STRINGERS OF EDINBURGH LIMITED
LOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3EB
Company number SC234739
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address 13 YORK PLACE, EDINBURGH, LOTHIAN, EH1 3EB
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STRINGERS OF EDINBURGH LIMITED are www.stringersofedinburgh.co.uk, and www.stringers-of-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Stringers of Edinburgh Limited is a Private Limited Company. The company registration number is SC234739. Stringers of Edinburgh Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Stringers of Edinburgh Limited is 13 York Place Edinburgh Lothian Eh1 3eb. . MORRISON, Maureen Stringer is a Director of the company. MORRISON, Sally is a Director of the company. Secretary BANKS, Isobel Anne has been resigned. Secretary JOHNSTON, Virginia has been resigned. Secretary LANDELS, Moira has been resigned. Secretary LORIMER, Christine has been resigned. Secretary MORRISON, Maureen has been resigned. Secretary CONDIES has been resigned. Director MORRISON, Sally has been resigned. Director SWINNEY, Virginia Maureen Elizabeth has been resigned. The company operates in "Retail sale of musical instruments and scores".


Current Directors

Director
MORRISON, Maureen Stringer
Appointed Date: 30 July 2002
77 years old

Director
MORRISON, Sally
Appointed Date: 25 April 2012
41 years old

Resigned Directors

Secretary
BANKS, Isobel Anne
Resigned: 29 March 2010
Appointed Date: 30 July 2008

Secretary
JOHNSTON, Virginia
Resigned: 30 July 2008
Appointed Date: 05 March 2008

Secretary
LANDELS, Moira
Resigned: 31 July 2007
Appointed Date: 30 July 2002

Secretary
LORIMER, Christine
Resigned: 21 February 2014
Appointed Date: 30 June 2012

Secretary
MORRISON, Maureen
Resigned: 05 March 2008
Appointed Date: 03 July 2007

Secretary
CONDIES
Resigned: 30 June 2012
Appointed Date: 14 October 2010

Director
MORRISON, Sally
Resigned: 07 February 2008
Appointed Date: 03 July 2007
41 years old

Director
SWINNEY, Virginia Maureen Elizabeth
Resigned: 25 January 2013
Appointed Date: 25 April 2012
50 years old

Persons With Significant Control

Maureen Stringer Morrison
Notified on: 30 July 2016
77 years old
Nature of control: Has significant influence or control

Sally Morrison
Notified on: 30 July 2016
41 years old
Nature of control: Has significant influence or control

Stringers Of Edinburgh (Holdings) Limited
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more

STRINGERS OF EDINBURGH LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 43 more events
31 Aug 2004
Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100
28 May 2004
Total exemption small company accounts made up to 30 November 2003
04 Aug 2003
Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed

18 Feb 2003
Accounting reference date extended from 31/07/03 to 30/11/03
30 Jul 2002
Incorporation

STRINGERS OF EDINBURGH LIMITED Charges

13 February 2012
Rent deposit deed
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Gourmet & Company Limited
Description: The tenant as beneficial owner charges its interest in the…
18 January 2005
Standard security
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects known as and forming 7 york place, edinburgh…
18 November 2004
Bond & floating charge
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…