ELLEMESSE PROPERTIES (EDINBURGH) LIMITED

ELLEMESSE PROPERTIES (EDINBURGH) LIMITED

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

    Company NameELLEMESSE PROPERTIES (EDINBURGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC336560
    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 ELLEMESSE PROPERTIES (EDINBURGH) LIMITED?

    • (7487) /

    Where is ELLEMESSE PROPERTIES (EDINBURGH) LIMITED located?

    Registered Office Address
    378 Brandon Street
    ML1 1XA Motherwell
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ELLEMESSE PROPERTIES (EDINBURGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (990) LIMITEDJan 23, 2008Jan 23, 2008

    What are the latest accounts for ELLEMESSE PROPERTIES (EDINBURGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for ELLEMESSE PROPERTIES (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Sep 30, 2011

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Annual return made up to Jan 23, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2011

    Statement of capital on Jan 31, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Jeffrey William Queen on Mar 15, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Jan 23, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    3 pages410(Scot)

    Alterations to floating charge 1

    9 pages466(Scot)

    legacy

    3 pages410(Scot)

    Alterations to floating charge 1

    5 pages466(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages288a

    Certificate of change of name

    Company name changed macrocom (990) LIMITED\certificate issued on 15/02/08
    3 pagesCERTNM

    Incorporation

    13 pagesNEWINC

    Who are the officers of ELLEMESSE PROPERTIES (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUEEN, Jeffrey William
    35 Saltoun Street
    G12 9AR Glasgow
    Flat 1/2
    United Kingdom
    Director
    35 Saltoun Street
    G12 9AR Glasgow
    Flat 1/2
    United Kingdom
    United KingdomBritishCompany Director116074570004
    MACROBERTS-(FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    70181070001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    53781850001

    Does ELLEMESSE PROPERTIES (EDINBURGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 09, 2008
    Delivered On Jul 18, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    32-34 earl grey street, edinburgh MID92462.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 18, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Jun 30, 2008
    Delivered On Jul 12, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 2008Registration of a charge (410)
    Standard security
    Created On May 01, 2008
    Delivered On May 13, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Enterprise house thirty two to thirty four earl grey street edinburgh MID92464.
    Persons Entitled
    • Mathon Limited
    Transactions
    • May 13, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Apr 29, 2008
    Delivered On May 13, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mathon Limited
    Transactions
    • May 13, 2008Registration of a charge (410)
    • Jul 05, 2008Alteration to a floating charge (466 Scot)
    • Jul 17, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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