THE SCOTCH EMBASSY LIMITED
GLASGOW

Hellopages » Stirling » Stirling » G63 0XQ

Company number SC161190
Status Active
Incorporation Date 24 October 1995
Company Type Private Limited Company
Address CRAIGTON HOUSE, FINTRY, GLASGOW, SCOTLAND, G63 0XQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Registered office address changed from Craigton House Fintry Fintry Stirlingshire G63 0XQ to Craigton House Fintry Glasgow G63 0XQ on 4 November 2016. The most likely internet sites of THE SCOTCH EMBASSY LIMITED are www.thescotchembassy.co.uk, and www.the-scotch-embassy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The Scotch Embassy Limited is a Private Limited Company. The company registration number is SC161190. The Scotch Embassy Limited has been working since 24 October 1995. The present status of the company is Active. The registered address of The Scotch Embassy Limited is Craigton House Fintry Glasgow Scotland G63 0xq. . ERDAL, Anne is a Director of the company. HARVEY-MILLER, Nicholas Thomas is a Director of the company. Secretary MESSRS MCKAY & NORWELL WS has been resigned. Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Director BAUM, Michael Allan has been resigned. Director BETHELL, John has been resigned. Director HILLS, Phillip Francis Logan has been resigned. Director MCNEIL, Robert Gordon has been resigned. Director POTTINGER, Steven Charles has been resigned. Director SEMPILL, James Stuart William, Lord has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ERDAL, Anne
Appointed Date: 31 May 2002
65 years old

Director
HARVEY-MILLER, Nicholas Thomas
Appointed Date: 15 December 2002
71 years old

Resigned Directors

Secretary
MESSRS MCKAY & NORWELL WS
Resigned: 31 May 2002
Appointed Date: 24 October 1995

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 09 August 2012
Appointed Date: 26 June 2002

Director
BAUM, Michael Allan
Resigned: 15 August 2006
Appointed Date: 15 December 2002
79 years old

Director
BETHELL, John
Resigned: 12 January 2001
Appointed Date: 25 October 1995
86 years old

Director
HILLS, Phillip Francis Logan
Resigned: 12 January 2000
Appointed Date: 25 October 1995
85 years old

Director
MCNEIL, Robert Gordon
Resigned: 12 January 2000
Appointed Date: 25 October 1995
59 years old

Director
POTTINGER, Steven Charles
Resigned: 31 May 2002
Appointed Date: 24 October 1995
66 years old

Director
SEMPILL, James Stuart William, Lord
Resigned: 31 May 2002
Appointed Date: 25 October 1995
76 years old

Persons With Significant Control

Mr Nicholas Thomas Harvey-Miller
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Anne Erdal
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE SCOTCH EMBASSY LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 24 October 2016 with updates
04 Nov 2016
Registered office address changed from Craigton House Fintry Fintry Stirlingshire G63 0XQ to Craigton House Fintry Glasgow G63 0XQ on 4 November 2016
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000

...
... and 66 more events
03 Nov 1995
New director appointed
03 Nov 1995
New director appointed
03 Nov 1995
New director appointed
03 Nov 1995
Ad 25/10/95--------- £ si 998@1=998 £ ic 2/1000
24 Oct 1995
Incorporation

THE SCOTCH EMBASSY LIMITED Charges

7 September 2009
Standard security
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Trustees of the Leonard Maxwell Harvey Personal Settlement
Description: Ground on the north side of main street kippen.
26 June 2002
Bond & floating charge
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…