THE LANE INTEGRATED COMMUNICATIONS LIMITED
EDINBURGH ANDSTRAT (NO. 211) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC280904
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, UNITED KINGDOM, EH3 8EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016. The most likely internet sites of THE LANE INTEGRATED COMMUNICATIONS LIMITED are www.thelaneintegratedcommunications.co.uk, and www.the-lane-integrated-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The Lane Integrated Communications Limited is a Private Limited Company. The company registration number is SC280904. The Lane Integrated Communications Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of The Lane Integrated Communications Limited is 1 Rutland Court Edinburgh United Kingdom Eh3 8ey. . SWEENEY, Patrick Edward is a Secretary of the company. MARTIN, John is a Director of the company. NISBET, Robert Gordon is a Director of the company. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Director BROWN, Simon Thomas David has been resigned. Nominee Director KERR, John Neilson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SWEENEY, Patrick Edward
Appointed Date: 10 June 2005

Director
MARTIN, John
Appointed Date: 10 June 2005
89 years old

Director
NISBET, Robert Gordon
Appointed Date: 10 June 2005
78 years old

Resigned Directors

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 10 June 2005
Appointed Date: 01 March 2005

Director
BROWN, Simon Thomas David
Resigned: 10 June 2005
Appointed Date: 01 March 2005
65 years old

Nominee Director
KERR, John Neilson
Resigned: 10 June 2005
Appointed Date: 01 March 2005
69 years old

Persons With Significant Control

Mr John Martin
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Martin Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LANE INTEGRATED COMMUNICATIONS LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 May 2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016
31 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

31 Mar 2016
Director's details changed for Mr John Martin on 19 November 2013
...
... and 20 more events
05 May 2006
New secretary appointed
05 May 2006
New director appointed
05 May 2006
New director appointed
09 Mar 2006
Company name changed andstrat (no. 211) LIMITED\certificate issued on 09/03/06
01 Mar 2005
Incorporation