CITY ESSENCE LTD
STIRLING CITY PUBS LIMITED

Hellopages » Stirling » Stirling » FK8 3HY

Company number SC282852
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address BOQUHAN HOUSE, KIPPEN, STIRLING, FK8 3HY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 28,000 ; Termination of appointment of Keith John Docherty as a director on 10 March 2016. The most likely internet sites of CITY ESSENCE LTD are www.cityessence.co.uk, and www.city-essence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. City Essence Ltd is a Private Limited Company. The company registration number is SC282852. City Essence Ltd has been working since 07 April 2005. The present status of the company is Active. The registered address of City Essence Ltd is Boquhan House Kippen Stirling Fk8 3hy. . SNOWIE, Euan Fenwick is a Director of the company. Secretary SNOWIE, Claire has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DOCHERTY, Keith John has been resigned. Director GAVIN, Ann-Marie has been resigned. Director GAVIN, Josh has been resigned. Director MCARTHUR, Karen has been resigned. Director SNOWIE, Claire has been resigned. Director SNOWIE, Euan Fenwick has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
SNOWIE, Euan Fenwick
Appointed Date: 22 December 2015
57 years old

Resigned Directors

Secretary
SNOWIE, Claire
Resigned: 17 July 2012
Appointed Date: 07 April 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Director
DOCHERTY, Keith John
Resigned: 10 March 2016
Appointed Date: 24 January 2014
48 years old

Director
GAVIN, Ann-Marie
Resigned: 09 April 2007
Appointed Date: 07 April 2005
58 years old

Director
GAVIN, Josh
Resigned: 20 June 2006
Appointed Date: 07 April 2005
59 years old

Director
MCARTHUR, Karen
Resigned: 01 April 2010
Appointed Date: 24 July 2008
67 years old

Director
SNOWIE, Claire
Resigned: 17 July 2012
Appointed Date: 07 April 2005
58 years old

Director
SNOWIE, Euan Fenwick
Resigned: 24 January 2014
Appointed Date: 07 April 2005
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 April 2005
Appointed Date: 07 April 2005

CITY ESSENCE LTD Events

07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 28,000

18 Mar 2016
Termination of appointment of Keith John Docherty as a director on 10 March 2016
17 Mar 2016
Appointment of Euan Fenwick Snowie as a director on 22 December 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 48 more events
22 Apr 2005
New director appointed
22 Apr 2005
New director appointed
11 Apr 2005
Secretary resigned
11 Apr 2005
Director resigned
07 Apr 2005
Incorporation

CITY ESSENCE LTD Charges

20 December 2005
Standard security
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 lint riggs, falkirk STG20934.
30 August 2005
Floating charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…