ORGANIC SURGE LIMITED
WICK LEDGE 1102 LIMITED

Hellopages » Highland » Highland » KW1 5HB

Company number SC417576
Status Active
Incorporation Date 21 February 2012
Company Type Private Limited Company
Address 5 HARBOUR TERRACE, WICK, CAITHNESS, KW1 5HB
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 2 . The most likely internet sites of ORGANIC SURGE LIMITED are www.organicsurge.co.uk, and www.organic-surge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Organic Surge Limited is a Private Limited Company. The company registration number is SC417576. Organic Surge Limited has been working since 21 February 2012. The present status of the company is Active. The registered address of Organic Surge Limited is 5 Harbour Terrace Wick Caithness Kw1 5hb. . LC SECRETARIES LIMITED is a Secretary of the company. MACKENZIE, Alan Grant is a Director of the company. Director LEIPER, Pamela Summers has been resigned. Director MACKENZIE, Jeanette Alison Angus has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 21 February 2012

Director
MACKENZIE, Alan Grant
Appointed Date: 21 February 2012
72 years old

Resigned Directors

Director
LEIPER, Pamela Summers
Resigned: 21 February 2012
Appointed Date: 21 February 2012
62 years old

Director
MACKENZIE, Jeanette Alison Angus
Resigned: 20 April 2016
Appointed Date: 21 February 2012
78 years old

Persons With Significant Control

Mr Alan Mackenzie
Notified on: 1 February 2017
72 years old
Nature of control: Has significant influence or control

ORGANIC SURGE LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
05 May 2016
Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016
21 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2

21 Feb 2016
Director's details changed for Alan Grant Mackenzie on 21 February 2016
21 Feb 2016
Director's details changed for Jeanette Alison Angus Mackenzie on 20 February 2016
...
... and 11 more events
29 May 2012
Statement of capital following an allotment of shares on 28 May 2012
  • GBP 2

01 Mar 2012
Appointment of Alan Grant Mackenzie as a director
01 Mar 2012
Appointment of Jeanette Alison Angus Mackenzie as a director
01 Mar 2012
Termination of appointment of Pamela Leiper as a director
21 Feb 2012
Incorporation

ORGANIC SURGE LIMITED Charges

25 May 2015
Charge code SC41 7576 0001
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Os Assets Limited
Description: Contains floating charge…