THE KEIL CENTRE EBT LIMITED
EDINBURGH PACIFIC SHELF 1565 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HQ

Company number SC359145
Status Active
Incorporation Date 6 May 2009
Company Type Private Limited Company
Address 18 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Termination of appointment of James Wright Mathie as a secretary on 31 January 2017; Appointment of Mrs Joanne Clare Hellen as a secretary on 1 January 2017. The most likely internet sites of THE KEIL CENTRE EBT LIMITED are www.thekeilcentreebt.co.uk, and www.the-keil-centre-ebt.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The Keil Centre Ebt Limited is a Private Limited Company. The company registration number is SC359145. The Keil Centre Ebt Limited has been working since 06 May 2009. The present status of the company is Active. The registered address of The Keil Centre Ebt Limited is 18 Atholl Crescent Edinburgh Midlothian Eh3 8hq. . HELLEN, Joanne Clare is a Secretary of the company. EDMONDS, Janette Christine is a Director of the company. GRAY, Kenneth is a Director of the company. SCAIFE, Richard Gordon is a Director of the company. Secretary MATHIE, James Wright has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director CLARKSON, Louise has been resigned. Director CONNON, Roger Gordon has been resigned. Director LARDNER, Ronald has been resigned. Director RUTHERFORD, John Arthur Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HELLEN, Joanne Clare
Appointed Date: 01 January 2017

Director
EDMONDS, Janette Christine
Appointed Date: 11 April 2011
57 years old

Director
GRAY, Kenneth
Appointed Date: 11 April 2011
63 years old

Director
SCAIFE, Richard Gordon
Appointed Date: 11 April 2011
56 years old

Resigned Directors

Secretary
MATHIE, James Wright
Resigned: 31 January 2017
Appointed Date: 20 July 2009

Secretary
MD SECRETARIES LIMITED
Resigned: 20 July 2009
Appointed Date: 06 May 2009

Director
CLARKSON, Louise
Resigned: 11 April 2011
Appointed Date: 20 July 2009
70 years old

Director
CONNON, Roger Gordon
Resigned: 20 July 2009
Appointed Date: 06 May 2009
65 years old

Director
LARDNER, Ronald
Resigned: 11 April 2011
Appointed Date: 20 July 2009
69 years old

Director
RUTHERFORD, John Arthur Thomas
Resigned: 20 July 2009
Appointed Date: 06 May 2009
67 years old

THE KEIL CENTRE EBT LIMITED Events

26 Feb 2017
Accounts for a dormant company made up to 31 May 2016
21 Feb 2017
Termination of appointment of James Wright Mathie as a secretary on 31 January 2017
09 Jan 2017
Appointment of Mrs Joanne Clare Hellen as a secretary on 1 January 2017
30 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1

14 Dec 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 24 more events
28 Jul 2009
Appointment terminated director roger connon
28 Jul 2009
Director appointed louise clarkson
28 Jul 2009
Director appointed ronald lardner
03 Jul 2009
Company name changed pacific shelf 1565 LIMITED\certificate issued on 03/07/09
06 May 2009
Incorporation