THE EDINBURGH SCHOOL OF ENGLISH LIMITED
EDINBURGH MM&S (2947) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH8 8BQ

Company number SC240041
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 271 CANONGATE, THE ROYAL MILE, EDINBURGH, EH8 8BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of THE EDINBURGH SCHOOL OF ENGLISH LIMITED are www.theedinburghschoolofenglish.co.uk, and www.the-edinburgh-school-of-english.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The Edinburgh School of English Limited is a Private Limited Company. The company registration number is SC240041. The Edinburgh School of English Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of The Edinburgh School of English Limited is 271 Canongate The Royal Mile Edinburgh Eh8 8bq. . DIAMOND COLLEGE LIMITED is a Secretary of the company. GINS, Till is a Director of the company. Secretary MEYRICK, Andrew Peter Stewart has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HAWTHORN EDINBURGH LIMITED has been resigned. Director MEYRICK, Andrew Peter Stewart has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DIAMOND COLLEGE LIMITED
Appointed Date: 25 May 2007

Director
GINS, Till
Appointed Date: 31 May 2005
75 years old

Resigned Directors

Secretary
MEYRICK, Andrew Peter Stewart
Resigned: 25 May 2007
Appointed Date: 31 May 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 31 May 2006
Appointed Date: 25 November 2002

Director
HAWTHORN EDINBURGH LIMITED
Resigned: 31 May 2006
Appointed Date: 18 May 2006

Director
MEYRICK, Andrew Peter Stewart
Resigned: 25 May 2007
Appointed Date: 31 May 2006
64 years old

Nominee Director
VINDEX LIMITED
Resigned: 18 May 2006
Appointed Date: 25 November 2002

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 18 May 2006
Appointed Date: 25 November 2002

Persons With Significant Control

Mr Till Gins
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE EDINBURGH SCHOOL OF ENGLISH LIMITED Events

30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

17 Sep 2015
Total exemption full accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 34 more events
05 Jan 2004
Return made up to 25/11/03; full list of members
27 Sep 2003
Registered office changed on 27/09/03 from: 151 st vincent street glasgow G2 5NJ
16 Sep 2003
Accounting reference date extended from 30/11/03 to 31/12/03
23 Jan 2003
Company name changed mm&s (2947) LIMITED\certificate issued on 23/01/03
25 Nov 2002
Incorporation