WESTERN MEETING CLUB 2007 HOLDINGS LIMITED
AYR MACNEWCO TWO HUNDRED AND TWELVE LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 2AY
Company number SC322247
Status Active
Incorporation Date 26 April 2007
Company Type Private Limited Company
Address C/O WILLIAM DUNCAN & CO, 30 MILLER ROAD, AYR, AYRSHIRE, KA7 2AY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 50,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WESTERN MEETING CLUB 2007 HOLDINGS LIMITED are www.westernmeetingclub2007holdings.co.uk, and www.western-meeting-club-2007-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Western Meeting Club 2007 Holdings Limited is a Private Limited Company. The company registration number is SC322247. Western Meeting Club 2007 Holdings Limited has been working since 26 April 2007. The present status of the company is Active. The registered address of Western Meeting Club 2007 Holdings Limited is C O William Duncan Co 30 Miller Road Ayr Ayrshire Ka7 2ay. . BROWN, David John is a Secretary of the company. AITKEN, Nanette Margaret is a Director of the company. JOHNSTONE, Agnes Murray Murphy is a Director of the company. JOHNSTONE, Richard Bell is a Director of the company. JOHNSTONE, William Murdoch is a Director of the company. Nominee Secretary MACDONALDS has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BROWN, David John
Appointed Date: 08 June 2007

Director
AITKEN, Nanette Margaret
Appointed Date: 08 June 2007
58 years old

Director
JOHNSTONE, Agnes Murray Murphy
Appointed Date: 08 June 2007
86 years old

Director
JOHNSTONE, Richard Bell
Appointed Date: 08 June 2007
62 years old

Director
JOHNSTONE, William Murdoch
Appointed Date: 08 June 2007
86 years old

Resigned Directors

Nominee Secretary
MACDONALDS
Resigned: 08 June 2007
Appointed Date: 26 April 2007

Nominee Director
WHITE, Joyce Helen
Resigned: 08 June 2007
Appointed Date: 26 April 2007
66 years old

WESTERN MEETING CLUB 2007 HOLDINGS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000

30 May 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 27 more events
13 Jun 2007
New director appointed
13 Jun 2007
New director appointed
13 Jun 2007
Registered office changed on 13/06/07 from: st stephen's house 279 bath street glasgow G2 4JL
31 May 2007
Company name changed macnewco two hundred and twelve LIMITED\certificate issued on 31/05/07
26 Apr 2007
Incorporation