USUALSAVE LIMITED
DALRY

Hellopages » North Ayrshire » North Ayrshire » KA24 4JF

Company number SC144562
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address NEWHOUSE OF AUCHENGREE, CROSSROADS, DALRY, AYRSHIRE, SCOTLAND, KA24 4JF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-04 GBP 2 ; Director's details changed for Michael James Anthony Law on 4 May 2015. The most likely internet sites of USUALSAVE LIMITED are www.usualsave.co.uk, and www.usualsave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Dalry Rail Station is 2 miles; to Lochwinnoch Rail Station is 4.8 miles; to Dunlop Rail Station is 5.5 miles; to Kilmaurs Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Usualsave Limited is a Private Limited Company. The company registration number is SC144562. Usualsave Limited has been working since 25 May 1993. The present status of the company is Active. The registered address of Usualsave Limited is Newhouse of Auchengree Crossroads Dalry Ayrshire Scotland Ka24 4jf. . LAW, Sally Greig is a Secretary of the company. LAW, Michael James Anthony is a Director of the company. LAW, Sally Greig is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LAW, Sally Greig
Appointed Date: 24 June 1993

Director
LAW, Michael James Anthony
Appointed Date: 24 June 1993
77 years old

Director
LAW, Sally Greig
Appointed Date: 24 June 1993
80 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 June 1993
Appointed Date: 25 May 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 June 1993
Appointed Date: 25 May 1993

USUALSAVE LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 May 2016
04 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2

04 Jun 2016
Director's details changed for Michael James Anthony Law on 4 May 2015
04 Jun 2016
Director's details changed for Sally Greig Law on 4 May 2015
04 Jun 2016
Secretary's details changed for Sally Greig Law on 4 May 2015
...
... and 54 more events
27 Jul 1993
Director resigned;new director appointed

27 Jul 1993
New secretary appointed

27 Jul 1993
New director appointed

26 Jul 1993
Registered office changed on 26/07/93 from: 24 great king street edinburgh EH3 6QN

25 May 1993
Incorporation

USUALSAVE LIMITED Charges

7 September 1993
Standard security
Delivered: 24 September 1993
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited
Description: Shop forming number eighteen main street, dalry, ayr.
7 September 1993
Standard security
Delivered: 24 September 1993
Status: Outstanding
Persons entitled: Statim Finance Limited
Description: Shop forming number eighteen main street, dalry, ayr.
28 August 1993
Bond & floating charge
Delivered: 8 September 1993
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited
Description: Undertaking and all property and assets present and future…
28 August 1993
Bond & floating charge
Delivered: 8 September 1993
Status: Outstanding
Persons entitled: Statim Finance Limited
Description: Undertaking and all property and assets present and future…

Similar Companies

USUALJEWEL COMPANY LIMITED USUALLY BURRELL LTD USUDA LTD USUE LIMITED USUF M K-ARES LIMITED USUI HEALING LIMITED USUK LTD