TRAQUAIR HOUSE LIMITED
PEEBLESHIRE CELTICSHORE LIMITED

Hellopages » Scottish Borders » Scottish Borders » EH44 6PW

Company number SC193286
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address TRAQUAIR HOUSE, INNERLEITHEN, PEEBLESHIRE, EH44 6PW
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 246,000 . The most likely internet sites of TRAQUAIR HOUSE LIMITED are www.traquairhouse.co.uk, and www.traquair-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Traquair House Limited is a Private Limited Company. The company registration number is SC193286. Traquair House Limited has been working since 09 February 1999. The present status of the company is Active. The registered address of Traquair House Limited is Traquair House Innerleithen Peebleshire Eh44 6pw. . MAXWELL STUART, Catherine Margaret Mary is a Secretary of the company. MAXWELL STUART, Catherine Margaret Mary is a Director of the company. MULLER, Mark Oliver Benjamin is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MAXWELL STUART, Flora Mary has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
MAXWELL STUART, Catherine Margaret Mary
Appointed Date: 01 March 1999

Director
MAXWELL STUART, Catherine Margaret Mary
Appointed Date: 01 March 1999
60 years old

Director
MULLER, Mark Oliver Benjamin
Appointed Date: 15 July 2004
61 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 March 1999
Appointed Date: 09 February 1999

Director
MAXWELL STUART, Flora Mary
Resigned: 15 July 2004
Appointed Date: 01 March 1999
91 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 March 1999
Appointed Date: 09 February 1999

Persons With Significant Control

Ms Catherine Margaret Mary Maxwell Stuart
Notified on: 16 November 2016
60 years old
Nature of control: Has significant influence or control

TRAQUAIR HOUSE LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
18 Jul 2016
Total exemption full accounts made up to 31 October 2015
17 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 246,000

20 May 2015
Total exemption full accounts made up to 31 October 2014
12 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 246,000

...
... and 47 more events
15 Mar 1999
Registered office changed on 15/03/99 from: 24 great king street edinburgh EH3 6QN
15 Mar 1999
New secretary appointed;new director appointed
15 Mar 1999
Director resigned
15 Mar 1999
Secretary resigned
09 Feb 1999
Incorporation