50E DEVELOPMENTS LIMITED
LOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7JA

Company number SC086387
Status Liquidation
Incorporation Date 24 January 1984
Company Type Private Limited Company
Address 5 MELVILLE CRESCENT, EDINBURGH, LOTHIAN, EH3 7JA
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Notice of ceasing to act as receiver or manager; Dec mort/charge *; Receiver/Manager's abstract of receipts and payments. The most likely internet sites of 50E DEVELOPMENTS LIMITED are www.50edevelopments.co.uk, and www.50e-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. 50e Developments Limited is a Private Limited Company. The company registration number is SC086387. 50e Developments Limited has been working since 24 January 1984. The present status of the company is Liquidation. The registered address of 50e Developments Limited is 5 Melville Crescent Edinburgh Lothian Eh3 7ja. . PETERKINS, SOLICITORS is a Nominee Secretary of the company. GIBSON, Peter George is a Director of the company. LITTLE, James Ekron is a Director of the company. Director GIBSON, Valerie Helen has been resigned. Director HENDERSON, Jeremy Neil has been resigned. Director POOLE, Michael John has been resigned.


Current Directors

Nominee Secretary

Director
GIBSON, Peter George

93 years old


Resigned Directors

Director
GIBSON, Valerie Helen
Resigned: 13 July 1989
86 years old

Director
HENDERSON, Jeremy Neil
Resigned: 14 September 1989
78 years old

Director
POOLE, Michael John
Resigned: 11 October 1990
Appointed Date: 10 April 1989
63 years old

50E DEVELOPMENTS LIMITED Events

08 Mar 2001
Notice of ceasing to act as receiver or manager
28 Feb 2000
Dec mort/charge *
26 May 1999
Receiver/Manager's abstract of receipts and payments
04 Jan 1999
Statement of receipts and payments
19 Jun 1998
Statement of receipts and payments
...
... and 58 more events
07 Jul 1987
Accounts for a small company made up to 31 March 1986

08 Jun 1987
Partic of mort/charge 5158

19 May 1987
Return made up to 23/12/86; full list of members

05 Aug 1986
Full accounts made up to 31 March 1985

22 May 1986
Return made up to 24/09/85; full list of members

50E DEVELOPMENTS LIMITED Charges

27 June 1989
Standard security
Delivered: 10 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the towns and lands of lairshill and the…
25 April 1989
Legal charge
Delivered: 5 May 1989
Status: Outstanding
Persons entitled: Banque Arabe Et Internationale D'investissement
Description: Undertaking and all property and assets present and future…
25 April 1989
Legal charge
Delivered: 5 May 1989
Status: Outstanding
Persons entitled: Banque Arabe Et Internationale D'investissement
Description: Freehold property on the south side of bullsbrook road…
17 March 1989
Standard security
Delivered: 27 March 1989
Status: Satisfied on 28 February 2000
Persons entitled: Banque Arabe Et Internationale D'investissement
Description: 47/49 huntly street, aberdeen.
27 January 1989
Floating charge
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Banque Arabe Ct Internationale D'investissment
Description: Freehold property part of land at stoke gardens slough and…
26 May 1988
Legal mortgage
Delivered: 10 June 1988
Status: Outstanding
Persons entitled: Avalon Finance Inc
Description: 5 pieces of land in london st and queens road, reading.
15 April 1988
Legal mortgage
Delivered: 4 May 1988
Status: Outstanding
Persons entitled: B a a I PLC
Description: Legal mortgage - land at corner of loudon st & queens rd…
9 February 1988
Legal mortgage
Delivered: 19 February 1988
Status: Outstanding
Persons entitled: Aval on Finance Inc
Description: Freehold land site f vanwall business park, northern road…
21 January 1988
Legal mortgage
Delivered: 4 February 1988
Status: Outstanding
Persons entitled: B a I I PLC
Description: Freehold land known or to be known as site f vanwall…
29 July 1987
Legal mortgage
Delivered: 10 August 1987
Status: Outstanding
Persons entitled: B a I I PLC
Description: Freehold land known or to be known as site 80D ancells park…
28 May 1987
Standard security
Delivered: 8 June 1987
Status: Satisfied on 25 March 1988
Persons entitled: Clydesdale Bank Public Limited Company
Description: 61, kirkhill industrial estate, dyce aberdeen.
30 January 1986
Irrevocable mandate
Delivered: 31 January 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The proceeds of the site of subjects site no. 60 kirkhill…
16 December 1985
Floating charge
Delivered: 24 December 1986
Status: Satisfied on 11 July 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…