ALEXANDER WILKIE, LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7DS

Company number SC021540
Status Active
Incorporation Date 4 November 1940
Company Type Private Limited Company
Address 20A MANOR PLACE, EDINBURGH, SCOTLAND, EH3 7DS
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 one hundred and forty-eight events have happened. The last three records are AA03 form; Satisfaction of charge 10 in full; Satisfaction of charge 9 in full. The most likely internet sites of ALEXANDER WILKIE, LIMITED are www.alexanderwilkie.co.uk, and www.alexander-wilkie.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and eleven months. Alexander Wilkie Limited is a Private Limited Company. The company registration number is SC021540. Alexander Wilkie Limited has been working since 04 November 1940. The present status of the company is Active. The registered address of Alexander Wilkie Limited is 20a Manor Place Edinburgh Scotland Eh3 7ds. . MCLEAN FOREMAN, Fiona is a Secretary of the company. MCLEAN FOREMAN, Fiona is a Director of the company. MCLEAN-FOREMAN, Ewan is a Director of the company. SHEPHERD, Andrew Watt is a Director of the company. WILKIE, Douglas Scott is a Director of the company. Secretary BECK, Veronica Clare has been resigned. Secretary BOGIE, David Miller has been resigned. Director BOGIE, David Miller has been resigned. Director CHITTLEBURGH, Nicola Jane has been resigned. Director MACALISTER HALL, Niall has been resigned. Director PETRIE, Anthony Edward Ross has been resigned. Director ROBERTS, Susan Joy has been resigned. Director STILLWELL, Peter Henry has been resigned. Director WILKIE, Alexander Angus Booth has been resigned. Director WILKIE, Alexander Frederick has been resigned. Director WILKIE, Douglas Scott has been resigned. Director WILKIE, Ida Marie has been resigned. Director WILKIE, Judith Helen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCLEAN FOREMAN, Fiona
Appointed Date: 05 December 2002

Director
MCLEAN FOREMAN, Fiona
Appointed Date: 01 December 1993
61 years old

Director
MCLEAN-FOREMAN, Ewan
Appointed Date: 01 July 2008
64 years old

Director
SHEPHERD, Andrew Watt
Appointed Date: 30 July 2009
65 years old

Director
WILKIE, Douglas Scott
Appointed Date: 24 October 2012
59 years old

Resigned Directors

Secretary
BECK, Veronica Clare
Resigned: 05 December 2002
Appointed Date: 24 January 2002

Secretary
BOGIE, David Miller
Resigned: 24 January 2002

Director
BOGIE, David Miller
Resigned: 24 January 2002
74 years old

Director
CHITTLEBURGH, Nicola Jane
Resigned: 25 June 2009
Appointed Date: 09 June 2004
57 years old

Director
MACALISTER HALL, Niall
Resigned: 28 February 2015
Appointed Date: 01 January 2011
53 years old

Director
PETRIE, Anthony Edward Ross
Resigned: 01 August 1999
86 years old

Director
ROBERTS, Susan Joy
Resigned: 09 June 2004
Appointed Date: 01 December 1993
77 years old

Director
STILLWELL, Peter Henry
Resigned: 16 July 2002
Appointed Date: 21 July 1999
88 years old

Director
WILKIE, Alexander Angus Booth
Resigned: 09 June 2004
Appointed Date: 01 December 1993
62 years old

Director
WILKIE, Alexander Frederick
Resigned: 01 July 2008
86 years old

Director
WILKIE, Douglas Scott
Resigned: 07 March 2003
Appointed Date: 01 December 1993
59 years old

Director
WILKIE, Ida Marie
Resigned: 10 June 1996
112 years old

Director
WILKIE, Judith Helen
Resigned: 21 January 2004
Appointed Date: 08 July 1991
85 years old

Persons With Significant Control

Mr Ewan Mclean-Foreman
Notified on: 21 June 2016
64 years old
Nature of control: Has significant influence or control

Mr Douglas Scott Wilkie
Notified on: 21 June 2016
59 years old
Nature of control: Has significant influence or control

ALEXANDER WILKIE, LIMITED Events

20 Mar 2017
AA03 form
14 Dec 2016
Satisfaction of charge 10 in full
23 Nov 2016
Satisfaction of charge 9 in full
15 Sep 2016
Satisfaction of charge 11 in full
15 Sep 2016
Satisfaction of charge SC0215400019 in full
...
... and 138 more events
24 Aug 1987
Return made up to 06/08/87; full list of members

24 Aug 1987
Full accounts made up to 31 January 1987

06 Aug 1986
Full accounts made up to 1 February 1986

06 Aug 1986
Return made up to 23/07/86; full list of members

04 Nov 1940
Certificate of incorporation

ALEXANDER WILKIE, LIMITED Charges

28 June 2013
Charge code SC02 1540 0019
Delivered: 3 July 2013
Status: Satisfied on 15 September 2016
Persons entitled: Bank of Scotland PLC
Description: Area of ground at 5/17 station hill north berwick east…
2 August 2010
Standard security
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Basement office at 20 manor place edinburgh.
30 April 2002
Standard security
Delivered: 8 May 2002
Status: Satisfied on 14 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39 high street, crieff-title number PTH9565.
25 April 2002
Standard security
Delivered: 8 May 2002
Status: Satisfied on 3 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 49 high street, peebles.
25 April 2002
Standard security
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39, 40 & 41 bank street, galashiels.
25 April 2002
Standard security
Delivered: 8 May 2002
Status: Satisfied on 15 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19, 21 & 23 station hill, north berwick.
25 April 2002
Standard security
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 & 31A rutland square, edinburgh.
25 April 2002
Standard security
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 rutland square, edinburgh.
25 April 2002
Standard security
Delivered: 8 May 2002
Status: Satisfied on 15 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground at the corner of lintriggs and newmarket…
25 April 2002
Standard security
Delivered: 8 May 2002
Status: Satisfied on 15 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 bath street, largs.
25 April 2002
Standard security
Delivered: 8 May 2002
Status: Satisfied on 23 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 228-232 high street, kirkcaldy.
10 April 2002
Bond & floating charge
Delivered: 17 April 2002
Status: Satisfied on 26 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
4 March 1997
Standard security
Delivered: 20 March 1997
Status: Satisfied on 27 June 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 bath street,largs,ayrshire.
15 October 1990
Standard security
Delivered: 25 October 1990
Status: Satisfied on 27 June 2002
Persons entitled: Clydesdale Bank Limited
Description: Office premises, 31 rutland square, edinburgh, and , 30…
15 December 1986
Standard security
Delivered: 19 December 1986
Status: Satisfied on 27 June 2002
Description: 228/232 high st kirkcaldy fife.
16 January 1973
Floating charge
Delivered: 24 January 1973
Status: Satisfied on 27 June 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
6 March 1967
Disposition & explanatory letter
Delivered: 10 March 1967
Status: Satisfied on 27 June 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground with tenement 30 rutland square, edinburgh…