APR PROPERTIES LIMITED
MIDLOTHIAN ECONOMIC ELECTRO PLATING COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH5 3LJ

Company number SC023267
Status Active
Incorporation Date 1 May 1945
Company Type Private Limited Company
Address 33 WARDIE ROAD, EDINBURGH, MIDLOTHIAN, EH5 3LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 500 . The most likely internet sites of APR PROPERTIES LIMITED are www.aprproperties.co.uk, and www.apr-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and six months. Apr Properties Limited is a Private Limited Company. The company registration number is SC023267. Apr Properties Limited has been working since 01 May 1945. The present status of the company is Active. The registered address of Apr Properties Limited is 33 Wardie Road Edinburgh Midlothian Eh5 3lj. . ROBERTSON, Adda is a Secretary of the company. ROBERTSON, Alan Peattie is a Director of the company. ROBERTSON, Alexander Andreas is a Director of the company. ROBERTSON, Scott Alexander is a Director of the company. Secretary FORMAN, Robert Crawford Banks has been resigned. Director OR ROBERTSON, Elizabeth Jane Head Peattie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBERTSON, Adda
Appointed Date: 07 July 2006

Director

Director
ROBERTSON, Alexander Andreas
Appointed Date: 26 February 2014
37 years old

Director
ROBERTSON, Scott Alexander
Appointed Date: 23 November 1993
63 years old

Resigned Directors

Secretary
FORMAN, Robert Crawford Banks
Resigned: 07 July 2006

Director
OR ROBERTSON, Elizabeth Jane Head Peattie
Resigned: 01 March 1993
118 years old

Persons With Significant Control

Mr Alan Peattie Robertson
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APR PROPERTIES LIMITED Events

06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500

20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500

...
... and 64 more events
24 Nov 1987
Return made up to 30/10/87; full list of members

20 Oct 1987
Full accounts made up to 31 March 1987

05 Mar 1987
Return made up to 31/12/86; full list of members

18 Feb 1987
Full accounts made up to 31 March 1986

12 Feb 1971
Particulars of mortgage/charge

APR PROPERTIES LIMITED Charges

4 April 2008
Standard security
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3 johnston terrace, edinburgh.
12 February 1971
Standard security
Delivered: 12 February 1971
Status: Outstanding
Persons entitled: The Trustees of the Harrower Trust 1. William P. Harrower 2. David Carse per Messrs Dan Mckay &
Description: No 3 and the north east most top flat of no 4 johnston…