This company is commonly known as Ecosse Taverns Limited. The company was founded 25 years ago and was given the registration number SC199440. The firm's registered office is in KINROSS. You can find them at Balgedie Toll Tavern, Wester Balgedie, Kinross, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ECOSSE TAVERNS LIMITED |
---|---|---|
Company Number | : | SC199440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Balgedie Toll Tavern, Wester Balgedie, Kinross, Scotland, KY13 9HE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Warton Street, Lytham St. Annes, England, FY8 5DQ | Secretary | 05 November 2019 | Active |
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP | Director | 15 June 2016 | Active |
Blueridge, Ochil Road, Auchterarder, PH3 1LS | Secretary | 05 July 2002 | Active |
Logie View, 106 Dundee Road, Perth, PH2 7BA | Secretary | 01 September 1999 | Active |
43 Clifton Moor, Oakhill, Milton Keynes, MK5 6GA | Secretary | 25 April 2005 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 01 September 1999 | Active |
Blue Ridge, Orchil Road, Auchterarder, PH3 1LS | Director | 01 September 1999 | Active |
Logieview, 106 Dundee Road, Perth, PH2 7BA | Director | 01 September 1999 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 01 September 1999 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 01 September 1999 | Active |
Mr David Allen | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP |
Nature of control | : |
|
Mrs Margaret Haworth | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP |
Nature of control | : |
|
Mr William Andrew John Morris | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.