ARDNASTANG ESTATES LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1SE

Company number SC195266
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 17 - 21 EAST MAYFIELD, EDINBURGH, MIDLOTHIAN, EH9 1SE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 27 May 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 5,000 ; Total exemption small company accounts made up to 27 May 2015. The most likely internet sites of ARDNASTANG ESTATES LIMITED are www.ardnastangestates.co.uk, and www.ardnastang-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Ardnastang Estates Limited is a Private Limited Company. The company registration number is SC195266. Ardnastang Estates Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Ardnastang Estates Limited is 17 21 East Mayfield Edinburgh Midlothian Eh9 1se. . GIBB, James Jeffrey is a Secretary of the company. GIBB, Derek John is a Director of the company. GIBB, James Jeffrey is a Director of the company. GIBB, Kevan Jeffrey is a Director of the company. Secretary GIBB, Kevan Jeffrey has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GIBB, James Jeffrey
Appointed Date: 14 April 1999

Director
GIBB, Derek John
Appointed Date: 14 April 1999
62 years old

Director
GIBB, James Jeffrey
Appointed Date: 14 April 1999
91 years old

Director
GIBB, Kevan Jeffrey
Appointed Date: 07 March 2000
63 years old

Resigned Directors

Secretary
GIBB, Kevan Jeffrey
Resigned: 07 March 2000
Appointed Date: 14 April 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

ARDNASTANG ESTATES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 27 May 2016
28 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000

26 Feb 2016
Total exemption small company accounts made up to 27 May 2015
01 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000

02 Mar 2015
Total exemption small company accounts made up to 27 May 2014
...
... and 38 more events
14 Mar 2000
Secretary resigned
14 Mar 2000
New director appointed
10 Mar 2000
Partic of mort/charge *
15 Apr 1999
Secretary resigned
14 Apr 1999
Incorporation

ARDNASTANG ESTATES LIMITED Charges

19 March 2001
Standard security
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Sbs Mortgages Limited
Description: 514 websterland, edinburgh, EH1 2RU.
19 March 2001
Standard security
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Sbs Mortgages LTD
Description: 402 websterland, edinburgh, EH1 2RU.
19 March 2001
Standard security
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Sbs Mortgages LTD
Description: 302 websterland, edinburgh, EH1 2RU.
19 March 2001
Standard security
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Sbs Mortgages LTD
Description: 301 websterland, edinburgh, EH1 2RU.
2 March 2000
Standard security
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Sbs Mortgages Limited
Description: 2 and 4 boroughloch square, edinburgh.