TRAMWORKS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG
Company number SC459054
Status Liquidation
Incorporation Date 12 September 2013
Company Type Private Limited Company
Address FIRST FLOOR, QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Satisfaction of charge SC4590540001 in full; Registered office address changed from 112 George Street Edinburgh EH2 4LH to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 8 May 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-04-24 LRESSP ‐ Special resolution to wind up on 2015-04-24 . The most likely internet sites of TRAMWORKS LIMITED are www.tramworks.co.uk, and www.tramworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Tramworks Limited is a Private Limited Company. The company registration number is SC459054. Tramworks Limited has been working since 12 September 2013. The present status of the company is Liquidation. The registered address of Tramworks Limited is First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . LAWSON, Andrew Gordon is a Secretary of the company. LAWSON, Andrew Gordon is a Director of the company. MACDONALD, William Daniel is a Director of the company. MCCLUSKEY, Peter is a Director of the company. MILLS, Christopher Harwood Bernard is a Director of the company. ROBERTSON, Kevin is a Director of the company. WHITTINGHAM, Jonathan is a Director of the company. Director VOGE, Julian Cecil Arthur has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAWSON, Andrew Gordon
Appointed Date: 09 October 2013

Director
LAWSON, Andrew Gordon
Appointed Date: 09 October 2013
68 years old

Director
MACDONALD, William Daniel
Appointed Date: 09 October 2013
76 years old

Director
MCCLUSKEY, Peter
Appointed Date: 09 October 2013
53 years old

Director
MILLS, Christopher Harwood Bernard
Appointed Date: 09 October 2013
73 years old

Director
ROBERTSON, Kevin
Appointed Date: 09 October 2013
64 years old

Director
WHITTINGHAM, Jonathan
Appointed Date: 09 October 2013
50 years old

Resigned Directors

Director
VOGE, Julian Cecil Arthur
Resigned: 09 October 2013
Appointed Date: 12 September 2013
68 years old

TRAMWORKS LIMITED Events

03 Jul 2015
Satisfaction of charge SC4590540001 in full
08 May 2015
Registered office address changed from 112 George Street Edinburgh EH2 4LH to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 8 May 2015
08 May 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-24
  • LRESSP ‐ Special resolution to wind up on 2015-04-24

19 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1

03 Mar 2014
Resolutions
  • RES13 ‐ Facility agreement/finance documents approved 20/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 11 more events
09 Oct 2013
Appointment of Mr William Daniel Macdonald as a director
09 Oct 2013
Appointment of Mr Andrew Gordon Lawson as a director
09 Oct 2013
Appointment of Peter Mccluskey as a director
09 Oct 2013
Appointment of Mr Christopher Harwood Bernard Mills as a director
12 Sep 2013
Incorporation
Statement of capital on 2013-09-12
  • GBP 1

TRAMWORKS LIMITED Charges

20 January 2014
Charge code SC45 9054 0001
Delivered: 5 February 2014
Status: Satisfied on 3 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…