WESTON IMPORTERS LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC302951
Status Active
Incorporation Date 25 May 2006
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge SC3029510005, created on 30 March 2017; Satisfaction of charge 2 in full; Director's details changed for Marcos Antonio Molina Dos Santos on 20 January 2017. The most likely internet sites of WESTON IMPORTERS LTD. are www.westonimporters.co.uk, and www.weston-importers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Weston Importers Ltd is a Private Limited Company. The company registration number is SC302951. Weston Importers Ltd has been working since 25 May 2006. The present status of the company is Active. The registered address of Weston Importers Ltd is 15 Atholl Crescent Edinburgh Eh3 8ha. . INTERTRUST (UK) LIMITED is a Secretary of the company. CEDRO, Hudson De Almeida is a Director of the company. DOS SANTOS, Marcos Antonio Molina is a Director of the company. PRAZERES, Gerson is a Director of the company. Secretary MCCOLLUM, Janet Susanne Burgoyne has been resigned. Secretary MCGRANE, Barry has been resigned. Secretary MURDOCH, William Alexander Thomson has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary COOK & CO CHARTERED ACCOUNTANTS has been resigned. Director MURDOCH, William Alexander Thomson has been resigned. Director NAVARRO, Alisson Barros has been resigned. Director WELLINGTON, Anthony David has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 14 October 2015

Director
CEDRO, Hudson De Almeida
Appointed Date: 10 December 2015
57 years old

Director
DOS SANTOS, Marcos Antonio Molina
Appointed Date: 10 June 2006
55 years old

Director
PRAZERES, Gerson
Appointed Date: 20 December 2013
55 years old

Resigned Directors

Secretary
MCCOLLUM, Janet Susanne Burgoyne
Resigned: 14 April 2014
Appointed Date: 16 December 2013

Secretary
MCGRANE, Barry
Resigned: 14 October 2015
Appointed Date: 14 April 2014

Secretary
MURDOCH, William Alexander Thomson
Resigned: 06 March 2011
Appointed Date: 29 August 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 May 2006
Appointed Date: 25 May 2006

Secretary
COOK & CO CHARTERED ACCOUNTANTS
Resigned: 29 August 2006
Appointed Date: 25 May 2006

Director
MURDOCH, William Alexander Thomson
Resigned: 06 March 2011
Appointed Date: 25 May 2006
72 years old

Director
NAVARRO, Alisson Barros
Resigned: 14 January 2014
Appointed Date: 28 June 2013
45 years old

Director
WELLINGTON, Anthony David
Resigned: 28 June 2013
Appointed Date: 25 May 2006
59 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 May 2006
Appointed Date: 25 May 2006

WESTON IMPORTERS LTD. Events

05 Apr 2017
Registration of charge SC3029510005, created on 30 March 2017
24 Mar 2017
Satisfaction of charge 2 in full
20 Jan 2017
Director's details changed for Marcos Antonio Molina Dos Santos on 20 January 2017
20 Jan 2017
Director's details changed for Mr Hudson De Almeida Cedro on 20 January 2017
20 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
...
... and 68 more events
16 Jun 2006
New director appointed
16 Jun 2006
New director appointed
31 May 2006
Secretary resigned
31 May 2006
Director resigned
25 May 2006
Incorporation

WESTON IMPORTERS LTD. Charges

30 March 2017
Charge code SC30 2951 0005
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Nieuw Amsterdam Receivables Corporation B.V. Pequot Designated Activity Company
Description: Contains fixed charge…
4 February 2016
Charge code SC30 2951 0004
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
28 January 2016
Charge code SC30 2951 0003
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
8 July 2008
Floating charge
Delivered: 23 July 2008
Status: Satisfied on 24 March 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
11 October 2006
Bond & floating charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…