EDINBURGH INDUSTRIAL ESTATES LIMITED

EDINBURGH INDUSTRIAL ESTATES LIMITED

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

    Company NameEDINBURGH INDUSTRIAL ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC161969
    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 INDUSTRIAL ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EDINBURGH INDUSTRIAL ESTATES LIMITED located?

    Registered Office Address
    28 Cramond Road South
    EH4 6AB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of EDINBURGH INDUSTRIAL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP 95C LIMITEDDec 01, 1995Dec 01, 1995

    What are the latest accounts for EDINBURGH INDUSTRIAL ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for EDINBURGH INDUSTRIAL ESTATES 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

    Full accounts made up to Jul 31, 2013

    17 pagesAA

    Annual return made up to Nov 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 50,000
    SH01

    Registered office address changed from * 1 Rutland Court Edinburgh EH3 8EY Scotland* on Mar 07, 2013

    1 pagesAD01

    Termination of appointment of Mairearad Blair as a director

    1 pagesTM01

    Termination of appointment of Eric Adair as a director

    1 pagesTM01

    Full accounts made up to Jul 31, 2012

    14 pagesAA

    Annual return made up to Nov 25, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jul 31, 2011

    14 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 25, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Eric Weir Adair on Dec 19, 2011

    2 pagesCH01

    Director's details changed for John Martin Smart on Dec 19, 2011

    2 pagesCH01

    Director's details changed for Mairearad Gillian Blair on Dec 19, 2011

    2 pagesCH01

    Appointment of Patricia Sweeney as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Mcclure as a secretary

    1 pagesTM02

    Registered office address changed from * 16 Hill Street Edinburgh Midlothian EH2 3LD* on Oct 24, 2011

    1 pagesAD01

    Annual return made up to Nov 25, 2010 with full list of shareholders

    8 pagesAR01

    Appointment of Mr David William Smart as a director

    2 pagesAP01

    Termination of appointment of Kenneth Hastings as a director

    1 pagesTM01

    Full accounts made up to Jul 31, 2010

    15 pagesAA

    Full accounts made up to Jul 31, 2009

    12 pagesAA

    Annual return made up to Nov 25, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of EDINBURGH INDUSTRIAL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEENEY, Patricia
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    Secretary
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    164741260001
    SMART, David William
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    Director
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    United KingdomBritish100648630003
    SMART, John Martin
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    Director
    Cramond Road South
    EH4 6AB Edinburgh
    28
    Scotland
    ScotlandBritish172270001
    MCCLURE, Andrew David
    5 Essex Park
    EH4 6LH Edinburgh
    Midlothian
    Secretary
    5 Essex Park
    EH4 6LH Edinburgh
    Midlothian
    British136000001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    ADAIR, Eric Weir
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    ScotlandBritish116185430001
    ANDERSON, Donald Craig
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    Director
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    ScotlandBritish48629740001
    BLAIR, Mairearad Gillian
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    United KingdomBritish129996400001
    DI CIACCA, John Mark
    Jaytu
    Main Road
    KY11 1HA North Queensferry
    Fife
    Director
    Jaytu
    Main Road
    KY11 1HA North Queensferry
    Fife
    United KingdomBritish77111830002
    HASTINGS, Kenneth Henry
    7 Avon Road
    EH4 6LA Edinburgh
    Director
    7 Avon Road
    EH4 6LA Edinburgh
    United KingdomBritish136060002
    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
    ROSS, William
    3 Mayburn Avenue
    EH20 9HA Loanhead
    Midlothian
    Director
    3 Mayburn Avenue
    EH20 9HA Loanhead
    Midlothian
    British763580003
    SUTHERLAND, Duncan
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    Director
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    EnglandBritish78226760001
    WALL, Ian James, Prof
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    Director
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    ScotlandBritish430300001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Does EDINBURGH INDUSTRIAL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 28, 2005
    Delivered On Dec 02, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phases 3 & 4, starlaw business park, livingston WLN23980.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 2005Registration of a charge (410)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 22, 2004
    Delivered On Feb 02, 2004
    Satisfied
    Amount secured
    In implementation of obligations contained in a minute of agreement
    Short particulars
    0.652 hectares of land at sir harry lauder road, edinburgh.
    Persons Entitled
    • The City of Edinburgh Council
    Transactions
    • Feb 02, 2004Registration of a charge (410)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 11, 2003
    Delivered On Jun 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at starlaw business park, livingston.
    Persons Entitled
    • Scottish Enterprise Edinburgh and Lothian
    Transactions
    • Jun 21, 2003Registration of a charge (410)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 18, 2002
    Delivered On Sep 20, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond
    Short particulars
    Area of ground at starlaw buisness park, livingston (title number WLN22927).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 2002Registration of a charge (410)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 18, 2000
    Delivered On Dec 27, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Starlaw business park, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 27, 2000Registration of a charge (410)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 26, 2000
    Delivered On Aug 01, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phase 2, A1 industrial park, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 01, 2000Registration of a charge (410)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2000
    Delivered On Mar 08, 2000
    Satisfied
    Amount secured
    Financial contribution pursuant to missives
    Short particulars
    Starlaw park, livingston, west lothian.
    Persons Entitled
    • Lothian and Edinburgh Enterprise Limited
    Transactions
    • Mar 08, 2000Registration of a charge (410)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 02, 1999
    Delivered On Jul 12, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phase 1, A1 industrial park, sir harry lauder road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 1999Registration of a charge (410)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 17, 1997
    Delivered On Jun 27, 1997
    Satisfied
    Amount secured
    A contribution of £475,000 and all further sums due or to become due
    Short particulars
    Sir harry lauder road,portobello,edinburgh.
    Persons Entitled
    • Lothian and Edinburgh Enterprise Limited
    Transactions
    • Jun 27, 1997Registration of a charge (410)
    • Aug 06, 2003Statement 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