YORK SERVICES LTD
EDINBURGH BRUNTSFIELD HEALTHCARE LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JP

Company number SC354520
Status Active
Incorporation Date 4 February 2009
Company Type Private Limited Company
Address 21 HILL STREET, EDINBURGH, EH2 3JP
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 twenty-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Amended accounts for a dormant company made up to 28 February 2015. The most likely internet sites of YORK SERVICES LTD are www.yorkservices.co.uk, and www.york-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. York Services Ltd is a Private Limited Company. The company registration number is SC354520. York Services Ltd has been working since 04 February 2009. The present status of the company is Active. The registered address of York Services Ltd is 21 Hill Street Edinburgh Eh2 3jp. . KHAN, Jashim Uddinahmed is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KHAN, Jashim Uddinahmed
Appointed Date: 04 February 2009
69 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 04 February 2009
Appointed Date: 04 February 2009
74 years old

Persons With Significant Control

Mr Jashim Uddinahmed Khan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

YORK SERVICES LTD Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
31 Oct 2016
Accounts for a dormant company made up to 28 February 2016
14 Apr 2016
Amended accounts for a dormant company made up to 28 February 2015
12 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1

17 Dec 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 15 more events
25 Sep 2009
Director appointed jashim uddinahmed khan
24 Sep 2009
Company name changed bruntsfield healthcare LTD.\certificate issued on 24/09/09
11 Feb 2009
Appointment terminated director stephen george mabbott
11 Feb 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

04 Feb 2009
Incorporation