EAST EDINBURGH LIMITED
Overview
Company Name | EAST EDINBURGH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC028093 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EAST EDINBURGH LIMITED?
- Development of building projects (41100) / Construction
Where is EAST EDINBURGH LIMITED located?
Registered Office Address | 15 Atholl Crescent EH3 8HA Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EAST EDINBURGH LIMITED?
Company Name | From | Until |
---|---|---|
WALTONS HERITABLE ASSETS LIMITED | Jan 03, 1951 | Jan 03, 1951 |
What are the latest accounts for EAST EDINBURGH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for EAST EDINBURGH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 6 in full | 6 pages | MR04 | ||||||||||
Statement of capital on Jul 02, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2013
| 4 pages | SH01 | ||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Termination of appointment of Thomas Marfleet as a director on Jul 02, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Frederick Boyd Palmer as a director on Jul 02, 2012 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Thomas Marfleet on May 18, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stephen Roy Slocombe on May 15, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen Roy Slocombe on May 15, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Stephen Roy Slocombe as a director on Oct 03, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ilaria Jane Del Beato as a director on Oct 03, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Manuel Uria Fernandez as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Appointment of Ms Ilaria Jane Del Beato as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Gatiss as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of EAST EDINBURGH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLOCOMBE, Stephen Roy | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 | British | 55097590003 | ||||||
PALMER, Graham Frederick Boyd | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | Chartered Accountant | 170304850001 | ||||
SLOCOMBE, Stephen Roy | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | English | Company Secretary | 151593900001 | ||||
BAMBER, Janine Margaret | Secretary | Flat 16 St Pauls View 15 Amwell Street EC1R 1UP London | British | Legal Counsel | 117898690001 | |||||
BEWSEY, Martin Roy | Secretary | 16 Hawthorne Road BR1 2HH Bromley Kent | British | 88472130001 | ||||||
BROWN, David Allan | Secretary | Royal Exchange House 100 Queen Street G1 3DL Glasgow | British | 37710002 | ||||||
BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | 102074060001 | ||||||
KEARLEY, Andrew Paul | Secretary | 12 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | Accountant | 26039210001 | |||||
PARSONS-WEISS, Beatrix | Secretary | Meadow Cottage Hawksfold Lane GU27 3JW Fernhurst Surrey | German | 93618170002 | ||||||
THOMSON, Alan Herbert | Secretary | South Hill Of Dripps Cottage Thorntonhall G74 5AW Glasgow | British | 293000001 | ||||||
ABRAMSON, Christoffer | Director | 59 Queen Anne Street W1G 9JS London | Swedish | Chief Financial Officer | 98463110004 | |||||
BARTRAM, Christopher John | Director | 15 Trumpington Road CB2 2AJ Cambridge | England | British | Chartered Surveyor | 38758710002 | ||||
BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | Finance Controller | 116663740001 | |||||
CAIRNS, James Scott | Director | 2 Springfield Grange Blackness Road EH49 7HA Linlithgow West Lothian | British | Chartered Surveyor | 33041530001 | |||||
CASEY, Shay Andrew | Director | Flat 3 St Mary Hall 106 Felsham Road SW15 1DQ London | United Kingdom | Irish | Chartered Surveyor | 90824990003 | ||||
DEBNEY, Richard Johnathon | Director | 81 Manor Way Blackheath SE3 9XG London | England | British | Surveyor | 59232720003 | ||||
DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Chartered Surveyor | 93124450002 | ||||
DEL BEATO, Ilaria Jane | Director | 33 Gorst Road Battersea SW11 6JB London | United Kingdom | British | Chartered Surveyor | 93124450002 | ||||
FELCE, Gary John | Director | 25 Ickwell Road Northill SG18 9AB Biggleswade Bedfordshire | England | British | Chartered Surveyor | 107819460001 | ||||
GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | Asset Manager | 95094220003 | ||||
HARRIS, Neil Jason | Director | Pattison Lane Woolstone MK15 0AU Milton Keynes 11 Buckinghamshire | England | British | Asset Manager | 94095660004 | ||||
KEARLEY, Andrew Paul | Director | 12 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | Accountant | 26039210001 | |||||
LEE, David Robert | Director | 139 Ascot Crescent SG1 5SX Stevenage Hertfordshire | British | Accountant | 76032910001 | |||||
LEWIS, Martyn Phillips | Director | Wyncroft Ringmore TQ7 4HL Kingsbridge Devon | England | British | Chartered Surveyor | 96177720001 | ||||
MARFLEET, Thomas | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | Accountant | 139855250001 | ||||
MILNE, Gordon Stewart | Director | 5 Woodhall Road Colinton EH13 0DQ Edinburgh | British | Managing Director | 39048480001 | |||||
PEARSON, William James | Director | Graham Road Wimbledon SW19 3SL London 171 | United Kingdom | British | Company Director | 133539850001 | ||||
THOMSON, Alan Herbert | Director | South Hill Of Dripps Cottage Thorntonhall G74 5AW Glasgow | British | Finance Director | 293000001 | |||||
URIA FERNANDEZ, Manuel | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Spanish | Finance Manager | 123133150001 | ||||
WALTON, David | Director | 4 Methven Road Whitecraigs G46 6TG Glasgow Strathclyde | Scotland | British | Chairman | 37720001 |
Does EAST EDINBURGH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Mar 17, 1998 Delivered On Mar 23, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2 pieces of ground known as the railway field, edinburgh, midlothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 17, 1998 Delivered On Mar 20, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The railway field,newcraighall,edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 12, 1998 Delivered On Mar 20, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Oct 04, 1991 Delivered On Oct 22, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Oct 04, 1991 Delivered On Oct 18, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 17, 1984 Delivered On Aug 23, 1984 | Satisfied | Amount secured £1 1/4 6.3/8% first mortgage debenture stock 1988/93 of the scottish metropolitan property PLC and all further sums due or to become due | |
Short particulars 102/106 quarry street, hamilton, lanarkshire. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0