WORTHEASY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 6UL

Company number SC145135
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address UNIT 4C, WEST TELFERTON INDUSTRIAL ESTATE, EDINBURGH, SCOTLAND, EH7 6UL
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mr Douglas Bringhurst as a director on 3 March 2017; Registered office address changed from Royal George Bingo, 14 Bath Street, Edinburgh Midlothian EH15 1EY to Unit 4C West Telferton Industrial Estate Edinburgh EH7 6UL on 14 October 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 260,000 . The most likely internet sites of WORTHEASY LIMITED are www.wortheasy.co.uk, and www.wortheasy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Wortheasy Limited is a Private Limited Company. The company registration number is SC145135. Wortheasy Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Wortheasy Limited is Unit 4c West Telferton Industrial Estate Edinburgh Scotland Eh7 6ul. . BRINGHURST, Douglas is a Director of the company. BRINGHURST, Ian Alexander is a Director of the company. Secretary BRINGHURST, Susan has been resigned. Secretary ROBINSON, Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRINGHURST, Susan has been resigned. Director BRINGHURST, Susan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
BRINGHURST, Douglas
Appointed Date: 03 March 2017
36 years old

Director
BRINGHURST, Ian Alexander
Appointed Date: 13 July 1993
68 years old

Resigned Directors

Secretary
BRINGHURST, Susan
Resigned: 17 May 2007
Appointed Date: 13 July 1993

Secretary
ROBINSON, Anne
Resigned: 18 April 2012
Appointed Date: 17 May 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 July 1993
Appointed Date: 23 June 1993

Director
BRINGHURST, Susan
Resigned: 23 June 1994
Appointed Date: 13 July 1993
66 years old

Director
BRINGHURST, Susan
Resigned: 17 May 2007
Appointed Date: 13 July 1993
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 July 1993
Appointed Date: 23 June 1993

WORTHEASY LIMITED Events

03 Mar 2017
Appointment of Mr Douglas Bringhurst as a director on 3 March 2017
14 Oct 2016
Registered office address changed from Royal George Bingo, 14 Bath Street, Edinburgh Midlothian EH15 1EY to Unit 4C West Telferton Industrial Estate Edinburgh EH7 6UL on 14 October 2016
04 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 260,000

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 260,000

...
... and 69 more events
19 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jul 1993
Nc inc already adjusted 13/07/93

19 Jul 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Jul 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Jun 1993
Incorporation

WORTHEASY LIMITED Charges

17 September 2001
Standard security
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27/29 drum street, gilmerton, edinburgh.
17 September 2001
Standard security
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 bath street, portobello, edinburgh.
30 August 2001
Bond & floating charge
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 April 2000
Standard security
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The george cinema, 14 bath street, portobello, edinburgh.
19 September 1994
Standard security
Delivered: 27 September 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground extending to 0.493 acres or thereby with buildings…
17 August 1994
Floating charge
Delivered: 31 August 1994
Status: Satisfied on 22 November 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…