EDINBURGH ASSETS LIMITED

EDINBURGH ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEDINBURGH ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC083503
    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 EDINBURGH ASSETS LIMITED?

    • Development of building projects (41100) / Construction

    Where is EDINBURGH ASSETS LIMITED located?

    Registered Office Address
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EDINBURGH ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NURSING HOME MANAGEMENT LIMITEDMay 09, 2001May 09, 2001
    EDINBURGH ASSETS LIMITEDJun 14, 1983Jun 14, 1983

    What are the latest accounts for EDINBURGH ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for EDINBURGH ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Director's details changed for Mr Angus Donald Mackintosh Macdonald on Jul 07, 2022

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Mr Angus Donald Mackintosh Macdonald as a person with significant control on Jul 07, 2022

    2 pagesPSC04

    Confirmation statement made on Mar 31, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Apr 23, 2021

    • Capital: GBP 229,722
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of EDINBURGH ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUEENSFERRY SECRETARIES LIMITED
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Legal FormSCOTTISH PRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberSC145858
    38051430004
    MACDONALD, Angus Donald Mackintosh
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandBritishChartered Accountant43780004
    ORR, James Alexander Macconnell
    10 Learmonth Grove
    EH4 1BP Edinburgh
    Director
    10 Learmonth Grove
    EH4 1BP Edinburgh
    EnglandBritishSolicitor81233650002
    ORR, Pauline Anne
    Flat 3
    40 Smith Square
    SW1P 3HL London
    Secretary
    Flat 3
    40 Smith Square
    SW1P 3HL London
    British52526750007
    ORR MACQUEEN W S
    36 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    39211930001
    MACQUEEN, Jonathan Rosedale Mordaunt
    7 Kingsburgh Road
    EH12 6DZ Edinburgh
    Director
    7 Kingsburgh Road
    EH12 6DZ Edinburgh
    BritishSolicitor70987490002
    TASKER, Colin Moray
    3/2 Fettes Rise
    EH4 1QH Edinburgh
    Lothian
    Director
    3/2 Fettes Rise
    EH4 1QH Edinburgh
    Lothian
    United KingdomBritishChartered Surveyor383730002

    Who are the persons with significant control of EDINBURGH ASSETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Angus Donald Mackintosh Macdonald
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Apr 06, 2016
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Alexander Macconnell Orr
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Apr 06, 2016
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does EDINBURGH ASSETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 05, 1996
    Delivered On Nov 14, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    85 hathersage road,chorlton upon medlock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 1996Registration of a charge (410)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 17, 1996
    Delivered On Oct 01, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bridge of orchy hotel,bridge of orchy,argyll.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 01, 1996Registration of a charge (410)
    • Apr 06, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 22, 1996
    Delivered On Aug 29, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    83 hathersage road,chorlton-upon-medlock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 29, 1996Registration of a charge (410)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 18, 1996
    Delivered On Jul 24, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 abbotsford road,blundellsands.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 24, 1996Registration of a charge (410)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 17, 1993
    Delivered On Jan 07, 1994
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1994Registration of a charge (410)
    • Apr 06, 2021Satisfaction of a charge (MR04)
    Deed of covenant
    Created On Aug 24, 1993
    Delivered On Aug 30, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    83/85 hathersage road. Chorlton upon medlock, manchester.
    Persons Entitled
    • Caledonian Bank PLC
    Transactions
    • Aug 30, 1993Registration of a charge (410)
    • Apr 21, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 24, 1993
    Delivered On Aug 27, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (A) first legal mortgage on freehold property 83 hathersage road, chorlton-on-medlock, manchester (b) 85 hethersage road, chorlton-on-medlock (c) fixed charge all other interests see ch microfiche.
    Persons Entitled
    • Caledonian Bank PLC
    Transactions
    • Aug 27, 1993Registration of a charge (410)
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 16, 1986
    Delivered On Apr 23, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 flats at 2 ponton st edinburgh 2 flats and others at 111 fountainbridge, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1986Registration of a charge
    • Apr 06, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 13, 1985
    Delivered On Oct 02, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 broughton st edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 02, 1985Registration of a charge
    Standard security
    Created On Mar 01, 1984
    Delivered On Mar 01, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12 flats 2 ponton st edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 01, 1984Registration of a charge
    Standard security
    Created On Mar 01, 1984
    Delivered On Mar 01, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 broughton st edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 01, 1982Registration of a charge
    Bond & floating charge
    Created On Jan 20, 1984
    Delivered On Jan 30, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1984Registration of a charge
    • Aug 07, 1992Statement of satisfaction of a charge in full or part (419a)
    • Aug 11, 1992Statement 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