SURVEY CONNECTION SCOTLAND LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 02664160
Status Active
Incorporation Date 19 November 1991
Company Type Private Limited Company
Address CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, ENGLAND, HG3 1UD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 8 in full; Accounts for a small company made up to 29 February 2016; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of SURVEY CONNECTION SCOTLAND LIMITED are www.surveyconnectionscotland.co.uk, and www.survey-connection-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Survey Connection Scotland Limited is a Private Limited Company. The company registration number is 02664160. Survey Connection Scotland Limited has been working since 19 November 1991. The present status of the company is Active. The registered address of Survey Connection Scotland Limited is Central House Beckwith Knowle Otley Road Harrogate England Hg3 1ud. . FINNEY, Paul Stephen is a Secretary of the company. FINNEY, Paul Stephen is a Director of the company. LONG, Timothy Fearnley is a Director of the company. LOVE, Alexander is a Director of the company. Secretary CONCANNON, Mark Stephen has been resigned. Secretary ROGERS, Michael Edward has been resigned. Director CONCANNON, Mark Stephen has been resigned. Director POOLE, Leslie has been resigned. Director ROGERS, Michael Edward has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
FINNEY, Paul Stephen
Appointed Date: 07 December 1995

Director
FINNEY, Paul Stephen
Appointed Date: 18 December 1991
79 years old

Director
LONG, Timothy Fearnley
Appointed Date: 07 December 1995
68 years old

Director
LOVE, Alexander
Appointed Date: 10 January 1996
72 years old

Resigned Directors

Secretary
CONCANNON, Mark Stephen
Resigned: 07 December 1995
Appointed Date: 01 February 1994

Secretary
ROGERS, Michael Edward
Resigned: 01 February 1994
Appointed Date: 18 December 1991

Director
CONCANNON, Mark Stephen
Resigned: 07 December 1995
Appointed Date: 01 February 1994
63 years old

Director
POOLE, Leslie
Resigned: 10 January 1996
Appointed Date: 18 December 1991
75 years old

Director
ROGERS, Michael Edward
Resigned: 01 February 1994
Appointed Date: 18 December 1991
76 years old

Persons With Significant Control

Mr Paul Stephen Finney
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Timothy Fearnley Long
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

SURVEY CONNECTION SCOTLAND LIMITED Events

15 Mar 2017
Satisfaction of charge 8 in full
05 Dec 2016
Accounts for a small company made up to 29 February 2016
02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
27 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

14 Nov 2015
Accounts for a small company made up to 28 February 2015
...
... and 84 more events
18 Feb 1992
Director resigned;new director appointed

18 Feb 1992
Registered office changed on 18/02/92 from: 110 whitchurch road cardiff CF4 3LY

07 Feb 1992
Company name changed zeldight LIMITED\certificate issued on 10/02/92

07 Feb 1992
Company name changed\certificate issued on 07/02/92
19 Nov 1991
Incorporation

SURVEY CONNECTION SCOTLAND LIMITED Charges

29 July 2011
Floating charge (all assets)
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
29 July 2011
Fixed charge on purchased debts which fail to vest
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
25 July 2011
Standard security executed on the 25TH july 2011
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 5 and unit 6 oakbank park livingston t/no:mid 105015.
25 July 2011
Standard security executed on 18 july 2011
Delivered: 8 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 queensberry avenue hillington industrial estate glasgow.
18 July 2011
Legal assignment
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 July 2011
Debenture
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2011
Long term licence to sub-let (with security)
Delivered: 1 July 2011
Status: Satisfied on 15 March 2017
Persons entitled: Ing Lease (UK) Limited
Description: The full benefit of the sub-letting agreements from time to…
20 February 2008
All assets debenture
Delivered: 22 February 2008
Status: Satisfied on 4 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 June 2007
Standard security which was presented for registration in scotland on 20 june 2007 and
Delivered: 29 June 2007
Status: Satisfied on 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 and 6 oakbank court, oakbank park, livingston.
17 December 2004
A standard security which was presented for registration in scotland on 17 january 2005 and
Delivered: 2 February 2005
Status: Satisfied on 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory unit 1 1 queensberry avenue hillington park…
30 November 2000
Standard security which was presented for registration in scotland on the 16 january 2001 and
Delivered: 27 January 2001
Status: Satisfied on 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property 6A oakbank livingston.
18 June 1997
Fixed and floating charge
Delivered: 21 June 1997
Status: Satisfied on 4 March 2015
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed charge on all our book and other debts present and…
1 July 1996
Standard security which was presented for registration in scotland on the 1/7/96
Delivered: 10 July 1996
Status: Satisfied on 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground extending to one acre and twenty five…
6 June 1996
Debenture
Delivered: 13 June 1996
Status: Satisfied on 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…