ELPHINSTONE HURLFORD LIMITED
GLASGOW MM&S (5109) LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G46 6UH

Company number SC302771
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address 295 FENWICK ROAD, GIFFNOCK, GLASGOW, G46 6UH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ELPHINSTONE HURLFORD LIMITED are www.elphinstonehurlford.co.uk, and www.elphinstone-hurlford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Elphinstone Hurlford Limited is a Private Limited Company. The company registration number is SC302771. Elphinstone Hurlford Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of Elphinstone Hurlford Limited is 295 Fenwick Road Giffnock Glasgow G46 6uh. . MARTIN, John Keith is a Secretary of the company. MARTIN, John Keith is a Director of the company. ROSS, Kenneth is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BLACK, Campbell has been resigned. Director CAMPBELL, Ian Arthur Kennedy has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MARTIN, John Keith
Appointed Date: 03 July 2006

Director
MARTIN, John Keith
Appointed Date: 03 July 2006
77 years old

Director
ROSS, Kenneth
Appointed Date: 03 July 2006
77 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 03 July 2006
Appointed Date: 23 May 2006

Director
BLACK, Campbell
Resigned: 01 June 2013
Appointed Date: 03 July 2006
68 years old

Director
CAMPBELL, Ian Arthur Kennedy
Resigned: 10 July 2007
Appointed Date: 03 July 2006
79 years old

Nominee Director
VINDEX LIMITED
Resigned: 03 July 2006
Appointed Date: 23 May 2006

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 03 July 2006
Appointed Date: 23 May 2006

ELPHINSTONE HURLFORD LIMITED Events

14 Jul 2016
Accounts for a dormant company made up to 30 June 2016
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

02 Jul 2015
Accounts for a dormant company made up to 30 June 2015
26 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

08 Jul 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 34 more events
06 Jul 2006
Registered office changed on 06/07/06 from: 3 glenfinlas street edinburgh EH3 6AQ
06 Jul 2006
Director resigned
06 Jul 2006
Director resigned
06 Jul 2006
Secretary resigned
23 May 2006
Incorporation