CHURCH STREET INVESTMENTS (INVERNESS) LIMITED
STIRLING HOPE STREET (NO.134) LIMITED

Hellopages » Stirling » Stirling » FK7 7WT

Company number SC296811
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK, SPRINGBANK ROAD, STIRLING, FK7 7WT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of CHURCH STREET INVESTMENTS (INVERNESS) LIMITED are www.churchstreetinvestmentsinverness.co.uk, and www.church-street-investments-inverness.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Church Street Investments Inverness Limited is a Private Limited Company. The company registration number is SC296811. Church Street Investments Inverness Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Church Street Investments Inverness Limited is Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Fk7 7wt. . CAMERON, Catriona Elizabeth is a Secretary of the company. CAMERON, Catriona Elizabeth is a Director of the company. LITTLEJOHN, Simon Howard is a Director of the company. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director KIDGER, Leslie has been resigned. Nominee Director DAVIDSON CHALMERS (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMERON, Catriona Elizabeth
Appointed Date: 10 May 2006

Director
CAMERON, Catriona Elizabeth
Appointed Date: 10 April 2006
60 years old

Director
LITTLEJOHN, Simon Howard
Appointed Date: 10 April 2006
66 years old

Resigned Directors

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 10 May 2006
Appointed Date: 07 February 2006

Director
KIDGER, Leslie
Resigned: 01 November 2009
Appointed Date: 10 April 2006
57 years old

Nominee Director
DAVIDSON CHALMERS (NOMINEES) LIMITED
Resigned: 10 April 2006
Appointed Date: 07 February 2006

CHURCH STREET INVESTMENTS (INVERNESS) LIMITED Events

16 May 2017
Confirmation statement made on 20 April 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 34 more events
11 May 2006
New director appointed
11 May 2006
Director resigned
11 Apr 2006
Company name changed hope street (no.134) LIMITED\certificate issued on 11/04/06
11 Apr 2006
Registered office changed on 11/04/06 from: 12 hope street edinburgh midlothian EH2 4DB
07 Feb 2006
Incorporation

CHURCH STREET INVESTMENTS (INVERNESS) LIMITED Charges

22 January 2008
Standard security
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 110 & 112 church street, inverness INV14583.
23 November 2007
Bond & floating charge
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 February 2007
Standard security
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 110 & 112 church street, inverness INV14583.
11 August 2006
Bond & floating charge
Delivered: 30 August 2006
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…