CLOCKTOWER EDINBURGH LIMITED

CLOCKTOWER EDINBURGH LIMITED

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

    Company NameCLOCKTOWER EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC114525
    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 CLOCKTOWER EDINBURGH LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CLOCKTOWER EDINBURGH LIMITED located?

    Registered Office Address
    7/9 North St. David Street
    EH2 1AW Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOCKTOWER EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTBURN PARK LIMITEDAug 03, 1989Aug 03, 1989
    CATCHINTER LIMITEDNov 16, 1988Nov 16, 1988

    What are the latest accounts for CLOCKTOWER EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CLOCKTOWER EDINBURGH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOCKTOWER 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

    Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW on Apr 08, 2014

    1 pagesAD01

    Annual return made up to Nov 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Tom Buchanan as a director on Apr 03, 2013

    1 pagesTM01

    Annual return made up to Nov 16, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 16, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Nov 16, 2010 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Annual return made up to Nov 16, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Eric Weir Adair on Nov 19, 2009

    2 pagesCH01

    Director's details changed for Mr Tom Buchanan on Nov 19, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Who are the officers of CLOCKTOWER EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAIR, Eric Weir
    North St. David Street
    EH2 1AW Edinburgh
    7/9
    Scotland
    Director
    North St. David Street
    EH2 1AW Edinburgh
    7/9
    Scotland
    ScotlandBritish116185430001
    BLYTH, William
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    Secretary
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    British514950001
    COCKBURN, David William
    Redbraes
    Venlaw Highroad
    EH45 8RL Peebles
    Secretary
    Redbraes
    Venlaw Highroad
    EH45 8RL Peebles
    British79754460001
    MCGOWAN, Carol Ann
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    Secretary
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    British112664200001
    WILSON, Mary
    3 Belgrave Road
    EH12 6NG Edinburgh
    Secretary
    3 Belgrave Road
    EH12 6NG Edinburgh
    British42188180001
    AITCHISON, Thomas Nisbet
    27 Dudley Terrace
    EH6 4QQ Edinburgh
    Director
    27 Dudley Terrace
    EH6 4QQ Edinburgh
    British43674840001
    ANDERSON, Donald Craig
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    Director
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    ScotlandBritish48629740001
    BLYTH, William
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    Director
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    British514950001
    BUCHANAN, Tom
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Director
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    United KingdomBritish123330960001
    DALGETY, Susan
    16 Temple Park Crescent
    EH11 1HT Edinburgh
    Director
    16 Temple Park Crescent
    EH11 1HT Edinburgh
    British103240003
    DI CIACCA, John Mark
    Jaytu
    Main Road
    KY11 1HA North Queensferry
    Fife
    Director
    Jaytu
    Main Road
    KY11 1HA North Queensferry
    Fife
    United KingdomBritish77111830002
    GEDDES, Keith Taylor
    9 Willowbrae Avenue
    EH8 7HB Edinburgh
    Midlothian
    Director
    9 Willowbrae Avenue
    EH8 7HB Edinburgh
    Midlothian
    British975490001
    GORRIE, Donald Cameron Easterbrook
    9 Garscube Terrace
    EH12 6BW Edinburgh
    Midlothian
    Director
    9 Garscube Terrace
    EH12 6BW Edinburgh
    Midlothian
    ScotlandBritish76140001
    HARKIN, Mark James
    4 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    Lanarkshire
    Director
    4 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    Lanarkshire
    British42293490001
    HINDS, Lesley Adelaide
    4 Easter Drylaw Place
    EH4 2QD Edinburgh
    Lothian
    Director
    4 Easter Drylaw Place
    EH4 2QD Edinburgh
    Lothian
    ScotlandBritish3480180001
    HUNTER, Colin Ian
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    Director
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    ScotlandBritish37329910003
    KENNEDY, Sheila
    30 House O'Hill Road
    EH4 2AN Edinburgh
    Director
    30 House O'Hill Road
    EH4 2AN Edinburgh
    British35269940001
    KEREVAN, George
    Brunstane House South Wing
    Brunstane Road South
    EH15 2NQ Edinburgh
    Director
    Brunstane House South Wing
    Brunstane Road South
    EH15 2NQ Edinburgh
    ScotlandBritish660740002
    LOWENBERG, Paul George
    37 Salisbury Road
    EH16 5AA Edinburgh
    Midlothian
    Director
    37 Salisbury Road
    EH16 5AA Edinburgh
    Midlothian
    American70889900001
    MCLEOD, Solveig Helene Nilsen
    1 Strathesk Grove
    EH26 8EJ Penicuik
    Midlothian
    Director
    1 Strathesk Grove
    EH26 8EJ Penicuik
    Midlothian
    British85650001
    MCNEILL, John Moncur
    8 Mitchell Street
    EH22 1JQ Dalkeith
    Midlothian
    Director
    8 Mitchell Street
    EH22 1JQ Dalkeith
    Midlothian
    ScotlandBritish57880790001
    PERRY, Ian
    Lilyhill Terrace
    EH8 7DR Edinburgh
    49
    Director
    Lilyhill Terrace
    EH8 7DR Edinburgh
    49
    ScotlandBritish127893650001
    PRINGLE, Michael Stanley Robert
    26 Morningside Park
    EH10 5HB Edinburgh
    Midlothian
    Scotland
    Director
    26 Morningside Park
    EH10 5HB Edinburgh
    Midlothian
    Scotland
    ScotlandScottish26173240001
    RICHARD, Christine Margaret
    8 Braid Hills Approach
    EH10 6JY Edinburgh
    Midlothian
    Director
    8 Braid Hills Approach
    EH10 6JY Edinburgh
    Midlothian
    British609870001
    ROSS, William
    3 Mayburn Avenue
    EH20 9HA Loanhead
    Midlothian
    Director
    3 Mayburn Avenue
    EH20 9HA Loanhead
    Midlothian
    British763580003
    SEATH, Mary
    5 Wheatfield Road
    EH11 2PT Edinburgh
    Midlothian
    Director
    5 Wheatfield Road
    EH11 2PT Edinburgh
    Midlothian
    British1314490001
    SLEIGH, Daphne Mary Walker, Cllr
    8 Buckstone Wood
    EH10 6QW Edinburgh
    Director
    8 Buckstone Wood
    EH10 6QW Edinburgh
    British39647390001
    TURNER, Derrick
    3 Admiral Terrace
    EH10 4JH Edinburgh
    Director
    3 Admiral Terrace
    EH10 4JH Edinburgh
    ScotlandBritish79590200002
    WALL, Ian James, Prof
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    Director
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    ScotlandBritish430300001

