EAST EDINBURGH LIMITED

EAST EDINBURGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEAST EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC028093
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EAST EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALTONS HERITABLE ASSETS LIMITEDJan 03, 1951Jan 03, 1951

    What are the latest accounts for EAST EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for EAST EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    L2HS6RL6

    Satisfaction of charge 6 in full

    6 pagesMR04
    L2HS6RLI

    Statement of capital on Jul 02, 2013

    • Capital: GBP 101.00
    4 pagesSH19
    S2BE1T76

    legacy

    1 pagesCAP-SS
    S2BE1T5L

    legacy

    1 pagesSH20
    S2BE1T3T

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Apr 24, 2013

    • Capital: GBP 101.00
    4 pagesSH01
    L27AE2YY

    Annual return made up to Dec 08, 2012 with full list of shareholders

    4 pagesAR01
    X1NMOVD5

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2011

    11 pagesAA
    S1FKONVF

    Termination of appointment of Thomas Marfleet as a director on Jul 02, 2012

    1 pagesTM01
    X1CBB5EX

    Appointment of Mr Graham Frederick Boyd Palmer as a director on Jul 02, 2012

    2 pagesAP01
    X1CBA4SW

    Director's details changed for Mr Thomas Marfleet on May 18, 2012

    2 pagesCH01
    X195ZG4B

    Secretary's details changed for Stephen Roy Slocombe on May 15, 2012

    1 pagesCH03
    X18Y7ZYO

    Director's details changed for Mr Stephen Roy Slocombe on May 15, 2012

    2 pagesCH01
    X18Y7ZYC

    Annual return made up to Dec 08, 2011 with full list of shareholders

    5 pagesAR01
    X0OI9CU8

    Appointment of Mr Stephen Roy Slocombe as a director on Oct 03, 2011

    2 pagesAP01
    XXB5TY23

    Termination of appointment of Ilaria Jane Del Beato as a director on Oct 03, 2011

    1 pagesTM01
    XXB5VY25

    Termination of appointment of Manuel Uria Fernandez as a director

    1 pagesTM01
    XCQ0AWBG

    Full accounts made up to Dec 31, 2010

    11 pagesAA
    ST6M1VLU

    Appointment of Ms Ilaria Jane Del Beato as a director

    2 pagesAP01
    X0L2GSE6

    Termination of appointment of Ian Gatiss as a director

    1 pagesTM01
    X0L2HSE7

    Annual return made up to Dec 08, 2010 with full list of shareholders

    6 pagesAR01
    X6Z60PTQ

    Who are the officers of EAST EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOCOMBE, Stephen Roy
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    British55097590003
    PALMER, Graham Frederick Boyd
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomBritishChartered Accountant170304850001
    SLOCOMBE, Stephen Roy
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomEnglishCompany Secretary151593900001
    BAMBER, Janine Margaret
    Flat 16 St Pauls View
    15 Amwell Street
    EC1R 1UP London
    Secretary
    Flat 16 St Pauls View
    15 Amwell Street
    EC1R 1UP London
    BritishLegal Counsel117898690001
    BEWSEY, Martin Roy
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    Secretary
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    British88472130001
    BROWN, David Allan
    Royal Exchange House 100 Queen Street
    G1 3DL Glasgow
    Secretary
    Royal Exchange House 100 Queen Street
    G1 3DL Glasgow
    British37710002
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Secretary
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    BritishAccountant26039210001
    PARSONS-WEISS, Beatrix
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    German93618170002
    THOMSON, Alan Herbert
    South Hill Of Dripps Cottage
    Thorntonhall
    G74 5AW Glasgow
    Secretary
    South Hill Of Dripps Cottage
    Thorntonhall
    G74 5AW Glasgow
    British293000001
    ABRAMSON, Christoffer
    59 Queen Anne Street
    W1G 9JS London
    Director
    59 Queen Anne Street
    W1G 9JS London
    SwedishChief Financial Officer98463110004
    BARTRAM, Christopher John
    15 Trumpington Road
    CB2 2AJ Cambridge
    Director
    15 Trumpington Road
    CB2 2AJ Cambridge
    EnglandBritishChartered Surveyor38758710002
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    AmericanFinance Controller116663740001
    CAIRNS, James Scott
    2 Springfield Grange
    Blackness Road
    EH49 7HA Linlithgow
    West Lothian
    Director
    2 Springfield Grange
    Blackness Road
    EH49 7HA Linlithgow
    West Lothian
    BritishChartered Surveyor33041530001
    CASEY, Shay Andrew
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    Director
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    United KingdomIrishChartered Surveyor90824990003
    DEBNEY, Richard Johnathon
    81 Manor Way
    Blackheath
    SE3 9XG London
    Director
    81 Manor Way
    Blackheath
    SE3 9XG London
    EnglandBritishSurveyor59232720003
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Surveyor93124450002
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritishChartered Surveyor93124450002
    FELCE, Gary John
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    Director
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    EnglandBritishChartered Surveyor107819460001
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritishAsset Manager95094220003
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritishAsset Manager94095660004
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Director
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    BritishAccountant26039210001
    LEE, David Robert
    139 Ascot Crescent
    SG1 5SX Stevenage
    Hertfordshire
    Director
    139 Ascot Crescent
    SG1 5SX Stevenage
    Hertfordshire
    BritishAccountant76032910001
    LEWIS, Martyn Phillips
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    Director
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    EnglandBritishChartered Surveyor96177720001
    MARFLEET, Thomas
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomBritishAccountant139855250001
    MILNE, Gordon Stewart
    5 Woodhall Road
    Colinton
    EH13 0DQ Edinburgh
    Director
    5 Woodhall Road
    Colinton
    EH13 0DQ Edinburgh
    BritishManaging Director39048480001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritishCompany Director133539850001
    THOMSON, Alan Herbert
    South Hill Of Dripps Cottage
    Thorntonhall
    G74 5AW Glasgow
    Director
    South Hill Of Dripps Cottage
    Thorntonhall
    G74 5AW Glasgow
    BritishFinance Director293000001
    URIA FERNANDEZ, Manuel
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanishFinance Manager123133150001
    WALTON, David
    4 Methven Road
    Whitecraigs
    G46 6TG Glasgow
    Strathclyde
    Director
    4 Methven Road
    Whitecraigs
    G46 6TG Glasgow
    Strathclyde
    ScotlandBritishChairman37720001

    Does EAST EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • James Andrew Wauchope and Another
    Transactions
    • Mar 23, 1998Registration of a charge (410)
    • Sep 27, 2013Satisfaction of a charge (MR04)
    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
    • The Scottish Metropolitan Property PLC
    Transactions
    • Mar 20, 1998Registration of a charge (410)
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Scottish Metropolitan Property PLC
    Transactions
    • Mar 20, 1998Registration of a charge (410)
    • Mar 20, 1998Alteration to a floating charge (466 Scot)
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Scottish Metropolitan Property PLC
    Transactions
    • Oct 22, 1991Registration of a charge
    • Jan 12, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • As Trustee
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 1991Registration of a charge
    • Jan 12, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Guardian Assurance PLC as Trustees
    Transactions
    • Aug 23, 1984Registration of a charge
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (419a)

    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