PENDRICH HEIGHT SERVICES LIMITED
MIDLOTHIAN RANDOTTE (NO. 521) LIMITED

Hellopages » Midlothian » Midlothian » EH24 9AW

Company number SC257071
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address 78-82 CARNETHIE STREET, ROSEWELL, MIDLOTHIAN, EH24 9AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Current accounting period shortened from 3 January 2017 to 31 December 2016; Full accounts made up to 3 January 2016; Previous accounting period shortened from 30 April 2016 to 3 January 2016. The most likely internet sites of PENDRICH HEIGHT SERVICES LIMITED are www.pendrichheightservices.co.uk, and www.pendrich-height-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Slateford Rail Station is 6.6 miles; to Wester Hailes Rail Station is 7.2 miles; to Edinburgh Rail Station is 7.2 miles; to Haymarket Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pendrich Height Services Limited is a Private Limited Company. The company registration number is SC257071. Pendrich Height Services Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Pendrich Height Services Limited is 78 82 Carnethie Street Rosewell Midlothian Eh24 9aw. . COATES, Adam John is a Secretary of the company. BEDFORD, Sally Ann is a Director of the company. TEASDALE, Paul William is a Director of the company. WATFORD, Mark Ian is a Director of the company. Nominee Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Secretary PERFECT, Nicola Louise has been resigned. Director APPELBEE, Philip James has been resigned. Director PERFECT, Mark has been resigned. Director PERFECT, Nicola Louise has been resigned. Director THOMSON, Stewart has been resigned. Director TROMBALA, Stephen Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COATES, Adam John
Appointed Date: 12 June 2015

Director
BEDFORD, Sally Ann
Appointed Date: 12 June 2015
57 years old

Director
TEASDALE, Paul William
Appointed Date: 12 June 2015
58 years old

Director
WATFORD, Mark Ian
Appointed Date: 12 June 2015
58 years old

Resigned Directors

Nominee Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 10 October 2003
Appointed Date: 03 October 2003

Secretary
PERFECT, Nicola Louise
Resigned: 12 June 2015
Appointed Date: 10 October 2003

Director
APPELBEE, Philip James
Resigned: 16 September 2005
Appointed Date: 01 August 2004
75 years old

Director
PERFECT, Mark
Resigned: 12 June 2015
Appointed Date: 11 March 2004
55 years old

Director
PERFECT, Nicola Louise
Resigned: 12 June 2015
Appointed Date: 10 October 2003
55 years old

Director
THOMSON, Stewart
Resigned: 12 June 2015
Appointed Date: 10 October 2003
62 years old

Director
TROMBALA, Stephen Andrew
Resigned: 10 October 2003
Appointed Date: 03 October 2003
53 years old

Persons With Significant Control

Nap Height Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENDRICH HEIGHT SERVICES LIMITED Events

21 Dec 2016
Current accounting period shortened from 3 January 2017 to 31 December 2016
15 Dec 2016
Full accounts made up to 3 January 2016
03 Oct 2016
Previous accounting period shortened from 30 April 2016 to 3 January 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 51 more events
15 Oct 2003
Director resigned
15 Oct 2003
Secretary resigned
15 Oct 2003
Registered office changed on 15/10/03 from: level 2 saltire court 20 castle terrace edinburgh lothian EH1 2ET
15 Oct 2003
New director appointed
03 Oct 2003
Incorporation

PENDRICH HEIGHT SERVICES LIMITED Charges

22 June 2015
Charge code SC25 7071 0004
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
30 September 2013
Charge code SC25 7071 0003
Delivered: 11 October 2013
Status: Satisfied on 17 June 2015
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL
Description: Notification of addition to or amendment of charge…
6 February 2007
Bond & floating charge
Delivered: 21 February 2007
Status: Satisfied on 19 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
31 October 2003
Bond & floating charge
Delivered: 7 November 2003
Status: Satisfied on 2 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…