STOERHOUSE HIGHLANDS LTD
PENICUIK STOERGREEN LIMITED PLAPET LIMITED

Hellopages » Midlothian » Midlothian » EH26 0PJ

Company number SC353404
Status Active
Incorporation Date 13 January 2009
Company Type Private Limited Company
Address THE TECHNOPOLE CENTRE EDINBURGH TECHNOPOLE, BUSH ESTATE, PENICUIK, MIDLOTHIAN, EH26 0PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Micro company accounts made up to 14 September 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 12,500 . The most likely internet sites of STOERHOUSE HIGHLANDS LTD are www.stoerhousehighlands.co.uk, and www.stoerhouse-highlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Edinburgh Park Rail Station is 6.3 miles; to Edinburgh Rail Station is 6.5 miles; to South Gyle Rail Station is 6.6 miles; to Brunstane Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stoerhouse Highlands Ltd is a Private Limited Company. The company registration number is SC353404. Stoerhouse Highlands Ltd has been working since 13 January 2009. The present status of the company is Active. The registered address of Stoerhouse Highlands Ltd is The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian Eh26 0pj. . MILL, John Charles is a Secretary of the company. MACKENZIE, Murdo John is a Director of the company. MILL, John Charles is a Director of the company. MORRIS, Stephen John is a Director of the company. Secretary DIMMOCK, Angela has been resigned. Secretary OLIVER, Elaine has been resigned. Secretary TRAINER, Peter has been resigned. Director DIX, Michael John has been resigned. Director GLOVER, Ross David Hamilton has been resigned. Director HAMMOND, Ryan has been resigned. Director LEWIN, Peter Jonathan has been resigned. Director MCINTOSH, Susan has been resigned. Director MCMURTRIE, Andrew Ian has been resigned. Director OLIVER, Elaine has been resigned. Director OLIVER, Elaine has been resigned. Director ROBERTSON, Neil Stewart has been resigned. Director SCOTT, Kevin James has been resigned. Director TALPADE, Adrian David has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILL, John Charles
Appointed Date: 20 June 2012

Director
MACKENZIE, Murdo John
Appointed Date: 13 January 2009
75 years old

Director
MILL, John Charles
Appointed Date: 20 June 2012
75 years old

Director
MORRIS, Stephen John
Appointed Date: 28 October 2014
69 years old

Resigned Directors

Secretary
DIMMOCK, Angela
Resigned: 20 June 2012
Appointed Date: 01 June 2011

Secretary
OLIVER, Elaine
Resigned: 31 May 2011
Appointed Date: 13 January 2009

Secretary
TRAINER, Peter
Resigned: 13 January 2009
Appointed Date: 13 January 2009

Director
DIX, Michael John
Resigned: 17 May 2010
Appointed Date: 28 May 2009
66 years old

Director
GLOVER, Ross David Hamilton
Resigned: 17 May 2010
Appointed Date: 01 April 2009
51 years old

Director
HAMMOND, Ryan
Resigned: 17 May 2010
Appointed Date: 01 April 2009
51 years old

Director
LEWIN, Peter Jonathan
Resigned: 17 May 2010
Appointed Date: 01 April 2009
73 years old

Director
MCINTOSH, Susan
Resigned: 13 January 2009
Appointed Date: 13 January 2009
55 years old

Director
MCMURTRIE, Andrew Ian
Resigned: 16 October 2015
Appointed Date: 20 June 2012
68 years old

Director
OLIVER, Elaine
Resigned: 02 March 2011
Appointed Date: 01 April 2009
61 years old

Director
OLIVER, Elaine
Resigned: 31 May 2011
Appointed Date: 01 April 2009
61 years old

Director
ROBERTSON, Neil Stewart
Resigned: 02 November 2011
Appointed Date: 01 April 2009
66 years old

Director
SCOTT, Kevin James
Resigned: 15 October 2015
Appointed Date: 01 April 2009
65 years old

Director
TALPADE, Adrian David
Resigned: 25 January 2016
Appointed Date: 20 June 2012
66 years old

Director
TRAINER, Peter
Resigned: 13 January 2009
Appointed Date: 13 January 2009
73 years old

Persons With Significant Control

Mr Murdo John Mackenzie
Notified on: 1 December 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

STOERHOUSE HIGHLANDS LTD Events

01 Feb 2017
Confirmation statement made on 13 January 2017 with updates
13 Jun 2016
Micro company accounts made up to 14 September 2015
09 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 12,500

25 Jan 2016
Termination of appointment of Adrian David Talpade as a director on 25 January 2016
06 Nov 2015
Termination of appointment of Kevin James Scott as a director on 15 October 2015
...
... and 49 more events
02 Feb 2009
Secretary appointed elaine oliver
02 Feb 2009
Director appointed murdo john mackenzie
02 Feb 2009
Registered office changed on 02/02/2009 from 27 lauriston street edinburgh EH3 9DQ
19 Jan 2009
Company name changed plapet LIMITED\certificate issued on 21/01/09
13 Jan 2009
Incorporation