ACTIVE PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BD

Company number SC298361
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address 14 RUTLAND SQUARE, EDINBURGH, EH1 2BD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of ACTIVE PROPERTIES LIMITED are www.activeproperties.co.uk, and www.active-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Active Properties Limited is a Private Limited Company. The company registration number is SC298361. Active Properties Limited has been working since 08 March 2006. The present status of the company is Active. The registered address of Active Properties Limited is 14 Rutland Square Edinburgh Eh1 2bd. . SIMPSON, Grant Andrew Richard is a Secretary of the company. SIMPSON, Angela is a Director of the company. SIMPSON, Grant Andrew Richard is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SIMPSON, Grant Andrew Richard
Appointed Date: 01 July 2006

Director
SIMPSON, Angela
Appointed Date: 08 March 2006
55 years old

Director
SIMPSON, Grant Andrew Richard
Appointed Date: 14 March 2006
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 March 2006
Appointed Date: 08 March 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 March 2006
Appointed Date: 08 March 2006

Persons With Significant Control

Mr Grant Andrew Richard Simpson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicola Simpson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTIVE PROPERTIES LIMITED Events

10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
09 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 27 more events
04 Apr 2006
New director appointed
21 Mar 2006
New director appointed
09 Mar 2006
Secretary resigned
09 Mar 2006
Director resigned
08 Mar 2006
Incorporation

ACTIVE PROPERTIES LIMITED Charges

30 September 2008
Standard security
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 199, 201 & 203 dalkeith road, edinburgh.
21 December 2007
Standard security
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 oliver place, hawick ROX3045.
21 September 2007
Standard security
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The south house on the second and third floors at three…
30 May 2006
Standard security
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Third floor flatted dwellinghouse known as and forming…
24 April 2006
Bond & floating charge
Delivered: 28 April 2006
Status: Satisfied on 8 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…