AISLING DEVELOPMENTS LIMITED
EDINBURGH LEDGE 543 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7BD

Company number SC207481
Status Active
Incorporation Date 25 May 2000
Company Type Private Limited Company
Address 22 STAFFORD STREET, EDINBURGH, EH3 7BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AISLING DEVELOPMENTS LIMITED are www.aislingdevelopments.co.uk, and www.aisling-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Aisling Developments Limited is a Private Limited Company. The company registration number is SC207481. Aisling Developments Limited has been working since 25 May 2000. The present status of the company is Active. The registered address of Aisling Developments Limited is 22 Stafford Street Edinburgh Eh3 7bd. . MILLER, John is a Secretary of the company. CORBETT, John is a Director of the company. MILLER, John is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director DURANO LIMITED has been resigned. Director WILSON, Peter Ritchie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLER, John
Appointed Date: 31 October 2002

Director
CORBETT, John
Appointed Date: 07 July 2000
71 years old

Director
MILLER, John
Appointed Date: 07 July 2000
73 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 31 October 2002
Appointed Date: 25 May 2000

Nominee Director
DURANO LIMITED
Resigned: 07 July 2000
Appointed Date: 25 May 2000

Director
WILSON, Peter Ritchie
Resigned: 01 April 2001
Appointed Date: 07 July 2000
71 years old

AISLING DEVELOPMENTS LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
18 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4

15 Dec 2014
Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014
...
... and 49 more events
08 Aug 2000
New director appointed
08 Aug 2000
Registered office changed on 08/08/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA
08 Aug 2000
Ad 07/07/00--------- £ si 2@1=2 £ ic 1/3
04 Jul 2000
Company name changed ledge 543 LIMITED\certificate issued on 05/07/00
25 May 2000
Incorporation

AISLING DEVELOPMENTS LIMITED Charges

26 April 2005
Cash deposit pledge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company pledges and assigns the charged account.
26 April 2005
Floating charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
21 June 2004
Bond & floating charge
Delivered: 24 June 2004
Status: Satisfied on 13 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 December 2002
Bond & floating charge
Delivered: 11 December 2002
Status: Satisfied on 27 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…