ROBERT P. SLIGHT & SONS LIMITED
ESKBANK

Hellopages » Midlothian » Midlothian » EH22 3FB

Company number SC033496
Status Active
Incorporation Date 4 December 1958
Company Type Private Limited Company
Address DUNDAS HOUSE, WESTFIELD PARK, ESKBANK, MIDLOTHIAN, SCOTLAND, EH22 3FB
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 31090 - Manufacture of other furniture, 43320 - Joinery installation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registration of charge SC0334960009, created on 2 November 2016; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of ROBERT P. SLIGHT & SONS LIMITED are www.robertpslightsons.co.uk, and www.robert-p-slight-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Brunstane Rail Station is 3.9 miles; to Edinburgh Rail Station is 6.1 miles; to Prestonpans Rail Station is 6.1 miles; to Haymarket Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert P Slight Sons Limited is a Private Limited Company. The company registration number is SC033496. Robert P Slight Sons Limited has been working since 04 December 1958. The present status of the company is Active. The registered address of Robert P Slight Sons Limited is Dundas House Westfield Park Eskbank Midlothian Scotland Eh22 3fb. . SLIGHT, Douglas Robert is a Director of the company. Secretary SLIGHT, Douglas Robert has been resigned. Secretary SLIGHT, James Hudson has been resigned. Secretary SLIGHT, Karen has been resigned. Secretary SLIGHT, Ruth has been resigned. Director SLIGHT, James Hudson has been resigned. Director SLIGHT, Margaret has been resigned. Director SLIGHT, Robert Pace has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Director
SLIGHT, Douglas Robert
Appointed Date: 08 January 1992
64 years old

Resigned Directors

Secretary
SLIGHT, Douglas Robert
Resigned: 15 June 1992
Appointed Date: 08 January 1992

Secretary
SLIGHT, James Hudson
Resigned: 07 March 1991

Secretary
SLIGHT, Karen
Resigned: 31 December 2015
Appointed Date: 01 July 2001

Secretary
SLIGHT, Ruth
Resigned: 31 January 2001
Appointed Date: 08 March 1991

Director
SLIGHT, James Hudson
Resigned: 16 September 2004
89 years old

Director
SLIGHT, Margaret
Resigned: 07 March 1991

Director
SLIGHT, Robert Pace
Resigned: 09 March 1991

ROBERT P. SLIGHT & SONS LIMITED Events

08 Nov 2016
Registration of charge SC0334960009, created on 2 November 2016
03 Aug 2016
Satisfaction of charge 5 in full
03 Aug 2016
Satisfaction of charge 6 in full
18 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3,000

18 Jul 2016
Register(s) moved to registered inspection location Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QL
...
... and 89 more events
05 Aug 1986
Accounts for a small company made up to 31 December 1985

05 Aug 1986
Return made up to 18/06/86; full list of members
08 Jul 1980
Annual return made up to 27/06/80
04 Dec 1958
Incorporation
04 Dec 1958
Certificate of incorporation

ROBERT P. SLIGHT & SONS LIMITED Charges

2 November 2016
Charge code SC03 3496 0009
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the following subjects all as more…
22 February 2006
Standard security
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33,34,35 & 36 mayfield industriel estate, dalkeith MID83094.
4 October 2005
Standard security
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, wallyford industrial estate, wallyford, east…
28 September 2005
Standard security
Delivered: 30 September 2005
Status: Satisfied on 3 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 high street, east linton ELN1515.
27 June 2005
Standard security
Delivered: 6 July 2005
Status: Satisfied on 3 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 92 channel street, galashiels, selkirkshire.
16 February 2001
Standard security
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground of 0.367 hectares at wallyford industrial…
14 April 2000
Standard security
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at wallyford industrial estate, wallyford.
15 December 1998
Bond & floating charge
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…