MARIE ECOSSE PROPERTIES (ST. ANDREWS) LIMITED
ST ANDREWS

Hellopages » Fife » Fife » KY16 9PF

Company number SC080572
Status Active
Incorporation Date 26 October 1982
Company Type Private Limited Company
Address CHESTNEY HOUSE, 149 MARKET STREET, ST ANDREWS, FIFE, SCOTLAND, KY16 9PF
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 seventy-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 13 April 2016. The most likely internet sites of MARIE ECOSSE PROPERTIES (ST. ANDREWS) LIMITED are www.marieecossepropertiesstandrews.co.uk, and www.marie-ecosse-properties-st-andrews.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Broughty Ferry Rail Station is 9.2 miles; to Balmossie Rail Station is 9.4 miles; to Monifieth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marie Ecosse Properties St Andrews Limited is a Private Limited Company. The company registration number is SC080572. Marie Ecosse Properties St Andrews Limited has been working since 26 October 1982. The present status of the company is Active. The registered address of Marie Ecosse Properties St Andrews Limited is Chestney House 149 Market Street St Andrews Fife Scotland Ky16 9pf. . PAGAN OSBORNE is a Secretary of the company. GRANT, Alexander Graham is a Director of the company. Director ALEXANDER, Charles Simpkins has been resigned. Director CARLETON, Andrew Alexander Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PAGAN OSBORNE
Appointed Date: 06 April 1989

Director
GRANT, Alexander Graham
Appointed Date: 21 January 2008
68 years old

Resigned Directors

Director
ALEXANDER, Charles Simpkins
Resigned: 21 January 2008
Appointed Date: 18 October 1991
81 years old

Director
CARLETON, Andrew Alexander Rose
Resigned: 10 October 1991

Persons With Significant Control

Dr Hans Peter Cwetler
Notified on: 13 February 2017
71 years old
Nature of control: Has significant influence or control

MARIE ECOSSE PROPERTIES (ST. ANDREWS) LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Apr 2016
Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 13 April 2016
13 Apr 2016
Previous accounting period extended from 31 October 2015 to 29 February 2016
12 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

...
... and 65 more events
30 Jun 1987
Return made up to 23/06/87; full list of members

30 Jun 1987
Accounts for a small company made up to 31 October 1986

08 Dec 1986
Accounts for a small company made up to 30 October 1985

08 Dec 1986
Return made up to 21/11/86; full list of members

26 Oct 1982
Certificate of incorporation

MARIE ECOSSE PROPERTIES (ST. ANDREWS) LIMITED Charges

15 May 1985
Standard security
Delivered: 24 May 1985
Status: Satisfied on 18 November 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 north st st andrews.