SOMNERFIELD FEUARS LIMITED
HADDINGTON

Hellopages » East Lothian » East Lothian » EH41 3RP

Company number SC054503
Status Active
Incorporation Date 15 November 1973
Company Type Private Limited Company
Address 44 SOMNERFIELD CRESCENT, HADDINGTON, SCOTLAND, EH41 3RP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Register inspection address has been changed from C/O Stuart Pryde 9 Somnerfield Grove Haddington East Lothian EH41 3RR Scotland to C/O Dr. Thomas Wishart 14 Somnerfield Cresent Haddington East Lothian EH41 3RP; Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Gordon Robertson Blackwood as a director on 10 November 2016. The most likely internet sites of SOMNERFIELD FEUARS LIMITED are www.somnerfieldfeuars.co.uk, and www.somnerfield-feuars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Longniddry Rail Station is 3.9 miles; to North Berwick Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somnerfield Feuars Limited is a Private Limited Company. The company registration number is SC054503. Somnerfield Feuars Limited has been working since 15 November 1973. The present status of the company is Active. The registered address of Somnerfield Feuars Limited is 44 Somnerfield Crescent Haddington Scotland Eh41 3rp. . RUSSEL, Alan Thorbjorn is a Secretary of the company. BLACKWOOD, Gordon Robertson is a Director of the company. MACFARLANE, Malcolm Douglas is a Director of the company. RAMAGE, Peter Robert is a Director of the company. RUSSEL, Alan Thorbjorn is a Director of the company. WISHART, Thomas Malcolm, Dr is a Director of the company. Secretary MALCOLM, Marion Coffield has been resigned. Secretary PRYDE, Stuart has been resigned. Secretary ROBERTS, Stephen Maxwell has been resigned. Director GEORGE, David has been resigned. Director MALCOLM, Marion Coffield has been resigned. Director MORRISS, Malcolm has been resigned. Director MUSGRAVE, Ralph Gilbert has been resigned. Director NEILL, Thomas William has been resigned. Director PRYDE, Stuart has been resigned. Director ROBERTS, Stephen Maxwell has been resigned. Director SWINTON, Calum James has been resigned. Director WALKER, Stuart Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RUSSEL, Alan Thorbjorn
Appointed Date: 10 November 2016

Director
BLACKWOOD, Gordon Robertson
Appointed Date: 10 November 2016
65 years old

Director
MACFARLANE, Malcolm Douglas
Appointed Date: 28 October 1998
64 years old

Director
RAMAGE, Peter Robert
Appointed Date: 10 November 2016
78 years old

Director
RUSSEL, Alan Thorbjorn
Appointed Date: 10 November 2016
54 years old

Director
WISHART, Thomas Malcolm, Dr
Appointed Date: 10 November 2016
46 years old

Resigned Directors

Secretary
MALCOLM, Marion Coffield
Resigned: 10 November 2016
Appointed Date: 17 August 2016

Secretary
PRYDE, Stuart
Resigned: 17 August 2016
Appointed Date: 28 October 1998

Secretary
ROBERTS, Stephen Maxwell
Resigned: 26 January 1998

Director
GEORGE, David
Resigned: 31 October 1998
79 years old

Director
MALCOLM, Marion Coffield
Resigned: 10 November 2016
Appointed Date: 15 December 1998
81 years old

Director
MORRISS, Malcolm
Resigned: 31 October 1998
80 years old

Director
MUSGRAVE, Ralph Gilbert
Resigned: 30 June 1997
87 years old

Director
NEILL, Thomas William
Resigned: 05 November 1998
80 years old

Director
PRYDE, Stuart
Resigned: 17 August 2016
Appointed Date: 28 October 1998
61 years old

Director
ROBERTS, Stephen Maxwell
Resigned: 26 January 1998
77 years old

Director
SWINTON, Calum James
Resigned: 25 August 2000
Appointed Date: 15 December 1998
64 years old

Director
WALKER, Stuart Alan
Resigned: 17 August 2016
Appointed Date: 28 October 1998
74 years old

SOMNERFIELD FEUARS LIMITED Events

05 Jan 2017
Register inspection address has been changed from C/O Stuart Pryde 9 Somnerfield Grove Haddington East Lothian EH41 3RR Scotland to C/O Dr. Thomas Wishart 14 Somnerfield Cresent Haddington East Lothian EH41 3RP
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Nov 2016
Appointment of Mr Gordon Robertson Blackwood as a director on 10 November 2016
18 Nov 2016
Appointment of Dr Thomas Malcolm Wishart as a director on 10 November 2016
18 Nov 2016
Appointment of Mr Alan Thorbjorn Russel as a secretary on 10 November 2016
...
... and 93 more events
14 Oct 1987
Full accounts made up to 31 July 1986

15 Jan 1987
Secretary resigned;new secretary appointed

11 Sep 1986
Full accounts made up to 31 July 1985

11 Sep 1986
Full accounts made up to 31 July 1984

11 Sep 1986
Annual return made up to 31/12/85