TEAM RELOCATION SERVICES LIMITED
EDINBURGH MORTON FRASER RELOCATION LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH5 1PW

Company number SC097140
Status Active
Incorporation Date 5 February 1986
Company Type Private Limited Company
Address 62 WEST HARBOUR ROAD, EDINBURGH, SCOTLAND, EH5 1PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 24 September 2016 with updates; Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh EH3 8BL to 62 West Harbour Road Edinburgh EH5 1PW on 10 October 2016. The most likely internet sites of TEAM RELOCATION SERVICES LIMITED are www.teamrelocationservices.co.uk, and www.team-relocation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Team Relocation Services Limited is a Private Limited Company. The company registration number is SC097140. Team Relocation Services Limited has been working since 05 February 1986. The present status of the company is Active. The registered address of Team Relocation Services Limited is 62 West Harbour Road Edinburgh Scotland Eh5 1pw. . ROMER, Timothy Paul is a Secretary of the company. BUCHANAN, Susan Mary is a Director of the company. JACKSON, Angela Margaret is a Director of the company. MEHTA, Yogesh is a Director of the company. ROMER, Timothy Paul is a Director of the company. Secretary MORTON FRASER has been resigned. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director BLAKEWAY, John Frederick has been resigned. Director BYRNE, Anthony Joseph has been resigned. Director CLARK, George Barrie has been resigned. Director DALGLEISH, Elspeth Jane has been resigned. Director GILLIES, Karen has been resigned. Director GRACE, Frank Clayton has been resigned. Director KERR, Gordon John has been resigned. Director ROBERTSON, Stephen James has been resigned. Director WIGHTMAN, John Watt has been resigned. Director WOOD, Robert Bruce has been resigned. Director WOOD, Robert Bruce has been resigned. Director YOUNG PATERSON, Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROMER, Timothy Paul
Appointed Date: 10 October 2014

Director
BUCHANAN, Susan Mary
Appointed Date: 01 August 2013
59 years old

Director
JACKSON, Angela Margaret
Appointed Date: 05 January 2004
65 years old

Director
MEHTA, Yogesh
Appointed Date: 31 July 2002
71 years old

Director
ROMER, Timothy Paul
Appointed Date: 31 July 2002
64 years old

Resigned Directors

Secretary
MORTON FRASER
Resigned: 10 October 2014
Appointed Date: 14 August 1988

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 14 August 1988

Director
BLAKEWAY, John Frederick
Resigned: 29 December 2003
Appointed Date: 01 October 1995
68 years old

Director
BYRNE, Anthony Joseph
Resigned: 31 July 2002
Appointed Date: 29 July 2002
49 years old

Director
CLARK, George Barrie
Resigned: 31 July 2002
Appointed Date: 16 July 1992
73 years old

Director
DALGLEISH, Elspeth Jane
Resigned: 31 July 2002
68 years old

Director
GILLIES, Karen
Resigned: 28 November 2007
Appointed Date: 31 July 2002
60 years old

Director
GRACE, Frank Clayton
Resigned: 10 September 2008
Appointed Date: 31 July 2002
85 years old

Director
KERR, Gordon John
Resigned: 01 August 2013
71 years old

Director
ROBERTSON, Stephen James
Resigned: 16 November 2004
Appointed Date: 31 July 2002
65 years old

Director
WIGHTMAN, John Watt
Resigned: 30 April 2001
91 years old

Director
WOOD, Robert Bruce
Resigned: 31 July 2002
Appointed Date: 04 March 1998
74 years old

Director
WOOD, Robert Bruce
Resigned: 14 October 1989

Director
YOUNG PATERSON, Ann
Resigned: 31 July 2013
Appointed Date: 31 July 2002
76 years old

Persons With Significant Control

Amertranseuro International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEAM RELOCATION SERVICES LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 24 September 2016 with updates
10 Oct 2016
Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh EH3 8BL to 62 West Harbour Road Edinburgh EH5 1PW on 10 October 2016
01 Feb 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000

