EDINBURGH 261 LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 7HA

Company number SC256757
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address 55 MUIRHEAD ROAD, BAILLIESTON, GLASGOW, G69 7HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of EDINBURGH 261 LTD. are www.edinburgh261.co.uk, and www.edinburgh-261.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Edinburgh 261 Ltd is a Private Limited Company. The company registration number is SC256757. Edinburgh 261 Ltd has been working since 29 September 2003. The present status of the company is Active. The registered address of Edinburgh 261 Ltd is 55 Muirhead Road Baillieston Glasgow G69 7ha. . COWE, John Peoples is a Director of the company. FARRELL, Damian Mark Andrew is a Director of the company. TIFFNEY, James Thomas is a Director of the company. Secretary DRIFFIL, Alma Maria has been resigned. Secretary TIFFNEY, James Thomas has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BRYDON, George Alexander has been resigned. Director DRIFFIL, Samantha has been resigned. Director KENNEDY, John Francis has been resigned. Director KENNEDY, Michelle Marie has been resigned. Director SKELDON, Ian Robert has been resigned. Director TIFFNEY, James Thomas has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COWE, John Peoples
Appointed Date: 07 March 2014
61 years old

Director
FARRELL, Damian Mark Andrew
Appointed Date: 07 March 2014
61 years old

Director
TIFFNEY, James Thomas
Appointed Date: 24 January 2012
55 years old

Resigned Directors

Secretary
DRIFFIL, Alma Maria
Resigned: 01 September 2004
Appointed Date: 29 September 2003

Secretary
TIFFNEY, James Thomas
Resigned: 30 November 2009
Appointed Date: 01 September 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 September 2003
Appointed Date: 29 September 2003

Director
BRYDON, George Alexander
Resigned: 16 February 2004
Appointed Date: 29 September 2003
90 years old

Director
DRIFFIL, Samantha
Resigned: 27 October 2004
Appointed Date: 29 September 2003
53 years old

Director
KENNEDY, John Francis
Resigned: 07 March 2014
Appointed Date: 20 November 2009
60 years old

Director
KENNEDY, Michelle Marie
Resigned: 07 March 2014
Appointed Date: 20 November 2009
57 years old

Director
SKELDON, Ian Robert
Resigned: 30 November 2009
Appointed Date: 01 September 2004
55 years old

Director
TIFFNEY, James Thomas
Resigned: 30 November 2009
Appointed Date: 01 September 2004
55 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 September 2003
Appointed Date: 29 September 2003

Persons With Significant Control

Mr Damian Mark Andrew Farrell
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Peoples Cowe
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDINBURGH 261 LTD. Events

30 Sep 2016
Accounts for a dormant company made up to 30 September 2016
27 Sep 2016
Confirmation statement made on 19 September 2016 with updates
08 Oct 2015
Accounts for a dormant company made up to 30 September 2015
08 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

30 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2

...
... and 46 more events
05 Nov 2003
New director appointed
05 Nov 2003
New director appointed
01 Oct 2003
Secretary resigned
01 Oct 2003
Director resigned
29 Sep 2003
Incorporation