THE COUNTING HOUSE (SCOTLAND) LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7QB

Company number SC144928
Status Active
Incorporation Date 15 June 1993
Company Type Private Limited Company
Address 21 MELVILLE STREET LANE, EDINBURGH, MIDLOTHIAN, EH3 7QB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE COUNTING HOUSE (SCOTLAND) LIMITED are www.thecountinghousescotland.co.uk, and www.the-counting-house-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The Counting House Scotland Limited is a Private Limited Company. The company registration number is SC144928. The Counting House Scotland Limited has been working since 15 June 1993. The present status of the company is Active. The registered address of The Counting House Scotland Limited is 21 Melville Street Lane Edinburgh Midlothian Eh3 7qb. . MACGREGOR, Marjory Campbell is a Secretary of the company. MACGREGOR, Alexander Rankin is a Director of the company. MACGREGOR, Robin Stewart is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAIRD, John Stewart has been resigned. Director BURNETT, Colin Neil has been resigned. Director RITCHIE, John Douglas has been resigned. Director WALKER, James Alan Fairley has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MACGREGOR, Marjory Campbell
Appointed Date: 01 July 1993

Director
MACGREGOR, Alexander Rankin
Appointed Date: 01 July 1993
76 years old

Director
MACGREGOR, Robin Stewart
Appointed Date: 01 July 1993
76 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 July 1993
Appointed Date: 15 June 1993

Director
BAIRD, John Stewart
Resigned: 07 March 1995
Appointed Date: 01 May 1994
82 years old

Director
BURNETT, Colin Neil
Resigned: 30 April 2000
Appointed Date: 01 May 1995
60 years old

Director
RITCHIE, John Douglas
Resigned: 06 May 1994
Appointed Date: 01 July 1993
72 years old

Director
WALKER, James Alan Fairley
Resigned: 01 August 2001
Appointed Date: 03 April 1996
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 July 1993
Appointed Date: 15 June 1993

THE COUNTING HOUSE (SCOTLAND) LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000

19 Jan 2016
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000

27 Feb 2015
Satisfaction of charge 1 in full
...
... and 68 more events
13 Jul 1993
Nc inc already adjusted 01/07/93

13 Jul 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

13 Jul 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jun 1993
Incorporation

THE COUNTING HOUSE (SCOTLAND) LIMITED Charges

9 June 1997
Floating charge
Delivered: 11 June 1997
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…