...
... and 221 more events
13 Apr 1988
PUC2 4998X31 ordinary 060488

29 Aug 1986
Accounting reference date notified as 05/04
21 Aug 1986
Director resigned;new director appointed

08 Jul 1986
Company name changed 19 york place (no.87) LIMITED\certificate issued on 08/07/86
05 Feb 1986
Incorporation

TEAM RELOCATION SERVICES LIMITED Charges

5 March 2009
Legal charge
Delivered: 12 March 2009
Status: Satisfied on 5 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 3 westbourne house, newcastle road, congleton.
11 February 2009
Legal charge
Delivered: 12 February 2009
Status: Satisfied on 9 November 2010
Persons entitled: Clydesdale Bank PLC
Description: Leasehold property, 3 winston court, headstone lane, hatch…
12 January 2009
Legal charge
Delivered: 13 January 2009
Status: Satisfied on 14 May 2009
Persons entitled: Clydesdale Bank PLC
Description: 1 keymer way, westlands, lexden, colchester.
9 January 2009
Legal charge
Delivered: 13 January 2009
Status: Satisfied on 15 August 2009
Persons entitled: Clydesdale Bank PLC
Description: 108 victoria court, new street, chelmsford, essex.
9 January 2009
Legal charge
Delivered: 13 January 2009
Status: Satisfied on 18 September 2009
Persons entitled: Clydesdale Bank PLC
Description: Flat 2, 97 melbourne grove, london.
8 January 2009
Legal charge
Delivered: 13 January 2009
Status: Satisfied on 15 August 2009
Persons entitled: Clydesdale Bank PLC
Description: 15 westgate, mill street, derby and parking space.
8 January 2009
Legal charge
Delivered: 13 January 2009
Status: Satisfied on 19 September 2009
Persons entitled: Clydesdale Bank PLC
Description: Flat 7, abigail house, hazelgrove road, haywards heath.
8 January 2009
Legal charge
Delivered: 13 January 2009
Status: Satisfied on 21 August 2010
Persons entitled: Clydesdale Bank PLC
Description: 3 bluebell hill, stretton, derbyshire.
8 January 2009
Legal charge
Delivered: 13 January 2009
Status: Satisfied on 19 September 2009
Persons entitled: Clydesdale Bank PLC
Description: 33 burnham road, southminster, essex.
8 January 2009
Legal charge
Delivered: 13 January 2009
Status: Satisfied on 7 November 2009
Persons entitled: Clydesdale Bank PLC
Description: The old post house, bristol road, hambrook, bristol.
8 January 2009
Legal charge
Delivered: 10 January 2009
Status: Satisfied on 18 December 2009
Persons entitled: Clydesdale Bank PLC
Description: 18 heath court, warmsworth, doncaster.
8 January 2009
Legal charge
Delivered: 10 January 2009
Status: Satisfied on 15 August 2009
Persons entitled: Clydesdale Bank PLC
Description: 22 bryn llys, meliden, prestatyn, denbighshire.
8 January 2009
Legal charge
Delivered: 10 January 2009
Status: Satisfied on 9 April 2010
Persons entitled: Clydesdale Bank PLC
Description: 110 the village, strensall, york.
7 January 2009
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 15 August 2009
Persons entitled: Clydesdale Bank PLC
Description: 3 mantaigne garden, lincoln.
7 January 2009
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 12 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 10 marshall close, laceby, north lincolnshire.
29 December 2008
Legal charge
Delivered: 31 December 2008
Status: Satisfied on 5 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Freehold property 13 hilltop, old cwmbran, cwmbran.
15 December 2008
Legal charge
Delivered: 16 December 2008
Status: Satisfied on 29 April 2009
Persons entitled: Clydesdale Bank PLC
Description: Leasehold property, flat 7. plas tudor, parc y bryn, north…
8 December 2008
Legal charge
Delivered: 13 December 2008
Status: Satisfied on 11 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Freehold property, 23 alva way, watford.
5 December 2008
Legal charge
Delivered: 13 December 2008
Status: Satisfied on 4 March 2009
Persons entitled: Clydesdale Bank PLC
Description: Freehold proprety 1 redwing rising, guisborough.
5 December 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 3 December 2009
Persons entitled: Clydesdale Bank PLC
Description: Freehold property, 9 southlands, hemingborough.
5 December 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 2 June 2009
Persons entitled: Clydesdale Bank PLC
Description: Freehold property, 38 coombe roadm, southminster, essex.
5 December 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 15 April 2009
Persons entitled: Clydesdale Bank PLC
Description: Freehold property, 74 kerver lane, dunnington, york.
5 December 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 21 May 2011
Persons entitled: Clydesdale Bank PLC
Description: Freehold property, 23 berckland stag, rotherham, south…
20 November 2008
Legal charge
Delivered: 21 November 2008
