YOUR CONVEYANCER LIMITED
DUNFERMLINE PSM DIRECT LIMITED

Hellopages » Fife » Fife » KY12 7DR
Company number SC290710
Status Active
Incorporation Date 22 September 2005
Company Type Private Limited Company
Address 87 HIGH STREET, DUNFERMLINE, FIFE, KY12 7DR
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Statement of capital following an allotment of shares on 4 November 2016 GBP 7.04 ; Sub-division of shares on 4 November 2016; Change of share class name or designation. The most likely internet sites of YOUR CONVEYANCER LIMITED are www.yourconveyancer.co.uk, and www.your-conveyancer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Dunfermline Queen Margaret Rail Station is 1.6 miles; to Rosyth Rail Station is 2.2 miles; to Cowdenbeath Rail Station is 5.3 miles; to Lochgelly Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Your Conveyancer Limited is a Private Limited Company. The company registration number is SC290710. Your Conveyancer Limited has been working since 22 September 2005. The present status of the company is Active. The registered address of Your Conveyancer Limited is 87 High Street Dunfermline Fife Ky12 7dr. . CHURCHILL, Daren Matthew is a Director of the company. GROCOTT, Stephen is a Director of the company. PEDDIE, Kyle Arthur David is a Director of the company. PEDDIE, Pauline Dawn is a Director of the company. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director EASTON, Stuart William has been resigned. Director EASTON, Stuart William has been resigned. Director MACCORMICK, Fiona Christine has been resigned. Director MCFARLANE, Angela has been resigned. Director PEDDIE, Pauline Dawn has been resigned. The company operates in "Solicitors".


Current Directors

Director
CHURCHILL, Daren Matthew
Appointed Date: 04 November 2016
58 years old

Director
GROCOTT, Stephen
Appointed Date: 04 November 2016
64 years old

Director
PEDDIE, Kyle Arthur David
Appointed Date: 22 September 2005
67 years old

Director
PEDDIE, Pauline Dawn
Appointed Date: 21 November 2012
67 years old

Resigned Directors

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 31 July 2012
Appointed Date: 22 September 2005

Director
EASTON, Stuart William
Resigned: 22 October 2014
Appointed Date: 21 November 2012
45 years old

Director
EASTON, Stuart William
Resigned: 22 October 2012
Appointed Date: 15 December 2011
45 years old

Director
MACCORMICK, Fiona Christine
Resigned: 26 May 2013
Appointed Date: 15 December 2011
45 years old

Director
MCFARLANE, Angela
Resigned: 28 April 2006
Appointed Date: 22 September 2005
69 years old

Director
PEDDIE, Pauline Dawn
Resigned: 22 October 2012
Appointed Date: 22 September 2005
67 years old

Persons With Significant Control

Mr Kyle Arthur David Peddie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Pauline Dawn Peddie
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YOUR CONVEYANCER LIMITED Events

17 Nov 2016
Statement of capital following an allotment of shares on 4 November 2016
  • GBP 7.04

17 Nov 2016
Sub-division of shares on 4 November 2016
17 Nov 2016
Change of share class name or designation
17 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division approved 04/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Nov 2016
Appointment of Mr Stephen Grocott as a director on 4 November 2016
...
... and 52 more events
05 May 2006
Director resigned
02 May 2006
Accounting reference date extended from 30/09/06 to 28/02/07
11 Feb 2006
Partic of mort/charge *
19 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Sep 2005
Incorporation

YOUR CONVEYANCER LIMITED Charges

25 November 2011
Floating charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 April 2011
Floating charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
26 November 2006
Floating charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 January 2006
Bond & floating charge
Delivered: 11 February 2006
Status: Satisfied on 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…