NEW EDINBURGH LIMITED

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

    Company NameNEW EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126384
    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 NEW EDINBURGH LIMITED?

    • (7011) /

    Where is NEW EDINBURGH LIMITED located?

    Registered Office Address
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 356 LIMITEDJul 19, 1990Jul 19, 1990

    What are the latest accounts for NEW EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

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

    Annual Return
    Last Annual Return

    What are the latest filings for NEW EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    20 pages2.26B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    41 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)

    19 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on Jul 17, 2012

    2 pagesAD01

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    Termination of appointment of Keith Manson Miller as a director on Apr 23, 2012

    2 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Pamela Grant on Sep 28, 2011

    2 pagesCH01

    Annual return made up to Jul 19, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2011

    Statement of capital on Sep 09, 2011

    • Capital: GBP 100,000
    SH01

    Appointment of Euan James Edward Haggerty as a director

    3 pagesAP01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Termination of appointment of Donald Borland as a director

    2 pagesTM01

    Who are the officers of NEW EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAIR, Eric Weir
    Grierson Square
    EH5 2AR Edinburgh
    8
    Director
    Grierson Square
    EH5 2AR Edinburgh
    8
    ScotlandBritishFinance Director116185430001
    GRANT, Pamela
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    Director
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    ScotlandBritishCompany Director114541590001
    HAGGERTY, Euan James Edward
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    Director
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    United KingdomBritishNone162679260001
    MILLER, Philip Hartley
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    Director
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    ScotlandBritishChartered Surveyor28512070005
    SUTHERLAND, Andrew
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    Director
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    United KingdomBritishDirector Of Property Develop66368290001
    WATTON, Peter Graham
    242 Guardwell Crescent
    EH17 7SJ Edinburgh
    Midlothian
    Director
    242 Guardwell Crescent
    EH17 7SJ Edinburgh
    Midlothian
    United KingdomBritishChartered Sureyor109295850001
    BLYTH, William
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    Secretary
    Carradale 516 Lanark Road West
    EH14 7DH Balerno
    Midlothian
    British514950001
    DAVIDSON, Karen
    24 Castle Street
    EH2 3HT Edinburgh
    Midlothian
    Secretary
    24 Castle Street
    EH2 3HT Edinburgh
    Midlothian
    British738750001
    MCGOWAN, Carol Ann
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    Secretary
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    BritishSolicitor112664200001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    BritishCompany Secretary65057960002
    WILSON, Mary
    3 Belgrave Road
    EH12 6NG Edinburgh
    Secretary
    3 Belgrave Road
    EH12 6NG Edinburgh
    British42188180001
    ANDERSON, Donald Craig
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    Director
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    ScotlandBritishElected Member/Mlso48629740001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritishAccountant66010670002
    CAMERON, Lezley Marion
    7/6 Roseburn Maltings
    EH12 5LY Edinburgh
    Midlothian
    Director
    7/6 Roseburn Maltings
    EH12 5LY Edinburgh
    Midlothian
    BritishSelf Employed77460160002
    COCKBURN, Andrew Scott
    24 Castle Street
    EH2 3HT Edinburgh
    Midlothian
    Director
    24 Castle Street
    EH2 3HT Edinburgh
    Midlothian
    British36549700001
    DEANS, Thomas Malcolm
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    Director
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    ScotlandBritishSurveyor848410001
    DI CIACCA, John Mark
    Jaytu
    Main Road
    KY11 1HA North Queensferry
    Fife
    Director
    Jaytu
    Main Road
    KY11 1HA North Queensferry
    Fife
    United KingdomBritishProperty Director77111830002
    HUNTER, Colin Ian
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    Director
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    ScotlandBritishDirector37329910003
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishSolicitor94193070001
    KENNEDY, Sheila
    30 House O'Hill Road
    EH4 2AN Edinburgh
    Director
    30 House O'Hill Road
    EH4 2AN Edinburgh
    BritishTeacher35269940001
    KEREVAN, George
    Brunstane House South Wing
    Brunstane Road South
    EH15 2NQ Edinburgh
    Director
    Brunstane House South Wing
    Brunstane Road South
    EH15 2NQ Edinburgh
    ScotlandBritish660740002
    MACKENZIE, Gordon Ferguson
    53 Kirkhill Road
    EH16 5DE Edinburgh
    Midlothian
    Director
    53 Kirkhill Road
    EH16 5DE Edinburgh
    Midlothian
    ScotlandBritishLocal Government Officer122810520001
    MILLER, Keith Manson
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishCompany Director546650002
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritishDirector76474600001
    PASKE, John
    Malgre Tout
    Plaistow Road
    Ilford
    West Sussex
    Director
    Malgre Tout
    Plaistow Road
    Ilford
    West Sussex
    BritishDirector11819760001
    PERRY, Ian
    Lilyhill Terrace
    EH8 7DR Edinburgh
    49
    Director
    Lilyhill Terrace
    EH8 7DR Edinburgh
    49
    ScotlandBritishCouncillor127893650001
    ROBINSON, David
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    Director
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    ScotlandUnited KingdomChartered Surveyor50541770001
    ROSS, William
    3 Mayburn Avenue
    EH20 9HA Loanhead
    Midlothian
    Director
    3 Mayburn Avenue
    EH20 9HA Loanhead
    Midlothian
    British763580003
    SUTHERLAND, Andrew
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    Director
    87 Whitehouse Road
    EH4 6PB Edinburgh
    Lothian
    United KingdomBritishProperty Company Director66368290001
    SUTHERLAND, Duncan
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    Director
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    EnglandBritishPlanning/Property Development78226760001
    WALL, Ian James, Prof
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    Director
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    ScotlandBritishDirector430300001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002
    YOUNG, Donald Stewart Farquhar
    11 Craiglockhart Terrace
    EH14 1AJ Edinburgh
    Midlothian
    Director
    11 Craiglockhart Terrace
    EH14 1AJ Edinburgh
    Midlothian
    BritishDirector1319870001