Status: Satisfied on 25 March 2009
Persons entitled: Clydesdale Bank PLC
Description: Freehold property 7 sheringham road, st peters, worcester.
12 November 2008
Legal charge
Delivered: 18 November 2008
Status: Satisfied on 5 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Leasehold land and premises 1 chattenden house, stoke park…
6 November 2008
Legal charge
Delivered: 11 November 2008
Status: Satisfied on 17 September 2009
Persons entitled: Clydesdale Bank PLC
Description: 28 copperfield close, sherburn, elmet, leeds.
16 October 2008
Legal charge
Delivered: 21 October 2008
Status: Satisfied on 25 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Freehold property, 33 sherburn avenue, billingham, stockton…
16 October 2008
Legal charge
Delivered: 21 October 2008
Status: Satisfied on 31 March 2009
Persons entitled: Clydesdale Bank PLC
Description: Freehold property, the mount, 6 redhill road, kelsall…
16 October 2008
Legal charge
Delivered: 21 October 2008
Status: Satisfied on 15 August 2009
Persons entitled: Clydesdale Bank PLC
Description: Freehold property, 117 london road, newath, port talbot.
1 October 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 8 December 2009
Persons entitled: Clydesdale Bank PLC
Description: Freehold property fircrest, perran downs, goldsithney…
30 September 2008
Legal charge
Delivered: 9 October 2008
Status: Satisfied on 5 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Freehold property 5 chapel row. Loftus,saltburn by the sea…
23 September 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 17 September 2009
Persons entitled: Clydesdale Bank PLC
Description: Freehold property 26 station road, burnham-on-crouch, essex.
23 September 2008
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 15 August 2009
Persons entitled: Clydesdale Bank PLC
Description: Freehold property ivy cottage, market weighton road, north…
23 September 2008
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 5 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Freehold property yew tree cottage, drybrook road…
23 September 2008
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 8 July 2010
Persons entitled: Clydesdale Bank PLC
Description: Freehold property church farm, high street, austerfield…
23 September 2008
Legal charge
Delivered: 26 September 2008
Status: Satisfied on 5 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Freehold property 9 coach house garth, barmby moor, east…
23 September 2008
Legal charge
Delivered: 25 September 2008
Status: Satisfied on 11 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Freehold property, 1 manor park, broughton, north yorkshire.
11 September 2008
Legal charge
Delivered: 25 September 2008
Status: Satisfied on 5 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Freehold property rowan house, 5 oxen lane, cliffe, selby…
11 September 2008
Legal charge
Delivered: 23 September 2008
Status: Satisfied on 25 June 2009
Persons entitled: Clydesdale Bank PLC
Description: 13 fern ley close, market harborough, leicestershire.
8 September 2008
Legal charge
Delivered: 9 September 2008
Status: Satisfied on 5 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 2 highfield drive chilton moor houghton le spring tyne &…
8 September 2008
Legal charge
Delivered: 9 September 2008
Status: Satisfied on 12 August 2009
Persons entitled: Clydesdale Bank PLC
Description: 11 dovedale close, norton, stockton-on-tees.
8 September 2008
Legal charge
Delivered: 9 September 2008
Status: Satisfied on 5 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 23 worcester road grantham lincolnshire.
5 September 2008
Legal charge
Delivered: 9 September 2008
Status: Satisfied on 9 January 2010
Persons entitled: Clydesdale Bank PLC
Description: 9 tideswell close ravenshead nottinghamshire.
5 September 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 15 August 2009
Persons entitled: Clydesdale Bank PLC
Description: 6 harvester close epworth doncaster.
30 June 2008
Legal charge
Delivered: 1 July 2008
Status: Satisfied on 10 August 2010
Persons entitled: Clydesdale Bank PLC
Description: 29 union street desborough.
30 April 2002
Agreement incorporating assignment in security
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The entire present and future right, title and interest of…
27 April 2001
Agreement containing assignation
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All sums of money being principal or interest payable by hm…
19 January 1995
Agreement containing assignation
Delivered: 2 February 1995
Status: Satisfied on 22 August 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: All sums due to the company by the commissioners of customs…