ILI (NEILSTONSIDE) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
ILI (NEILSTONSIDE) LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
ILI (NEILSTONSIDE) LIMITED was incorporated 12 years ago on 15/08/2011 and has the registered number: SC405363. The accounts status is SMALL.
ILI (NEILSTONSIDE) LIMITED was incorporated 12 years ago on 15/08/2011 and has the registered number: SC405363. The accounts status is SMALL.
ILI (NEILSTONSIDE) LIMITED - EDINBURGH
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
7 EXCHANGE CRESCENT
EDINBURGH
EH3 8AN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROWLEY ROSE | Mar 1950 | British | Director | 2019-09-03 | CURRENT |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-11-03 | CURRENT | ||
MR FREDERICK HENRY MURRAY | Mar 1983 | British | Director | 2017-11-03 UNTIL 2019-09-03 | RESIGNED |
MR CARL DAVID SUTTON | Jan 1975 | British | Director | 2012-10-17 UNTIL 2017-11-03 | RESIGNED |
MR NICHOLAS ROBERT SUTTON | Mar 1977 | British | Director | 2012-10-17 UNTIL 2017-11-03 | RESIGNED |
MR ANDREW MATTHEW THORPE | May 1963 | British | Director | 2013-11-20 UNTIL 2016-06-14 | RESIGNED |
MR JAGDISH SINGH JOHAL | Aug 1972 | British | Director | 2012-11-30 UNTIL 2017-11-03 | RESIGNED |
MR JOHN HITCHCOX | Sep 1961 | British | Director | 2016-06-14 UNTIL 2017-11-03 | RESIGNED |
MR JONATHAN MARK HALL | Jun 1960 | British | Director | 2012-11-30 UNTIL 2013-11-20 | RESIGNED |
MISS JANE HAMILTON | Mar 1982 | British | Director | 2019-09-03 UNTIL 2020-01-31 | RESIGNED |
MR ISAAC FIDALGO DA COSTA VAZ RAHIMO | Jun 1983 | Portuguese | Director | 2017-11-03 UNTIL 2019-09-03 | RESIGNED |
MR NATHANIEL BROWN | Mar 1978 | British | Director | 2017-11-03 UNTIL 2019-04-03 | RESIGNED |
MISS TRACEY JAYNE SALISBURY | Secretary | 2016-06-14 UNTIL 2017-11-03 | RESIGNED | ||
MR MARK THOMAS WILSON | Apr 1974 | British | Director | 2011-08-15 UNTIL 2012-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aviva Investors Infrastructure Income No.2b Limited | 2017-11-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Abbey Properties Cambridgeshire Limited | 2016-04-06 - 2017-11-03 | Peterborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Yoogen 1 Llp | 2016-04-06 - 2017-11-03 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |