ADAM & COMPANY SECOND GENERAL PARTNER LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC269047
Status Liquidation
Incorporation Date 10 June 2004
Company Type Private Limited Company
Address FRP ADVISORY LLP, APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013; Court order notice of winding up; Appointment of a provisional liquidator. The most likely internet sites of ADAM & COMPANY SECOND GENERAL PARTNER LIMITED are www.adamcompanysecondgeneralpartner.co.uk, and www.adam-company-second-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four 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.Adam Company Second General Partner Limited is a Private Limited Company. The company registration number is SC269047. Adam Company Second General Partner Limited has been working since 10 June 2004. The present status of the company is Liquidation. The registered address of Adam Company Second General Partner Limited is Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . BROOK, Robert William Middleton is a Director of the company. MORGAN, Harry James is a Director of the company. WEBBER, John David is a Director of the company. Secretary BROWN, John Kenneth has been resigned. Secretary MCCALL, Peter Michael has been resigned. Director BROWN, John Kenneth has been resigned. Director HEDDERWICK, Alexander Mark has been resigned. Director KENNEDY, John Anthony Bingham has been resigned. Director MORRIS, Philip Taylor has been resigned. Director MULLIGAN, Andrew Kyle has been resigned. Director ROBSON, Ronald Alexander has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
BROOK, Robert William Middleton
Appointed Date: 26 January 2010
59 years old

Director
MORGAN, Harry James
Appointed Date: 22 July 2008
65 years old

Director
WEBBER, John David
Appointed Date: 10 June 2004
78 years old

Resigned Directors

Secretary
BROWN, John Kenneth
Resigned: 20 February 2008
Appointed Date: 10 June 2004

Secretary
MCCALL, Peter Michael
Resigned: 01 October 2009
Appointed Date: 20 February 2008

Director
BROWN, John Kenneth
Resigned: 07 March 2008
Appointed Date: 10 June 2004
68 years old

Director
HEDDERWICK, Alexander Mark
Resigned: 22 July 2008
Appointed Date: 10 June 2004
76 years old

Director
KENNEDY, John Anthony Bingham
Resigned: 09 February 2010
Appointed Date: 10 June 2004
74 years old

Director
MORRIS, Philip Taylor
Resigned: 30 November 2006
Appointed Date: 10 June 2004
72 years old

Director
MULLIGAN, Andrew Kyle
Resigned: 21 March 2011
Appointed Date: 30 November 2006
61 years old

Director
ROBSON, Ronald Alexander
Resigned: 11 August 2009
Appointed Date: 20 February 2008
62 years old

ADAM & COMPANY SECOND GENERAL PARTNER LIMITED Events

12 Dec 2013
Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
16 Feb 2012
Court order notice of winding up
16 Feb 2012
Appointment of a provisional liquidator
16 Feb 2012
Notice of winding up order
16 Feb 2012
Registered office address changed from 22 Charlotte Square Edinburgh Midlothian EH2 4DF on 16 February 2012
...
... and 62 more events
29 Mar 2005
Partic of mort/charge *
14 Mar 2005
Partic of mort/charge *
05 Aug 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

05 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Jun 2004
Incorporation

ADAM & COMPANY SECOND GENERAL PARTNER LIMITED Charges

17 July 2006
Supplemental security agreement
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International Ag
Description: By way of first legal mortgage land and buildings at thynne…
31 May 2006
Supplemental security agreement
Delivered: 5 June 2006
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International Ag
Description: Freehold land and buildings at llantrisant, pontyclun…
18 April 2006
Standard security
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International Ag, London Branch
Description: The leasehold interest in the subjects at blair court…
11 April 2006
Assignation of rents
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International Ag
Description: The assignor assigns all right, title and interest in and…
5 April 2006
Supplemental security agreement
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International Ag
Description: By way of a first legal mortgage all estates and interests…
3 March 2006
Supplemental security agreement
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International Ag
Description: First legal mortgage over leasehold property known as units…
15 December 2005
Standard security
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: Units 1,2,3,4A,4B,4C,4D,4E,4F & 11 forties campus & unit…
9 December 2005
Assignation of rents
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: Right title and interest in and to the rental income over…
18 November 2005
Supplemental security agreement
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: Leasehold property on north east side of darby close…
19 August 2005
Supplemental security agreement
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: Legal mortgage over tenon house, ferryboat lane, sunderland…
14 July 2005
Standard security
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: The tenants interest under the three leases of the property…
4 July 2005
Assignation of rents
Delivered: 11 July 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: Right, title and interest in and to the rental income in…
30 June 2005
Standard security
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: The subjects known as 3 to 10 callander business park in…
29 June 2005
Assignation of rents
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: The assignor assigns all right, title and interest in and…
30 March 2005
Standard security
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: The subjects known as and forming 870/890 south street…
30 March 2005
Standard security
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: The subjects on the northeast side of craigmont street…
30 March 2005
Standard security
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: The subjects known as and forming 23 cliftonhall road…
30 March 2005
Standard security
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: The subjects on the northeast side of south street, glasgow…
22 March 2005
Assignation of rents
Delivered: 29 March 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: All right, title and interest in and to the rental income…
22 March 2005
Assignation of rents
Delivered: 29 March 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: All right, title and interest in and to the rental income…
22 March 2005
Assignation of rents
Delivered: 29 March 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: All right, title and interest in and to the rental income…
22 March 2005
Assignation of rents
Delivered: 29 March 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International
Description: All right, title and interest in and to the rental income…
15 March 2005
Supplemental security agreement
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International as Agen and Trustee
Description: Legal mortgage over freehold or leasehold property being: 3…
2 March 2005
Security agreement
Delivered: 14 March 2005
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International as Agent & Trustee
Description: First legal mortgage over real property. Firts fixed charge…