TOURIST SERVICES (EDINBURGH) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 5BS

Company number SC069067
Status Active
Incorporation Date 9 August 1979
Company Type Private Limited Company
Address FORMER POLICE BOX, 38, QUALITY STREET, EDINBURGH, EH4 5BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Satisfaction of charge 17 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TOURIST SERVICES (EDINBURGH) LIMITED are www.touristservicesedinburgh.co.uk, and www.tourist-services-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Tourist Services Edinburgh Limited is a Private Limited Company. The company registration number is SC069067. Tourist Services Edinburgh Limited has been working since 09 August 1979. The present status of the company is Active. The registered address of Tourist Services Edinburgh Limited is Former Police Box 38 Quality Street Edinburgh Eh4 5bs. . BAIRD, Dorothy Mary Elizabeth is a Secretary of the company. BAIRD, Dorothy Mary Elizabeth is a Director of the company. BAIRD, Ian Dalziel is a Director of the company. BAIRD, Nigel Fraser is a Director of the company. VENTERS, Susan Elaine is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
BAIRD, Ian Dalziel

87 years old

Director
BAIRD, Nigel Fraser
Appointed Date: 01 January 2006
58 years old

Director
VENTERS, Susan Elaine
Appointed Date: 01 January 2006
55 years old

Persons With Significant Control

Paul Gordon Baird
Notified on: 28 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nigel Fraser Baird
Notified on: 28 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Elaine Venters
Notified on: 28 August 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOURIST SERVICES (EDINBURGH) LIMITED Events

05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
19 Aug 2016
Satisfaction of charge 17 in full
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 99.99

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 98 more events
16 Oct 1987
Dec mort/charge 9589

14 Sep 1987
Return made up to 28/08/87; full list of members

27 May 1987
Return made up to 10/02/86; full list of members

27 May 1987
Accounts made up to 31 December 1986

20 Feb 1987
Accounts for a small company made up to 31 December 1985

TOURIST SERVICES (EDINBURGH) LIMITED Charges

2 September 2009
Standard security
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 14 antigua street, edinburgh MID30522.
7 October 2008
Standard security
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3A merchan street, edinburgh.
6 October 2008
Standard security
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 34A raeburn place, edinburgh.
8 August 2008
Floating charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
11 January 2008
Standard security
Delivered: 16 January 2008
Status: Satisfied on 8 April 2011
Persons entitled: Bank of Scotland PLC
Description: 14 antigua street, edinburgh MID30522.
14 June 2002
Standard security
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67 and 69 main street, davidsons mains, edinburgh.
14 June 2002
Standard security
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 52 and 54 main street, davidsons mains, edinburgh.
14 June 2002
Standard security
Delivered: 1 July 2002
Status: Satisfied on 19 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13A & 13B william street, edinburgh.
12 May 1995
Standard security
Delivered: 18 May 1995
Status: Satisfied on 27 June 2012
Persons entitled: Mrs Mary Drysdale Sutherland Baird
Description: 206,Ferry road,edinburgh.
23 April 1992
Standard security
Delivered: 13 May 1992
Status: Satisfied on 15 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at davidson's mains, edinburgh.
5 June 1990
Standard security
Delivered: 22 June 1990
Status: Satisfied on 26 April 1995
Persons entitled: Charles William Henderson
Description: Shop at 4 beaverhall road edinburgh.
27 June 1989
Standard security
Delivered: 6 July 1989
Status: Satisfied on 10 October 2002
Persons entitled: Alliance & Leicester Building Society
Description: 206 ferry road, edinburgh.
9 April 1989
Bond & floating charge
Delivered: 13 April 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
9 November 1988
Standard security
Delivered: 11 November 1988
Status: Satisfied on 25 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 95 broughton road, edinburgh.
6 July 1988
Standard security
Delivered: 26 July 1988
Status: Satisfied on 4 August 1992
Persons entitled: Charles William Henderson
Description: Small yard and basement workshop 6, beaverhall road…
28 March 1988
Standard security
Delivered: 12 April 1988
Status: Satisfied on 4 October 1989
Persons entitled: Charles William Henderson
Description: Ground floor flat at 49 taylors lane, dundee.
19 November 1986
Letter of offset
Delivered: 3 December 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
23 March 1984
Standard security
Delivered: 11 April 1984
Status: Satisfied on 26 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 hopetoun crescent edinburgh.
30 September 1983
Standard security
Delivered: 13 October 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35, 37 & 39 eyre place & 3 canon street edinburgh.
1 June 1983
Standard security
Delivered: 7 June 1983
Status: Satisfied on 16 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 haddington place edinburgh.
17 November 1982
Standard security
Delivered: 25 November 1982
Status: Satisfied on 8 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop at 103 hanover street, edinburgh and 3 cellars under…