JOHN A RANKIN & SON LIMITED

Company number NI003690
Status Active
Incorporation Date 11 May 1956
Company Type Private Limited Company
Address 83-85 GREAT VICTORIA STREET, BELFAST, BT2 7AF
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 5,000 . The most likely internet sites of JOHN A RANKIN & SON LIMITED are www.johnarankinson.co.uk, and www.john-a-rankin-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. John A Rankin Son Limited is a Private Limited Company. The company registration number is NI003690. John A Rankin Son Limited has been working since 11 May 1956. The present status of the company is Active. The registered address of John A Rankin Son Limited is 83 85 Great Victoria Street Belfast Bt2 7af. . DAWSON, Morris is a Secretary of the company. RANKIN, Robert J is a Director of the company. Secretary RANKIN, Robert J has been resigned. Director RANKIN, Joan Mckelvey has been resigned. Director RANKIN, John A has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
DAWSON, Morris
Appointed Date: 31 December 2006

Director
RANKIN, Robert J

73 years old

Resigned Directors

Secretary
RANKIN, Robert J
Resigned: 31 December 2006

Director
RANKIN, Joan Mckelvey
Resigned: 31 December 2006
68 years old

Director
RANKIN, John A
Resigned: 31 December 2006
78 years old

Persons With Significant Control

Mr Robert Johnston Rankin
Notified on: 20 May 2016
73 years old
Nature of control: Ownership of shares – 75% or more

JOHN A RANKIN & SON LIMITED Events

20 Sep 2016
Confirmation statement made on 31 July 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5,000

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000

...
... and 119 more events
11 May 1956
Articles
11 May 1956
Memorandum
11 May 1956
Decl on compl on incorp

11 May 1956
Situation of reg office

11 May 1956
Statement of nominal cap

JOHN A RANKIN & SON LIMITED Charges

12 June 1997
Mortgage or charge
Delivered: 19 June 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate at 85 great victoria…
18 December 1995
Mortgage or charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate at 85 great victoria…
6 November 1995
Mortgage or charge
Delivered: 9 November 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Assignment all monies which are and may…
2 June 1995
Mortgage or charge
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Assignment all monies due to the company on…
2 June 1995
Mortgage or charge
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
2 June 1995
Mortgage or charge
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
2 June 1995
Mortgage or charge
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Assignment all monies due to the company in…
20 October 1982
Mortgage or charge
Delivered: 1 November 1982
Status: Satisfied on 11 August 1997
Persons entitled: Trustee Savings
Description: All monies. Mortgage hereditaments and premises at and…