BUREDI LIMITED

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

    Company NameBUREDI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC195005
    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 BUREDI LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BUREDI LIMITED located?

    Registered Office Address
    3 Cockburn Street
    EH1 1QB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BUREDI LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 836 LIMITEDApr 07, 1999Apr 07, 1999

    What are the latest accounts for BUREDI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BUREDI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on Jul 24, 2016

    1 pagesAD01

    Annual return made up to Apr 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 100
    SH01

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

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Apr 07, 2013 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Apr 07, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Mairearad Blair as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 07, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Who are the officers of BUREDI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAIR, Eric Weir
    Cockburn Street
    EH1 1QB Edinburgh
    3
    Scotland
    Director
    Cockburn Street
    EH1 1QB Edinburgh
    3
    Scotland
    ScotlandBritishFinance Director116185430001
    BURRELL, Andrew William Lawrence
    Cockburn Street
    EH1 1QB Edinburgh
    3
    Scotland
    Director
    Cockburn Street
    EH1 1QB Edinburgh
    3
    Scotland
    ScotlandBritishArchitect70737480002
    MCGOWAN, Carol Ann
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    Secretary
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    BritishSolicitor112664200001
    WILSON, Mary
    3 Belgrave Road
    EH12 6NG Edinburgh
    Secretary
    3 Belgrave Road
    EH12 6NG Edinburgh
    British42188180001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BLAIR, Mairearad Gillian
    4 Hunter Square
    EH1 1QW Edinburgh
    Dolphin House
    Midlothian
    Director
    4 Hunter Square
    EH1 1QW Edinburgh
    Dolphin House
    Midlothian
    United KingdomBritishFinance Manager129996400001
    DI CIACCA, John Mark
    Main Road
    KY11 1HA North Queensferry
    The Red Post
    Fife
    Director
    Main Road
    KY11 1HA North Queensferry
    The Red Post
    Fife
    United KingdomBritishSurveyor77111830002
    FORBES, John
    Eskside House
    EH22 2AH Dalkeith
    Director
    Eskside House
    EH22 2AH Dalkeith
    United KingdomBritishArchitect395530001
    HUNTER, Colin Ian
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    Director
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    ScotlandBritishBusiness Adviser37329910003
    MCGAFFIN, Charles Roger
    11 Fulmar Brae
    Ladywell West
    EH54 6UY Livingston
    West Lothian
    Director
    11 Fulmar Brae
    Ladywell West
    EH54 6UY Livingston
    West Lothian
    United KingdomBritishChartered Surveyor126011120001
    ROSS, Raymond George
    4 Hunter Square
    EH1 1QW Edinburgh
    Dolphin House
    Midlothian
    Director
    4 Hunter Square
    EH1 1QW Edinburgh
    Dolphin House
    Midlothian
    United KingdomBritishChartered Accountant26330001
    SUTHERLAND, Duncan
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    Director
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    EnglandBritishCompany Director78226760001
    WALL, Ian James, Prof
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    Director
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    ScotlandBritishCompany Director430300001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of BUREDI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edi Group Ltd
    Cockburn Street
    EH1 1QB Edinburgh
    3
    Scotland
    Jul 01, 2016
    Cockburn Street
    EH1 1QB Edinburgh
    3
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland
    Registration NumberSc135444
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    The Burrell Company (Developments) Limited
    Reid Terrace
    EH3 5JH Edinburgh
    34
    Scotland
    Jul 01, 2016
    Reid Terrace
    EH3 5JH Edinburgh
    34
    Scotland
    No
    Legal FormPrivate Company Limited By Share
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland
    Registration NumberSc097013
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BUREDI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation of a standard security
    Created On Jul 20, 2006
    Delivered On Jul 27, 2006
    Outstanding
    Amount secured
    All sums due in terms of facility letters
    Short particulars
    1 and 1A parliament square and 188 high street, edinburgh - see form 410 for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 27, 2006Registration of a charge (410)
    Standard security
    Created On Jun 06, 2006
    Delivered On Jun 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1076.75 square metres to south side of sherriff brae, leith, edinburgh MID81589.
    Persons Entitled
    • The Edi Group Limited
    Transactions
    • Jun 08, 2006Registration of a charge (410)
    • Nov 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 06, 2006
    Delivered On Jun 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1076.75 square metres to south side of sherriff brae, leith, edinburgh MID81589.
    Persons Entitled
    • Yuills Limited
    Transactions
    • Jun 08, 2006Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 13, 2006
    Delivered On May 03, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming the site at sheriff brae, coalhill, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 03, 2006Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Variation of standard security
    Created On Nov 08, 2005
    Delivered On Nov 19, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That six storey building with attics and courtyard in the city of edinburgh and county of midlothian known as and forming numbers 2 to 12 cowgate, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 19, 2005Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 06, 2005
