NORTHERN STEEPLEJACKS (EDINBURGH) LIMITED
MIDLOTHIAN

Hellopages » Midlothian » Midlothian » EH22 4RA

Company number SC101256
Status Active
Incorporation Date 9 October 1986
Company Type Private Limited Company
Address 7 NEWBATTLE ROAD, NEWTONGRANGE, MIDLOTHIAN, EH22 4RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 2,000 . The most likely internet sites of NORTHERN STEEPLEJACKS (EDINBURGH) LIMITED are www.northernsteeplejacksedinburgh.co.uk, and www.northern-steeplejacks-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Brunstane Rail Station is 5.1 miles; to Prestonpans Rail Station is 6.8 miles; to Edinburgh Rail Station is 7.3 miles; to Haymarket Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Steeplejacks Edinburgh Limited is a Private Limited Company. The company registration number is SC101256. Northern Steeplejacks Edinburgh Limited has been working since 09 October 1986. The present status of the company is Active. The registered address of Northern Steeplejacks Edinburgh Limited is 7 Newbattle Road Newtongrange Midlothian Eh22 4ra. . CONWAY, James is a Secretary of the company. CONWAY, James is a Director of the company. KING, Andrew is a Director of the company. NEIL, William Leslie is a Director of the company. Secretary LOGAN, William has been resigned. Secretary LOGAN, William has been resigned. Secretary WIGHT, Kenneth Maxwell has been resigned. Secretary WIGHT, Kenneth Douglas has been resigned. Secretary WOOD, William Alexander has been resigned. Director CONWAY, James has been resigned. Director LEIGH, David has been resigned. Director LOGAN, William has been resigned. Director NEIL, William Leslie has been resigned. Director SMYTH, Gareth John has been resigned. Director WIGHT, Kenneth Maxwell has been resigned. Director WIGHT, Kenneth Douglas has been resigned. Director WOOD, William Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CONWAY, James
Appointed Date: 19 September 2008

Director
CONWAY, James
Appointed Date: 29 October 1993
63 years old

Director
KING, Andrew
Appointed Date: 01 January 2006
54 years old

Director
NEIL, William Leslie
Appointed Date: 01 November 2011
60 years old

Resigned Directors

Secretary
LOGAN, William
Resigned: 19 September 2008
Appointed Date: 01 November 2005

Secretary
LOGAN, William
Resigned: 01 April 2000
Appointed Date: 31 December 1993

Secretary
WIGHT, Kenneth Maxwell
Resigned: 31 December 1993
Appointed Date: 03 September 1992

Secretary
WIGHT, Kenneth Douglas
Resigned: 02 September 1992

Secretary
WOOD, William Alexander
Resigned: 01 November 2005
Appointed Date: 01 April 2000

Director
CONWAY, James
Resigned: 20 February 1992
63 years old

Director
LEIGH, David
Resigned: 23 January 2003
Appointed Date: 03 April 2001
74 years old

Director
LOGAN, William
Resigned: 06 December 2011
72 years old

Director
NEIL, William Leslie
Resigned: 30 November 1999
Appointed Date: 06 October 1997
60 years old

Director
SMYTH, Gareth John
Resigned: 27 February 2003
Appointed Date: 03 April 2001
61 years old

Director
WIGHT, Kenneth Maxwell
Resigned: 31 December 1993
65 years old

Director
WIGHT, Kenneth Douglas
Resigned: 02 September 1992
110 years old

Director
WOOD, William Alexander
Resigned: 01 November 2005
Appointed Date: 01 April 2000
64 years old

NORTHERN STEEPLEJACKS (EDINBURGH) LIMITED Events

09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000

05 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000

02 Jul 2015
Secretary's details changed for James Conway on 2 June 2015
02 Jul 2015
Director's details changed for James Conway on 2 June 2015
...
... and 108 more events
23 Mar 1987
New director appointed

14 Oct 1986
Registered office changed on 14/10/86 from: 24 castle street edinburgh EH2 3JQ
14 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1986
Incorporation
06 Oct 1986
Certificate of Incorporation

NORTHERN STEEPLEJACKS (EDINBURGH) LIMITED Charges

26 March 2012
Bond & floating charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
30 November 2009
Standard security
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 7 newbattle road newtongrange midlothian.
18 February 2004
Standard security
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 newbattle road, newtongrange.
28 May 1993
Standard security
Delivered: 18 June 1993
Status: Satisfied on 30 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 52 eskbank road, bonnyrigg, midlothian.
31 December 1990
Floating charge
Delivered: 15 January 1991
Status: Satisfied on 26 September 1996
Persons entitled: Kellock LTD
Description: All book debts…
24 November 1988
Standard security
Delivered: 9 December 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at newtongrange, in the parish of newbattle…
9 November 1988
Bond & floating charge
Delivered: 30 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…