    Does CLOCKTOWER EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 05, 2008
    Delivered On Feb 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in lease between the city of edinburgh council and edinburgh development & investment limited registered under title number MID59765.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 14, 2008Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 05, 2008
    Delivered On Feb 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Clocktower estate, south gyle crescent, edinburgh MID17874.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 14, 2008Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jan 29, 2008
    Delivered On Feb 01, 2008
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 01, 2008Registration of a charge (410)
    • Dec 18, 2009Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On May 07, 2004
    Delivered On May 21, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The long leasehold over the clocktower industrial estate, south gyle, edinburgh MID59765.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 2004Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 07, 2004
    Delivered On May 21, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property known as the clocktower industrial estate, south gyle, edinburgh MID17874.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 2004Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 22, 1993
    Delivered On Aug 11, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4.87 acres lying to the south of calder road marked area "e" on the plan annexed to disposition by james miller ifo dalbeg developments LTD dated 7TH and recorded grs midlothian 9TH march 1990 under exception.
    Persons Entitled
    • Lothian and Edinburgh Enterprise Limited
    Transactions
    • Aug 11, 1993Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 22, 1993
    Delivered On Aug 05, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 4.87 acres lying to the south of the calder road, currie as relative to dispostion by james miller in favour of dalbeg developments limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 1993Registration of a charge (410)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 27, 1991
    Delivered On Jul 17, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4.87 acres south of calder road, edinburgh.
    Persons Entitled
    • Enterprise Edinburgh Limited
    Transactions
    • Jul 17, 1991Registration of a charge
    • Feb 20, 1995Statement 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