SCOTCH QUARTER APARTMENTS LIMITED
150 HOLYWOOD ROAD


Company number NI021493
Status Active
Incorporation Date 22 April 1988
Company Type Private Limited Company
Address IST FLOOR STUDIO 2, STRAND STUDIOS, 150 HOLYWOOD ROAD, BELFAST, BT4 1NY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 16 . The most likely internet sites of SCOTCH QUARTER APARTMENTS LIMITED are www.scotchquarterapartments.co.uk, and www.scotch-quarter-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Scotch Quarter Apartments Limited is a Private Limited Company. The company registration number is NI021493. Scotch Quarter Apartments Limited has been working since 22 April 1988. The present status of the company is Active. The registered address of Scotch Quarter Apartments Limited is Ist Floor Studio 2 Strand Studios 150 Holywood Road Belfast Bt4 1ny. . WEATHERUP, Catherine Ann is a Secretary of the company. FLAT MANAGEMENT SERVICES LIMITED is a Secretary of the company. MCKEOWN, Robert is a Director of the company. REYNOLDS, Garth is a Director of the company. WEATHERUP, Catherine Ann is a Director of the company. Director ANDERSON, John N has been resigned. Director BOYD, Jennifer Ruth has been resigned. Director FALKINGHAM, Colin Irving has been resigned. Director MURRAY, Albert Derrick Murray has been resigned. Director NESBITT, Hubert A has been resigned. Director RICHMOND, Maureen has been resigned. Director WHITE, Colin Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WEATHERUP, Catherine Ann
Appointed Date: 22 April 1988

Secretary
FLAT MANAGEMENT SERVICES LIMITED
Appointed Date: 21 October 2014

Director
MCKEOWN, Robert
Appointed Date: 23 October 2012
71 years old

Director
REYNOLDS, Garth
Appointed Date: 23 October 2012
67 years old

Director
WEATHERUP, Catherine Ann
Appointed Date: 03 August 1999
94 years old

Resigned Directors

Director
ANDERSON, John N
Resigned: 03 August 1999
Appointed Date: 22 April 1988
78 years old

Director
BOYD, Jennifer Ruth
Resigned: 11 February 2002
Appointed Date: 03 August 1999
56 years old

Director
FALKINGHAM, Colin Irving
Resigned: 10 January 2010
Appointed Date: 11 February 2002
94 years old

Director
MURRAY, Albert Derrick Murray
Resigned: 23 October 2012
Appointed Date: 30 October 2007
92 years old

Director
NESBITT, Hubert A
Resigned: 03 August 1999
Appointed Date: 22 April 1988
102 years old

Director
RICHMOND, Maureen
Resigned: 16 October 2000
Appointed Date: 03 August 1999
94 years old

Director
WHITE, Colin Charles
Resigned: 23 November 2012
Appointed Date: 16 October 2000
68 years old

SCOTCH QUARTER APARTMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 30 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16

10 Jul 2015
Accounts for a dormant company made up to 30 April 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 16

...
... and 76 more events
22 Apr 1988
Memorandum
22 Apr 1988
Articles
22 Apr 1988
Pars re dirs/sit reg off

22 Apr 1988
Statement of nominal cap

22 Apr 1988
Decln complnce reg new co