PINEFIELD LIMITED
PORT SETON

Hellopages » East Lothian » East Lothian » EH32 0UD

Company number SC224613
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address 14 LABURNUM AVENUE, PORT SETON, EAST LOTHIAN, EH32 0UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Accounts for a dormant company made up to 31 October 2016; Termination of appointment of Emma Charlotte Mason as a director on 31 May 2016. The most likely internet sites of PINEFIELD LIMITED are www.pinefield.co.uk, and www.pinefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Longniddry Rail Station is 2.3 miles; to Wallyford Rail Station is 3.3 miles; to Musselburgh Rail Station is 5.4 miles; to Newcraighall Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinefield Limited is a Private Limited Company. The company registration number is SC224613. Pinefield Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of Pinefield Limited is 14 Laburnum Avenue Port Seton East Lothian Eh32 0ud. . MASON, Gary Ronald is a Director of the company. Secretary BARRIE, Margaret Helen has been resigned. Secretary BROWN, Pauline has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BARRIE, Margaret Helen has been resigned. Director BROWN, Norman Stewart has been resigned. Director BROWN, Pauline has been resigned. Director DONALDSON, Craig George has been resigned. Director HUNTER, Mark John Stevenson has been resigned. Director MASON, Emma Charlotte has been resigned. Director PRYDE, Colin has been resigned. Director STALKER, Alison has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MASON, Gary Ronald
Appointed Date: 20 August 2012
45 years old

Resigned Directors

Secretary
BARRIE, Margaret Helen
Resigned: 18 September 2002
Appointed Date: 01 November 2001

Secretary
BROWN, Pauline
Resigned: 24 November 2010
Appointed Date: 18 September 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 November 2001
Appointed Date: 25 October 2001

Director
BARRIE, Margaret Helen
Resigned: 18 September 2002
Appointed Date: 01 November 2001
55 years old

Director
BROWN, Norman Stewart
Resigned: 24 November 2010
Appointed Date: 18 September 2002
77 years old

Director
BROWN, Pauline
Resigned: 24 November 2010
Appointed Date: 18 September 2002
61 years old

Director
DONALDSON, Craig George
Resigned: 03 January 2002
Appointed Date: 01 November 2001
62 years old

Director
HUNTER, Mark John Stevenson
Resigned: 18 September 2002
Appointed Date: 01 November 2001
56 years old

Director
MASON, Emma Charlotte
Resigned: 31 May 2016
Appointed Date: 20 August 2012
50 years old

Director
PRYDE, Colin
Resigned: 18 October 2012
Appointed Date: 30 September 2010
57 years old

Director
STALKER, Alison
Resigned: 18 October 2012
Appointed Date: 30 September 2010
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 November 2001
Appointed Date: 25 October 2001

Persons With Significant Control

Mr Gary Ronald Mason
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

PINEFIELD LIMITED Events

02 Nov 2016
Confirmation statement made on 25 October 2016 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 October 2016
06 Jun 2016
Termination of appointment of Emma Charlotte Mason as a director on 31 May 2016
02 Nov 2015
Accounts for a dormant company made up to 31 October 2015
02 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

...
... and 50 more events
06 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Nov 2001
Registered office changed on 06/11/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
06 Nov 2001
Secretary resigned
05 Nov 2001
Director resigned
25 Oct 2001
Incorporation