11 CHESTER STREET LTD
EDINBURGH PALMERS MANAGEMENT LTD FIRST MERIDIAN PROPERTIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH16 5NE
Company number SC219530
Status Active
Incorporation Date 24 May 2001
Company Type Private Limited Company
Address 10 CRAIGMILLAR PARK, EDINBURGH, SCOTLAND, EH16 5NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Ms Nicola Murray as a director on 14 February 2017; Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-26 . The most likely internet sites of 11 CHESTER STREET LTD are www.11chesterstreet.co.uk, and www.11-chester-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Slateford Rail Station is 2.8 miles; to Burntisland Rail Station is 9.1 miles; to Kinghorn Rail Station is 9.6 miles; to Aberdour Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.11 Chester Street Ltd is a Private Limited Company. The company registration number is SC219530. 11 Chester Street Ltd has been working since 24 May 2001. The present status of the company is Active. The registered address of 11 Chester Street Ltd is 10 Craigmillar Park Edinburgh Scotland Eh16 5ne. . WARNERS (SECRETARIES) LIMITED is a Secretary of the company. EMLICK, Mark Anthony is a Director of the company. MURRAY, Nicola is a Director of the company. Secretary EMLICK, Mark Anthony has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director EMLICK, Mark Anthony has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director IRVINE, Yuill Seymour has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARNERS (SECRETARIES) LIMITED
Appointed Date: 21 May 2007

Director
EMLICK, Mark Anthony
Appointed Date: 10 June 2009
63 years old

Director
MURRAY, Nicola
Appointed Date: 14 February 2017
54 years old

Resigned Directors

Secretary
EMLICK, Mark Anthony
Resigned: 21 May 2007
Appointed Date: 24 May 2001

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 24 May 2001
Appointed Date: 24 May 2001

Director
EMLICK, Mark Anthony
Resigned: 21 May 2007
Appointed Date: 24 May 2001
63 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 24 May 2001
Appointed Date: 24 May 2001

Director
IRVINE, Yuill Seymour
Resigned: 10 June 2009
Appointed Date: 24 May 2001
59 years old

11 CHESTER STREET LTD Events

01 Mar 2017
Appointment of Ms Nicola Murray as a director on 14 February 2017
10 Jan 2017
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017
26 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26

07 Jul 2016
Accounts for a dormant company made up to 31 March 2016
07 Jul 2016
Previous accounting period shortened from 31 May 2016 to 31 March 2016
...
... and 47 more events
20 Jun 2001
Director resigned
20 Jun 2001
New secretary appointed;new director appointed
20 Jun 2001
New director appointed
20 Jun 2001
Secretary resigned
24 May 2001
Incorporation

11 CHESTER STREET LTD Charges

24 June 2016
Charge code SC21 9530 0002
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 11 chester street, edinburgh MID75035…
11 May 2016
Charge code SC21 9530 0001
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…