MIDLAND & SCOTTISH (ITALY) LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8PP
Company number 02488498
Status Active
Incorporation Date 3 April 1990
Company Type Private Limited Company
Address FAIRFIELDS, 3 LONGDOWN ROAD, GUILDFORD, SURREY, GU4 8PP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 July 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Annual return made up to 30 April 2015 with full list of shareholders Statement of capital on 2015-07-04 GBP 100 . The most likely internet sites of MIDLAND & SCOTTISH (ITALY) LIMITED are www.midlandscottishitaly.co.uk, and www.midland-scottish-italy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Midland Scottish Italy Limited is a Private Limited Company. The company registration number is 02488498. Midland Scottish Italy Limited has been working since 03 April 1990. The present status of the company is Active. The registered address of Midland Scottish Italy Limited is Fairfields 3 Longdown Road Guildford Surrey Gu4 8pp. The company`s financial liabilities are £104.42k. It is £-20.2k against last year. And the total assets are £104.42k, which is £-21.9k against last year. MURRAY, James Duncan is a Secretary of the company. BARRETT, Alan John is a Director of the company. MURRAY, James Duncan is a Director of the company. Secretary KELLY, Simon Joe has been resigned. Secretary MURRAY, James Duncan has been resigned. Secretary NAYLOR, Philip David has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BUCHANAN, James Robert Hamilton has been resigned. Director HAWKSLEY, Jonathan Peter Winchcombe has been resigned. Director MURRAY, James Duncan has been resigned. Director NEWMAN, Michael has been resigned. The company operates in "Non-trading company".


midland & scottish (italy) Key Finiance

LIABILITIES £104.42k
-17%
CASH n/a
TOTAL ASSETS £104.42k
-18%
All Financial Figures

Current Directors

Secretary
MURRAY, James Duncan
Appointed Date: 08 May 2006

Director
BARRETT, Alan John
Appointed Date: 21 July 1997
82 years old

Director
MURRAY, James Duncan
Appointed Date: 20 June 2005
80 years old

Resigned Directors

Secretary
KELLY, Simon Joe
Resigned: 11 July 2003
Appointed Date: 21 July 1997

Secretary
MURRAY, James Duncan
Resigned: 19 April 1996

Secretary
NAYLOR, Philip David
Resigned: 21 July 1997
Appointed Date: 19 April 1996

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 08 May 2006
Appointed Date: 12 July 2003

Director
BUCHANAN, James Robert Hamilton
Resigned: 20 June 2005
Appointed Date: 21 July 1997
69 years old

Director
HAWKSLEY, Jonathan Peter Winchcombe
Resigned: 21 July 1997
77 years old

Director
MURRAY, James Duncan
Resigned: 21 July 1997
80 years old

Director
NEWMAN, Michael
Resigned: 21 July 1997
87 years old

MIDLAND & SCOTTISH (ITALY) LIMITED Events

05 May 2016
Full accounts made up to 31 July 2015
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

04 Jul 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100

08 May 2015
Full accounts made up to 31 July 2014
07 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100

...
... and 83 more events
25 Jul 1990
Accounting reference date notified as 31/12

18 Jun 1990
Registered office changed on 18/06/90 from: 84 temple chambers temple avenue london EC4Y ohp

18 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 May 1990
Company name changed devondell LIMITED\certificate issued on 30/05/90

03 Apr 1990
Incorporation