    Delivered On Oct 17, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1076.75 square metres of ground to south side of sherriff brae, leith.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 17, 2005Registration of a charge (410)
    Standard security
    Created On Apr 13, 2005
    Delivered On Apr 21, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That plot or area of ground lying to the south of waterfront avenue, granton, edinburgh comprising the former madelvic car factory and adjoining land andforming part of the subjects lying on the northside of west granton road, edinburgh mid 2.
    Persons Entitled
    • Waterfront Edinburgh Limited
    Transactions
    • Apr 21, 2005Registration of a charge (410)
    • Feb 21, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 13, 2005
    Delivered On Apr 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The plot or area of ground lying to the south of waterfront avenue, granton, edinburgh and to the north of granton park avenue, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 16, 2005Registration of a charge (410)
    • Feb 21, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 04, 2004
    Delivered On Feb 23, 2004
    Satisfied
    Amount secured
    All sums due pursuant to facilities agreements dated 24 december 2003 and any such sums otherwise due
    Short particulars
    That six storey building with attics and courtyard known as 2 to 12 cowgate, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 23, 2004Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 04, 2004
    Delivered On Feb 23, 2004
    Satisfied
    Amount secured
    All sums due pursuant to a facility agreement dated 15 september 2003 and any sums otherwise due
    Short particulars
    That six storey building with attics and courtyard known as and forming 2 to 12 cowgate, edinburgh.
    Persons Entitled
    • Yuills Limited
    Transactions
    • Feb 23, 2004Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 04, 2004
    Delivered On Feb 23, 2004
    Satisfied
    Amount secured
    All sums due pursuant to a facility agreement dated 10 & 16 october 2003 and any such sums otherwise due
    Short particulars
    That six storey building with attics and courtyard known as and forming 2 to 12 cowgate, edinburgh.
    Persons Entitled
    • The Edi Group Limited
    Transactions
    • Feb 23, 2004Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 16, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects comprising the former traverse theatre and now known as stepping stones theatre, 112 west bow, edinburgh (title number MID54973).
    Persons Entitled
    • The Edi Group Limited
    Transactions
    • Jan 23, 2004Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 16, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects comprising the former traverse theatre and now known as stepping stones theatre, 112 west bow, edinburgh (title number MID54973).
    Persons Entitled
    • Yuills Limited
    Transactions
    • Jan 23, 2004Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 16, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects comprising the former traverse theatre and now known as spetting stones theatre, 112 west bow, edinburgh (title number MID54973).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 23, 2004Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 2003
    Delivered On Jan 29, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at old fishmarket close, edinburgh.
    Persons Entitled
    • The Edi Group Limited
    Transactions
    • Jan 29, 2003Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 30, 2002
    Delivered On Jun 10, 2002
    Satisfied
    Amount secured
    All sums due in terms of a facility letter dated 11 october 2001 and accepted by the company on 6 november 2001 and any variation thereof and all further sums advanced to the company relative to the property charged
    Short particulars
    Subjects currently forming a car park entering from old fishmarket close, edinburgh & subjects on the north side of the cowgate, edinburgh and named "phase one south".
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 10, 2002Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 21, 2001
    Delivered On Sep 27, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    56 belford road, edinburgh.
    Persons Entitled
    • Yuills Limited
    Transactions
    • Sep 27, 2001Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 21, 2001
    Delivered On Sep 27, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    56 belford road, edinburgh.
    Persons Entitled
    • The Edi Group Limited
    Transactions
    • Sep 27, 2001Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 20, 2001
    Delivered On Mar 06, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1/1A parliament square, edinburgh.
    Persons Entitled
    • The Edi Group Limited
    Transactions
    • Mar 06, 2001Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 20, 2001
    Delivered On Mar 05, 2001
    Outstanding
    Amount secured
    All sums due in terms of a facility letter dated 7 february 2001
    Short particulars
    188 high street and 1/1A parliament square, edinburgh, midlothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 05, 2001Registration of a charge (410)
    Standard security
    Created On Feb 20, 2001
    Delivered On Mar 01, 2001
    Satisfied
    Amount secured
    All sums due in terms of a facility letter dated january 22, 2001
    Short particulars
    Subjects known as 88 high street & 1/1A parliament square, edinburgh.
    Persons Entitled
    • Yuills Limited
    Transactions
    • Mar 01, 2001Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 14, 2000
    Delivered On Jun 20, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    56 belford road, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 20, 2000Registration of a charge (410)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 04, 2000
    Delivered On Apr 14, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1/1A parliament square, edinburgh----two areas of airspace above the solum of old fishmarket close, edinburgh.
    Persons Entitled
    • The Edi Group Limited
    Transactions
    • Apr 14, 2000Registration of a charge (410)
    • Jan 13, 2009Statement 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