RAZIEHILL LIMITED
EAST CALDER RAZIEHILL PROPERTIES LIMITED

Hellopages » West Lothian » West Lothian » EH53 0QA

Company number SC197231
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address BUSSOL HOUSE, 14 HOGHILL COURT, EAST CALDER, EH53 0QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 10,000 ; Statement of capital following an allotment of shares on 30 June 2015 GBP 10,000 . The most likely internet sites of RAZIEHILL LIMITED are www.raziehill.co.uk, and www.raziehill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Uphall Rail Station is 2.3 miles; to West Calder Rail Station is 4.5 miles; to North Queensferry Rail Station is 8.9 miles; to Inverkeithing Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raziehill Limited is a Private Limited Company. The company registration number is SC197231. Raziehill Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of Raziehill Limited is Bussol House 14 Hoghill Court East Calder Eh53 0qa. . BRODIE, Janice is a Secretary of the company. BRODIE, Leslie is a Director of the company. QUAY, Emma is a Director of the company. Secretary JESSUP, Ian Alfred has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRODIE, Janice has been resigned. Director BRODIE, Leslie has been resigned. Director JESSUP, Ian Alfred has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRODIE, Janice
Appointed Date: 07 February 2000

Director
BRODIE, Leslie
Appointed Date: 07 February 2000
67 years old

Director
QUAY, Emma
Appointed Date: 27 August 1999
45 years old

Resigned Directors

Secretary
JESSUP, Ian Alfred
Resigned: 30 July 1999
Appointed Date: 09 June 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Director
BRODIE, Janice
Resigned: 07 February 2000
Appointed Date: 09 June 1999
67 years old

Director
BRODIE, Leslie
Resigned: 27 August 1999
Appointed Date: 09 June 1999
67 years old

Director
JESSUP, Ian Alfred
Resigned: 30 July 1999
Appointed Date: 09 June 1999
69 years old

RAZIEHILL LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000

26 Apr 2016
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 10,000

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

...
... and 45 more events
07 Sep 1999
Director resigned
05 Aug 1999
Secretary resigned;director resigned
22 Jun 1999
Partic of mort/charge *
10 Jun 1999
Secretary resigned
09 Jun 1999
Incorporation

RAZIEHILL LIMITED Charges

26 October 2000
Bond & floating charge
Delivered: 31 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 February 2000
Floating charge
Delivered: 3 March 2000
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: All or any debts owing or accruing to the company now or at…
11 June 1999
Floating charge
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…