    Does NEW EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 07, 2006
    Delivered On Sep 21, 2006
    Outstanding
    Amount secured
    Obligations ad factum praestandum
    Short particulars
    Area of ground extending to one hectare and fifty eight decimal or one-thousandth parts of an hectare (1.058) or thereby at hermiston gait, south gyle, edinburgh in the county of midlothian.
    Persons Entitled
    • Ebh Limited
    Transactions
    • Sep 21, 2006Registration of a charge (410)
    Assignation
    Created On Aug 27, 1992
    Delivered On Sep 01, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    £54,000 and all other sums due or to become due by pentland estates limited and the benefit of scottish equitable's guarantee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 01, 1992Registration of a charge (410)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 25, 1992
    Delivered On Sep 08, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the south of the gogar roundabout and the edinburgh to glasgow road (A8) being the westmost of those three areas of ground extending in total to 34 acres and one decimal as relative to the disposition by robert allison in favour of wimpey homes holdings limited recorded in grs on 05/07/85.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 08, 1992Registration of a charge (410)
    Floating charge
    Created On Aug 21, 1992
    Delivered On Aug 28, 1992
    Outstanding
    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
    • Aug 28, 1992Registration of a charge (410)
    Standard security
    Created On Apr 03, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    £1,000,000
    Short particulars
    Area of ground extending to 20.125 acreas lying to the south of south gyle broadway, south gyle, edinburgh.
    Persons Entitled
    • Pentland Estates Limited
    Transactions
    • Apr 14, 1992Registration of a charge (410)
    • Mar 28, 2008Statement of satisfaction of a charge in full or part (419a)

    Does NEW EDINBURGH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2012Administration started
    Nov 25, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Charles Reid
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ London
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham

    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