EIGHTON ESTATES LIMITED
MORAY HOUSE, 39 ST JOHN STREET

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5HQ

Company number SC274753
Status Active
Incorporation Date 14 October 2004
Company Type Private Limited Company
Address C/O MESSRS BELL & CO., CHARTERED ACCOUNTANTS, MORAY HOUSE, 39 ST JOHN STREET, PERTH, PH1 5HQ
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EIGHTON ESTATES LIMITED are www.eightonestates.co.uk, and www.eighton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Eighton Estates Limited is a Private Limited Company. The company registration number is SC274753. Eighton Estates Limited has been working since 14 October 2004. The present status of the company is Active. The registered address of Eighton Estates Limited is C O Messrs Bell Co Chartered Accountants Moray House 39 St John Street Perth Ph1 5hq. . BRIGODE, Vincent is a Secretary of the company. VUITTON, Xavier Louis is a Director of the company. Secretary BALLANTYNE, Tom Hugh has been resigned. Secretary VUITTON VALLOIS, Chantal Dominique Marie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director VUITTON, Xavier Louis has been resigned. Director VUITTON VALLOIS, Chantal Dominique Marie has been resigned. The company operates in "Hunting, trapping and related service activities".


Current Directors

Secretary
BRIGODE, Vincent
Appointed Date: 20 December 2012

Director
VUITTON, Xavier Louis
Appointed Date: 31 January 2009
76 years old

Resigned Directors

Secretary
BALLANTYNE, Tom Hugh
Resigned: 17 December 2012
Appointed Date: 14 July 2008

Secretary
VUITTON VALLOIS, Chantal Dominique Marie
Resigned: 14 July 2008
Appointed Date: 14 October 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 October 2004
Appointed Date: 14 October 2004

Director
VUITTON, Xavier Louis
Resigned: 31 January 2009
Appointed Date: 14 October 2004
76 years old

Director
VUITTON VALLOIS, Chantal Dominique Marie
Resigned: 31 January 2009
Appointed Date: 14 October 2004
74 years old

Persons With Significant Control

Mr Xavier Louis Vuitton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EIGHTON ESTATES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 14 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

18 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100

...
... and 35 more events
15 Oct 2004
Resolutions
  • ELRES ‐ Elective resolution

15 Oct 2004
Resolutions
  • ELRES ‐ Elective resolution

15 Oct 2004
Resolutions
  • ELRES ‐ Elective resolution

15 Oct 2004
Secretary resigned
14 Oct 2004
Incorporation

EIGHTON ESTATES LIMITED Charges

23 April 2010
Standard security
Delivered: 29 April 2010
Status: Satisfied on 4 July 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at fordie estate, comrie, crieff and subjects…
20 August 2009
Floating charge
Delivered: 25 August 2009
Status: Satisfied on 11 April 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…