FIRST EDINBURGH HOMES LIMITED

FIRST EDINBURGH HOMES LIMITED

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

    Company NameFIRST EDINBURGH HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC113543
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIRST EDINBURGH HOMES LIMITED?

    • (7011) /

    Where is FIRST EDINBURGH HOMES LIMITED located?

    Registered Office Address
    56 Palmerston Place
    EH12 5AY Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST EDINBURGH HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST CAPITAL HOMES PLCSep 23, 1988Sep 23, 1988

    What are the latest accounts for FIRST EDINBURGH HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for FIRST EDINBURGH HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Insolvency court order

    Court order insolvency:14/05/2019 - Recalls the sist contained in the interlocutor dated 20/11/2014, revokes the powers of the directors.
    1 pagesLIQ MISC OC

    Insolvency court order

    Court order INSOLVENCY:Sist the winding up until the sist is recalled.
    1 pagesLIQ MISC OC

    legacy

    2 pagesAC93

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form 4.17(scot)- notice of final meeting of creditors
    3 pagesLIQ MISC

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from , 3Rd Floor Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ on Sep 23, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to May 31, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2011

    Statement of capital on Jun 08, 2011

    • Capital: GBP 41,448
    SH01

    Annual return made up to May 31, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for David James Macconnell Orr on May 31, 2010

    2 pagesCH01

    Director's details changed for James Alexander Macconnell Orr on May 31, 2010

    2 pagesCH01

    Director's details changed for Angus Donald Mackintosh Macdonald on May 31, 2010

    2 pagesCH01

    Secretary's details changed for Miss Pauline Anne Mcfarlane on May 31, 2010

    1 pagesCH03

    legacy

    8 pagesMG01s

    Group of companies' accounts made up to Mar 31, 2009

    24 pagesAA

    legacy

    7 pages363a

    Group of companies' accounts made up to Mar 31, 2008

    26 pagesAA

    legacy

    6 pages363a

    Auditor's resignation

    2 pagesAUD

    legacy

    4 pages410(Scot)

    Who are the officers of FIRST EDINBURGH HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCFARLANE, Pauline Anne
    Palmerston Place
    EH12 5AY Edinburgh
    56
    Secretary
    Palmerston Place
    EH12 5AY Edinburgh
    56
    British52526750008
    MACDONALD, Angus Donald Mackintosh
    Palmerston Place
    EH12 5AY Edinburgh
    56
    Director
    Palmerston Place
    EH12 5AY Edinburgh
    56
    ScotlandBritish43780001
    ORR, David James Macconnell
    Palmerston Place
    EH12 5AY Edinburgh
    56
    Director
    Palmerston Place
    EH12 5AY Edinburgh
    56
    EnglandBritish100937170004
    ORR, James Alexander Macconnell
    Palmerston Place
    EH12 5AY Edinburgh
    56
    Director
    Palmerston Place
    EH12 5AY Edinburgh
    56
    ScotlandBritish81233650001
    ORR, Pauline Anne
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    Secretary
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    British52526750005
    ORR MACQUEEN WS
    36 Heriot Row
    EH3 6ES Edinburgh
    Nominee Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    900000160001
    CLARK, Terence John
    21 Nelson Street
    EH3 6LJ Edinburgh
    Director
    21 Nelson Street
    EH3 6LJ Edinburgh
    United KingdomBritish492880002
    CRERAR, William Gunn
    13 Northumberland Street
    EH3 6LL Edinburgh
    Midlothian
    Director
    13 Northumberland Street
    EH3 6LL Edinburgh
    Midlothian
    British17957980002
    ELLIS, Pauline Anne
    31 Northumberland Street
    EH3 6LR Edinburgh
    Director
    31 Northumberland Street
    EH3 6LR Edinburgh
    British41773540001
    FIELD, Simon Richard
    Flat 1 30 Sussex Square
    BN2 5AB Brighton
    Director
    Flat 1 30 Sussex Square
    BN2 5AB Brighton
    British43389020003
    MACDONALD, Ian Hamish
    Minewood Cottage
    Abercromby Drive
    SK9 4EA Bridge Of Allan
    Stirlingshire
    Director
    Minewood Cottage
    Abercromby Drive
    SK9 4EA Bridge Of Allan
    Stirlingshire
    British877670002
    MACQUEEN, Jonathan Rosedale Mordaunt
    7 Kingsburgh Road
    EH12 6DZ Edinburgh
    Director
    7 Kingsburgh Road
    EH12 6DZ Edinburgh
    British70987490002
    MURRAY, Rodger Grant
    24 Moston Terrace
    Edinburgh
    Nominee Director
    24 Moston Terrace
    Edinburgh
    British900000170001
    RAFFAELLI, Bruno Pietro
    59 Craiglockhart Road
    EH14 1HF Edinburgh
    Midlothian
    Director
    59 Craiglockhart Road
    EH14 1HF Edinburgh
    Midlothian
    United KingdomItalian171850001
    RAMSAY, Michael Scott
    Birkhill, 9 Avon Road
    EH4 6LA Edinburgh
    Midlothian
    Director
    Birkhill, 9 Avon Road
    EH4 6LA Edinburgh
    Midlothian
    British110916850001

    Does FIRST EDINBURGH HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 08, 2010
    Delivered On Apr 09, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    39 crutched friars, london NGL749312.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 09, 2010Registration of a charge (MG01s)
    • Sep 23, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Feb 01, 2008
    Delivered On Feb 21, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 39 crutched friars, london NGL749312.
    Persons Entitled
    • The Bank of Scotland PLC
    Transactions
    • Feb 21, 2008Registration of a charge (410)
    • Sep 23, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Irrevocable mandate
    Created On Nov 20, 1996
    Delivered On Nov 21, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sales of proceeds of 15 gloucester place,edinburgh.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Nov 21, 1996Registration of a charge (410)
    • Dec 24, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 26, 1990
    Delivered On Mar 14, 1990
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Mar 14, 1990Registration of a charge
    • Feb 24, 2000Statement of satisfaction of a charge in full or part (419a)

    Does FIRST EDINBURGH HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2011Commencement of winding up
    Dec 20, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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