HEKKEL LIMITED
SELKIRK MIASCAPE LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD7 4PZ

Company number SC273954
Status Active
Incorporation Date 28 September 2004
Company Type Private Limited Company
Address FRIARSHAWMUIR, MIDLEM, SELKIRK, SCOTLAND, TD7 4PZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Unit 4, Cockenzie Business Centre 23 Edinburgh Road Cockenzie Prestonpans East Lothian EH32 0XL Scotland to Friarshawmuir Midlem Selkirk TD7 4PZ on 26 October 2016; Confirmation statement made on 28 September 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-01 . The most likely internet sites of HEKKEL LIMITED are www.hekkel.co.uk, and www.hekkel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Hekkel Limited is a Private Limited Company. The company registration number is SC273954. Hekkel Limited has been working since 28 September 2004. The present status of the company is Active. The registered address of Hekkel Limited is Friarshawmuir Midlem Selkirk Scotland Td7 4pz. . BURY, Duncan Robert is a Secretary of the company. BURY, Duncan Robert, Dr is a Director of the company. BURY, Teresa Jane is a Director of the company. Secretary BURY, Sheila Mary has been resigned. Secretary BURY, Thomas Edward Robert has been resigned. Secretary GIBSON, Paul Julian has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GIBSON, Paul Julian has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BURY, Duncan Robert
Appointed Date: 28 September 2013

Director
BURY, Duncan Robert, Dr
Appointed Date: 28 September 2004
65 years old

Director
BURY, Teresa Jane
Appointed Date: 01 June 2008
51 years old

Resigned Directors

Secretary
BURY, Sheila Mary
Resigned: 01 October 2007
Appointed Date: 15 August 2006

Secretary
BURY, Thomas Edward Robert
Resigned: 28 September 2013
Appointed Date: 01 October 2007

Secretary
GIBSON, Paul Julian
Resigned: 15 August 2006
Appointed Date: 28 September 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 September 2004
Appointed Date: 28 September 2004

Director
GIBSON, Paul Julian
Resigned: 15 August 2006
Appointed Date: 28 September 2004
52 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 September 2004
Appointed Date: 28 September 2004

Persons With Significant Control

Dr Duncan Robert Bury
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HEKKEL LIMITED Events

26 Oct 2016
Registered office address changed from Unit 4, Cockenzie Business Centre 23 Edinburgh Road Cockenzie Prestonpans East Lothian EH32 0XL Scotland to Friarshawmuir Midlem Selkirk TD7 4PZ on 26 October 2016
26 Oct 2016
Confirmation statement made on 28 September 2016 with updates
06 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01

08 Apr 2016
Registered office address changed from Unit 7 Cockenzie Business Centre Edinburgh Road Cockenzie Port Seton East Lothian EH32 0XL to Unit 4, Cockenzie Business Centre 23 Edinburgh Road Cockenzie Prestonpans East Lothian EH32 0XL on 8 April 2016
08 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 44 more events
08 Oct 2004
New director appointed
08 Oct 2004
New secretary appointed
30 Sep 2004
Secretary resigned
30 Sep 2004
Director resigned
28 Sep 2004
Incorporation

HEKKEL LIMITED Charges

23 September 2015
Charge code SC27 3954 0003
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
12 May 2008
Standard security
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 49 william street, edinburgh MID88102.
1 May 2008
Floating charge
Delivered: 12 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…