Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. VOGE, Julian Cecil Arthur is a Director of the company. Nominee Secretary BISHOPS has been resigned. Secretary BISHOPS SOLICITORS LLP has been resigned. Secretary BISHOPS SOLICITORS LLP has been resigned. Director FLEMING, William Alasdair has been resigned. Director MILLAR, James Allan has been resigned. Director MURRAY, Rodger Grant has been resigned. Nominee Director MITRESHELF DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 07 August 2006

Director
VOGE, Julian Cecil Arthur
Appointed Date: 07 August 2006
67 years old

Resigned Directors

Nominee Secretary
BISHOPS
Resigned: 16 May 2005
Appointed Date: 22 March 2004

Secretary
BISHOPS SOLICITORS LLP
Resigned: 07 August 2006
Appointed Date: 16 May 2005

Secretary
BISHOPS SOLICITORS LLP
Resigned: 16 May 2005
Appointed Date: 16 May 2005

Director
FLEMING, William Alasdair
Resigned: 07 August 2006
Appointed Date: 01 October 2004
65 years old

Director
MILLAR, James Allan
Resigned: 30 April 2010
Appointed Date: 01 October 2004
76 years old

Director
MURRAY, Rodger Grant
Resigned: 30 April 2010
Appointed Date: 07 August 2006
65 years old

Nominee Director
MITRESHELF DIRECTORS LIMITED
Resigned: 01 October 2004
Appointed Date: 22 March 2004

Persons With Significant Control

Brodies & Co. (Trustees) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINT LEGAL SERVICES LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 33 more events
15 Oct 2004
New director appointed
14 Oct 2004
Director resigned
14 Oct 2004
New director appointed
31 Mar 2004
Company name changed mitreshelf 364 LIMITED\certificate issued on 31/03/04
22 Mar 2004
Incorporation