Company number SC204751
Status In Administration
Incorporation Date 8 March 2000
Company Type Private Limited Company
Address APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report; Statement of administrator's deemed proposal. The most likely internet sites of 41 CHARLOTTE SQUARE LIMITED are www.41charlottesquare.co.uk, and www.41-charlotte-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.41 Charlotte Square Limited is a Private Limited Company.
The company registration number is SC204751. 41 Charlotte Square Limited has been working since 08 March 2000.
The present status of the company is In Administration. The registered address of 41 Charlotte Square Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . WARNERS (SECRETARIES) LIMITED is a Secretary of the company. EMLICK, Mark Anthony is a Director of the company. Secretary EMLICK, Avril has been resigned. Secretary EMLICK, Mark Anthony has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director BARNET, Graham Fleming has been resigned. Director BUXTON, Stephen has been resigned. Director EMLICK, Mark Anthony, Me has been resigned. Director EMLICK, Mark Anthony has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HEGARTY, Patrick Eugene has been resigned. Director IRVINE, Yuill Seymour has been resigned. Director IRVINE, Yuill Seymour has been resigned. Director MCINTYRE, Alexander Stewart has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Secretary
WARNERS (SECRETARIES) LIMITED
Appointed Date: 21 May 2007
Resigned Directors
Secretary
EMLICK, Avril
Resigned: 21 May 2007
Appointed Date: 08 August 2005
Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 08 March 2000
Appointed Date: 08 March 2000
Director
BUXTON, Stephen
Resigned: 26 February 2001
Appointed Date: 08 March 2000
74 years old
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 08 March 2000
Appointed Date: 08 March 2000
41 CHARLOTTE SQUARE LIMITED Events
13 Mar 2017
Notice of extension of period of Administration
07 Nov 2016
Administrator's progress report
21 Jun 2016
Statement of administrator's deemed proposal
07 Jun 2016
Statement of administrator's proposal
09 May 2016
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 May 2016
...
... and 88 more events
08 Mar 2000
Director resigned
08 Mar 2000
Registered office changed on 08/03/00 from: 2 anderson place edinburgh midlothian EH6 5NP
08 Mar 2000
New director appointed
08 Mar 2000
New secretary appointed;new director appointed
08 Mar 2000
Incorporation
15 August 2005
Standard security
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 41 charlotte square, edinburgh.
15 August 2005
Standard security
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 16/2 rothesay terrace, edinburgh.
4 August 2005
Floating charge
Delivered: 15 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
8 October 2002
Standard security
Delivered: 28 October 2002
Status: Satisfied
on 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That flatted dwellinghouse 16/2 rothesay terrace…
25 March 2002
Bond & floating charge
Delivered: 2 April 2002
Status: Satisfied
on 8 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 November 2001
Standard security
Delivered: 19 November 2001
Status: Satisfied
on 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 charlotte square, edinburgh.
21 August 2000
Floating charge
Delivered: 31 August 2000
Status: Satisfied
on 9 November 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 April 2000
Standard security
Delivered: 25 April 2000
Status: Satisfied
on 24 March 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 41 charlotte square, edinburgh.