THE HOUSE OF EDGAR LIMITED
PERTH HOUSE OF EDGAR (WOOLLENS)LIMITED (THE)

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3UN
Company number SC028085
Status Active
Incorporation Date 2 January 1951
Company Type Private Limited Company
Address TOWER HOUSE, RUTHVENFIELD ROAD, INVERALMOND, PERTH, PH1 3UN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 2 . The most likely internet sites of THE HOUSE OF EDGAR LIMITED are www.thehouseofedgar.co.uk, and www.the-house-of-edgar.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and two months. The House of Edgar Limited is a Private Limited Company. The company registration number is SC028085. The House of Edgar Limited has been working since 02 January 1951. The present status of the company is Active. The registered address of The House of Edgar Limited is Tower House Ruthvenfield Road Inveralmond Perth Ph1 3un. . MACNAUGHTON, Janet Louise is a Secretary of the company. MACNAUGHTON, Blair Alan Charles is a Director of the company. Secretary GAUL, Harry Christopher Campbell has been resigned. Director ANDERSON, Douglas has been resigned. Director DEMPSTER, Ross Morrison has been resigned. Director GAUL, Harry Christopher Campbell has been resigned. Director HAY, George Morrison has been resigned. Director JOHNSON, David John Eckford has been resigned. Director MACNAUGHTON, Blair Charles has been resigned. Director MATHER, David Alexander Russell has been resigned. Director MITCHELL, John has been resigned. Director STOBIE, David Johnston has been resigned. Director WHEELAN, William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACNAUGHTON, Janet Louise
Appointed Date: 01 September 1997

Director

Resigned Directors

Secretary
GAUL, Harry Christopher Campbell
Resigned: 31 August 1997

Director
ANDERSON, Douglas
Resigned: 31 January 2001
Appointed Date: 01 November 1992
81 years old

Director
DEMPSTER, Ross Morrison
Resigned: 31 January 2001
Appointed Date: 01 May 1999
54 years old

Director
GAUL, Harry Christopher Campbell
Resigned: 31 January 1999
87 years old

Director
HAY, George Morrison
Resigned: 31 March 1997
76 years old

Director
JOHNSON, David John Eckford
Resigned: 29 January 1999
Appointed Date: 23 August 1996
59 years old

Director
MACNAUGHTON, Blair Charles
Resigned: 31 October 1992
98 years old

Director
MATHER, David Alexander Russell
Resigned: 10 September 1999
Appointed Date: 01 May 1999
63 years old

Director
MITCHELL, John
Resigned: 31 January 2001
Appointed Date: 01 November 1992
74 years old

Director
STOBIE, David Johnston
Resigned: 30 September 2002
Appointed Date: 28 May 1997
88 years old

Director
WHEELAN, William
Resigned: 31 January 2001
Appointed Date: 01 April 1998
66 years old

Persons With Significant Control

Macnaughton Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE HOUSE OF EDGAR LIMITED Events

14 Jul 2016
Confirmation statement made on 7 July 2016 with updates
14 Jun 2016
Accounts for a dormant company made up to 31 January 2016
22 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

10 Jun 2015
Company name changed house of edgar (woollens)LIMITED (the)\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05

10 Jun 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 102 more events
27 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Jan 1987
New director appointed

11 Dec 1986
Accounts for a small company made up to 31 January 1986

11 Dec 1986
Annual return made up to 20/11/86

20 Jan 1984
Accounts made up to 31 January 1984

THE HOUSE OF EDGAR LIMITED Charges

8 June 1998
Floating charge
Delivered: 18 June 1998
Status: Satisfied on 29 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
1 May 1989
Bond & floating charge
Delivered: 19 May 1989
Status: Satisfied on 26 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 April 1987
Bond & floating charge
Delivered: 23 April 1987
Status: Satisfied on 26 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 April 1987
Letter of offset
Delivered: 23 April 1987
Status: Satisfied on 26 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
1 November 1979
Letter of offset
Delivered: 14 November 1979
Status: Satisfied on 26 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums to the credit of any account.
1 November 1979
Bond & floating charge
Delivered: 16 November 1979
Status: Satisfied on 26 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of company…