VOCAL ARCHIVE SERVICES TRUSTEES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH15 2QE

Company number SC117569
Status Active
Incorporation Date 2 May 1989
Company Type Private Limited Company
Address MRS NORAH G WHITE, 51A ARGYLE CRESCENT, EDINBURGH, MIDLOTHIAN, EH15 2QE
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 eighty-two events have happened. The last three records are Satisfaction of charge 1 in full; Secretary's details changed for Mr Norman James White on 1 June 2016; Micro company accounts made up to 31 October 2015. The most likely internet sites of VOCAL ARCHIVE SERVICES TRUSTEES LIMITED are www.vocalarchiveservicestrustees.co.uk, and www.vocal-archive-services-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Prestonpans Rail Station is 5.1 miles; to Slateford Rail Station is 5.5 miles; to Kinghorn Rail Station is 8.7 miles; to Burntisland Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vocal Archive Services Trustees Limited is a Private Limited Company. The company registration number is SC117569. Vocal Archive Services Trustees Limited has been working since 02 May 1989. The present status of the company is Active. The registered address of Vocal Archive Services Trustees Limited is Mrs Norah G White 51a Argyle Crescent Edinburgh Midlothian Eh15 2qe. . WHITE, Norman James is a Secretary of the company. WHITE, Norman James is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director DONALDSON, John Archibald has been resigned. Director GRAY, James Thomson Wheeling has been resigned. Nominee Director HARDIE, David has been resigned. Director WHITE, Norman James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Norman James
Appointed Date: 10 October 1991

Director
WHITE, Norman James
Appointed Date: 02 May 1989
86 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 10 October 1991
Appointed Date: 02 May 1989

Nominee Director
COUTTS, Maureen Sheila
Resigned: 15 November 1990
Appointed Date: 02 May 1989

Director
DONALDSON, John Archibald
Resigned: 30 April 2003
Appointed Date: 16 August 1993
96 years old

Director
GRAY, James Thomson Wheeling
Resigned: 31 October 1994
91 years old

Nominee Director
HARDIE, David
Resigned: 15 November 1990
Appointed Date: 02 May 1989
71 years old

Director
WHITE, Norman James
Resigned: 19 May 2003
86 years old

VOCAL ARCHIVE SERVICES TRUSTEES LIMITED Events

12 Apr 2017
Satisfaction of charge 1 in full
20 Sep 2016
Secretary's details changed for Mr Norman James White on 1 June 2016
13 Sep 2016
Micro company accounts made up to 31 October 2015
18 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200

23 Mar 2016
Director's details changed for Mr Norman James White on 1 February 2015
...
... and 72 more events
09 Aug 1989
Company name changed dunwilco (165) LIMITED\certificate issued on 10/08/89

08 Aug 1989
G88(2) 198 @ £1 ord made 190789

08 Aug 1989
Director resigned;new director appointed

08 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1989
Incorporation

VOCAL ARCHIVE SERVICES TRUSTEES LIMITED Charges

18 August 1995
Legal charge
Delivered: 4 September 1995
Status: Satisfied on 12 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tump cottage, bailey brook, hope mansel, herefordshire.