Company number SC216234
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 31 EXCHANGE STREET, DUNDEE, DD1 3DJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 17,035
. The most likely internet sites of MORE PARTNERSHIP LTD are www.morepartnership.co.uk, and www.more-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. More Partnership Ltd is a Private Limited Company.
The company registration number is SC216234. More Partnership Ltd has been working since 28 February 2001.
The present status of the company is Active. The registered address of More Partnership Ltd is 31 Exchange Street Dundee Dd1 3dj. . GOODLAD, Cameron Stuart is a Secretary of the company. BENEY, Adrian Philip is a Director of the company. EDWARDS, Ian Michael David is a Director of the company. FISHER-JONES, Liam David is a Director of the company. HALL, Rachel is a Director of the company. MUNDELL, Anna is a Director of the company. PENNINGTON, Simon is a Director of the company. RANDALL, John Rowland is a Director of the company. RENDLE, Rebecca is a Director of the company. Secretary MORE, Iain Edmonstone has been resigned. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director BAIN, George Sayers, Professor Sir has been resigned. Director HAUSEY, Stephen James has been resigned. Director MORE, Iain Edmonstone has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 19 March 2001
Appointed Date: 28 February 2001
Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 19 March 2001
Appointed Date: 28 February 2001
Persons With Significant Control
Mr Ian Edwards
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MORE PARTNERSHIP LTD Events
06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2015
Registration of charge SC2162340003, created on 19 August 2015
...
... and 80 more events
21 Mar 2001
Director resigned
21 Mar 2001
Secretary resigned
21 Mar 2001
New director appointed
21 Mar 2001
New secretary appointed;new director appointed
28 Feb 2001
Incorporation
19 August 2015
Charge code SC21 6234 0003
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
17 April 2012
Floating charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
31 March 2006
Bond & floating charge
Delivered: 12 April 2006
Status: Satisfied
on 4 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…