TISHMAN SPEYER EUROPEAN REAL ESTATE VENTURE VI (SCOTS GP) LIMITED
EDINBURGH LOTHIAN SHELF (345) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC294663
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of TISHMAN SPEYER EUROPEAN REAL ESTATE VENTURE VI (SCOTS GP) LIMITED are www.tishmanspeyereuropeanrealestateventureviscotsgp.co.uk, and www.tishman-speyer-european-real-estate-venture-vi-scots-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Tishman Speyer European Real Estate Venture Vi Scots Gp Limited is a Private Limited Company. The company registration number is SC294663. Tishman Speyer European Real Estate Venture Vi Scots Gp Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of Tishman Speyer European Real Estate Venture Vi Scots Gp Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . BURNESS PAULL LLP is a Secretary of the company. FRANKLIN, Gerard Spencer is a Director of the company. SPIES, Michael Philip Maurice is a Director of the company. Director AMABILE, Raimondo has been resigned. Director COLLINET-ADLER, Eric Bernard has been resigned. Director COPELAND WRIGHT, Geraldine has been resigned. Director KINGSTON, Mark Simon has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 19 December 2005

Director
FRANKLIN, Gerard Spencer
Appointed Date: 28 April 2011
54 years old

Director
SPIES, Michael Philip Maurice
Appointed Date: 14 May 2010
68 years old

Resigned Directors

Director
AMABILE, Raimondo
Resigned: 28 April 2011
Appointed Date: 14 May 2010
55 years old

Director
COLLINET-ADLER, Eric Bernard
Resigned: 14 May 2010
Appointed Date: 05 January 2009
57 years old

Director
COPELAND WRIGHT, Geraldine
Resigned: 14 May 2010
Appointed Date: 05 January 2006
54 years old

Director
KINGSTON, Mark Simon
Resigned: 05 January 2009
Appointed Date: 05 January 2006
60 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 05 January 2006
Appointed Date: 19 December 2005

TISHMAN SPEYER EUROPEAN REAL ESTATE VENTURE VI (SCOTS GP) LIMITED Events

04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1

...
... and 30 more events
11 Jan 2006
New director appointed
06 Jan 2006
Director resigned
06 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jan 2006
Company name changed lothian shelf (345) LIMITED\certificate issued on 05/01/06
19 Dec 2005
Incorporation