SURVEYING SOLUTIONS LIMITED
MIDLOTHIAN SPEIRS GUMLEY F M LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2NP

Company number SC195564
Status Active
Incorporation Date 22 April 1999
Company Type Private Limited Company
Address 34/36 ROSE STREET NORTH LANE, EDINBURGH, MIDLOTHIAN, EH2 2NP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Ian Adam Grant Monteith as a director on 16 November 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of SURVEYING SOLUTIONS LIMITED are www.surveyingsolutions.co.uk, and www.surveying-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Surveying Solutions Limited is a Private Limited Company. The company registration number is SC195564. Surveying Solutions Limited has been working since 22 April 1999. The present status of the company is Active. The registered address of Surveying Solutions Limited is 34 36 Rose Street North Lane Edinburgh Midlothian Eh2 2np. . JAAP, George Gladman is a Director of the company. LANG, Kenneth is a Director of the company. MACANESPIE, Harry Cameron Ross is a Director of the company. MCDONALD, Douglas is a Director of the company. MONTEITH, Ian Adam Grant is a Director of the company. SUTHERLAND, Colin James is a Director of the company. Secretary BARRY, Rosemary has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SKINNER, Michael has been resigned. Director TOASE, Steven Kennedy has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
JAAP, George Gladman
Appointed Date: 22 April 1999
70 years old

Director
LANG, Kenneth
Appointed Date: 01 June 1999
65 years old

Director
MACANESPIE, Harry Cameron Ross
Appointed Date: 24 June 2013
59 years old

Director
MCDONALD, Douglas
Appointed Date: 01 June 1999
65 years old

Director
MONTEITH, Ian Adam Grant
Appointed Date: 16 November 2016
45 years old

Director
SUTHERLAND, Colin James
Appointed Date: 14 January 2008
50 years old

Resigned Directors

Secretary
BARRY, Rosemary
Resigned: 29 February 2016
Appointed Date: 22 April 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 April 1999
Appointed Date: 22 April 1999

Director
SKINNER, Michael
Resigned: 14 September 2012
Appointed Date: 13 January 2011
55 years old

Director
TOASE, Steven Kennedy
Resigned: 04 February 2011
Appointed Date: 14 January 2008
60 years old

SURVEYING SOLUTIONS LIMITED Events

22 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Nov 2016
Appointment of Ian Adam Grant Monteith as a director on 16 November 2016
22 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

11 Mar 2016
Termination of appointment of Rosemary Barry as a secretary on 29 February 2016
...
... and 46 more events
12 May 2000
New director appointed
06 May 2000
New director appointed
26 Aug 1999
Ad 01/07/99--------- £ si 998@1=998 £ ic 2/1000
29 Apr 1999
Secretary resigned
22 Apr 1999
Incorporation