SUMERIAN EUROPE LIMITED
EDINBURGH SUMERIAN NETWORKS LIMITED FINANCIAL NETWORKS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1EL

Company number SC224403
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address HOBART HOUSE, 80 HANOVER STREET, EDINBURGH, UNITED KINGDOM, EH2 1EL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SUMERIAN EUROPE LIMITED are www.sumerianeurope.co.uk, and www.sumerian-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Sumerian Europe Limited is a Private Limited Company. The company registration number is SC224403. Sumerian Europe Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Sumerian Europe Limited is Hobart House 80 Hanover Street Edinburgh United Kingdom Eh2 1el. . ALLAN, David Stewart is a Secretary of the company. ALLAN, David Stewart is a Director of the company. SIBBALD, David James is a Director of the company. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director CLARK, Bryan has been resigned. Director NEGUS, Simon Timothy Graham has been resigned. Director PATERSON, Calum Macdonald has been resigned. Director SAYWOOD, Joan Carol has been resigned. Director SIBBALD, Catriona has been resigned. Director SMEATON, Calum John has been resigned. Director STEVENS, David James has been resigned. Director VELASCO, Martin has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ALLAN, David Stewart
Appointed Date: 31 January 2002

Director
ALLAN, David Stewart
Appointed Date: 31 January 2002
66 years old

Director
SIBBALD, David James
Appointed Date: 31 January 2002
65 years old

Resigned Directors

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 31 January 2002
Appointed Date: 19 October 2001

Director
CLARK, Bryan
Resigned: 07 January 2014
Appointed Date: 08 December 2011
68 years old

Director
NEGUS, Simon Timothy Graham
Resigned: 17 February 2014
Appointed Date: 01 December 2012
65 years old

Director
PATERSON, Calum Macdonald
Resigned: 19 December 2012
Appointed Date: 01 March 2008
62 years old

Director
SAYWOOD, Joan Carol
Resigned: 02 October 2013
Appointed Date: 29 August 2006
68 years old

Director
SIBBALD, Catriona
Resigned: 23 November 2016
Appointed Date: 24 January 2012
67 years old

Director
SMEATON, Calum John
Resigned: 27 September 2011
Appointed Date: 01 January 2006
57 years old

Director
STEVENS, David James
Resigned: 23 November 2016
Appointed Date: 08 October 2013
59 years old

Director
VELASCO, Martin
Resigned: 23 November 2016
Appointed Date: 31 January 2002
71 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 31 January 2002
Appointed Date: 19 October 2001

SUMERIAN EUROPE LIMITED Events

18 Dec 2016
Accounts for a small company made up to 31 December 2015
01 Dec 2016
Change of share class name or designation
01 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Nov 2016
Satisfaction of charge SC2244030003 in full
29 Nov 2016
Termination of appointment of David James Stevens as a director on 23 November 2016
...
... and 112 more events
20 Feb 2002
Secretary resigned
20 Feb 2002
Director resigned
20 Feb 2002
New secretary appointed;new director appointed
29 Nov 2001
Company name changed financial networks LIMITED\certificate issued on 29/11/01
19 Oct 2001
Incorporation

SUMERIAN EUROPE LIMITED Charges

7 July 2016
Charge code SC22 4403 0003
Delivered: 18 July 2016
Status: Satisfied on 30 November 2016
Persons entitled: Sep Iii
Description: Contains floating charge…
29 March 2012
Floating charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
26 March 2007
Floating charge
Delivered: 5 April 2007
Status: Satisfied on 5 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…