ABERCROMBIE PROPERTY MANAGEMENT LIMITED
EDINBURGH JAKOMOL PROPERTIES LIMITED PACIFIC SHELF 837 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 5BP

Company number SC195004
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address HAINES WATTS, Q COURT, 3 QUALITY STREET, EDINBURGH, SCOTLAND, EH4 5BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of ABERCROMBIE PROPERTY MANAGEMENT LIMITED are www.abercrombiepropertymanagement.co.uk, and www.abercrombie-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Abercrombie Property Management Limited is a Private Limited Company. The company registration number is SC195004. Abercrombie Property Management Limited has been working since 07 April 1999. The present status of the company is Active. The registered address of Abercrombie Property Management Limited is Haines Watts Q Court 3 Quality Street Edinburgh Scotland Eh4 5bp. . LACROIX, Susan is a Secretary of the company. MCELNEY, Mark Douglas Shane is a Director of the company. Secretary HALE, David Richard has been resigned. Secretary MCELNEY, Mark Douglas Shane has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HALE, David Richard has been resigned. Director HALE, David Richard has been resigned. Director HEMMING, Andrew Neill has been resigned. Director LACROIX, Susan Ariel has been resigned. Director MCELNEY, Mark Douglas Shane has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LACROIX, Susan
Appointed Date: 28 March 2012

Director
MCELNEY, Mark Douglas Shane
Appointed Date: 24 October 2012
59 years old

Resigned Directors

Secretary
HALE, David Richard
Resigned: 31 March 2009
Appointed Date: 06 May 1999

Secretary
MCELNEY, Mark Douglas Shane
Resigned: 28 March 2012
Appointed Date: 31 March 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 May 1999
Appointed Date: 07 April 1999

Director
HALE, David Richard
Resigned: 10 October 2011
Appointed Date: 18 January 2011
68 years old

Director
HALE, David Richard
Resigned: 30 March 2009
Appointed Date: 06 May 1999
68 years old

Director
HEMMING, Andrew Neill
Resigned: 29 February 2012
Appointed Date: 31 October 2011
63 years old

Director
LACROIX, Susan Ariel
Resigned: 24 October 2012
Appointed Date: 29 February 2012
62 years old

Director
MCELNEY, Mark Douglas Shane
Resigned: 28 March 2012
Appointed Date: 06 May 1999
59 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 May 1999
Appointed Date: 07 April 1999

Persons With Significant Control

Mr Mark Douglas Shane Mcelney
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

ABERCROMBIE PROPERTY MANAGEMENT LIMITED Events

18 Apr 2017
Confirmation statement made on 7 April 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Registration of charge SC1950040016, created on 29 April 2015
...
... and 78 more events
12 May 1999
Secretary resigned
12 May 1999
Director resigned
12 May 1999
Accounting reference date shortened from 30/04/00 to 31/03/00
12 May 1999
Registered office changed on 12/05/99 from: 24 great king street edinburgh EH3 6QN
07 Apr 1999
Incorporation

ABERCROMBIE PROPERTY MANAGEMENT LIMITED Charges

29 April 2015
Charge code SC19 5004 0016
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 golf road, ballater. ABN78289…
20 August 2014
Charge code SC19 5004 0015
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 207 high street, edinburgh in the county of midlothian as…
20 August 2014
Charge code SC19 5004 0014
Delivered: 22 August 2014
Status: Satisfied on 23 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The subjects known as flat 1/17, 1 blackfriars road…
20 August 2014
Charge code SC19 5004 0013
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The subjects known as 4 - 8 cradlehall court, inverness…
20 August 2014
Charge code SC19 5004 0012
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The subjects known as 44 tullibody road, alloa registered…
1 August 2014
Charge code SC19 5004 0011
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
9 January 2006
Standard security
Delivered: 18 January 2006
Status: Satisfied on 11 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Office premises at 11 glenfinlas street, edinburgh.
18 February 2004
Standard security
Delivered: 21 February 2004
Status: Satisfied on 11 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 23 old fishmarket close…
29 March 2002
Standard security
Delivered: 19 April 2002
Status: Satisfied on 11 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4, 2 barries close, edinburgh.
6 November 2001
Standard security
Delivered: 16 November 2001
Status: Satisfied on 24 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 kilmarnock road, shawlands, glasgow.
2 October 2000
Standard security
Delivered: 11 October 2000
Status: Satisfied on 23 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The shop with two rooms behind same and two cellars beneath…
9 June 1999
Standard security
Delivered: 17 June 1999
Status: Satisfied on 11 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 207 high street, edinburgh.
26 May 1999
Bond & floating charge
Delivered: 2 June 1999
Status: Satisfied on 11 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…