BEACONS PLACE LIMITED
EDINBURGH PBN KEARNEY LIMITED SF 3066 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC309904
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
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 fifty-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 10 October 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of BEACONS PLACE LIMITED are www.beaconsplace.co.uk, and www.beacons-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Beacons Place Limited is a Private Limited Company. The company registration number is SC309904. Beacons Place Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Beacons Place Limited is 16 Charlotte Square Edinburgh Eh2 4df. . WILSON, Hugh Robert Harper is a Secretary of the company. KEARNEY, Patrick is a Director of the company. MCCARTNEY, Peter is a Director of the company. MITCHELL, Damian is a Director of the company. WILSON, Hugh Robert Harper is a Director of the company. Secretary SF SECRETARIES LIMITED has been resigned. Director ADAIR, Neil Robert has been resigned. Director MCCONVILLE, Brian Francis has been resigned. Nominee Director SF SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Hugh Robert Harper
Appointed Date: 01 February 2007

Director
KEARNEY, Patrick
Appointed Date: 01 February 2007
71 years old

Director
MCCARTNEY, Peter
Appointed Date: 01 January 2008
54 years old

Director
MITCHELL, Damian
Appointed Date: 04 January 2010
48 years old

Director
WILSON, Hugh Robert Harper
Appointed Date: 01 February 2007
60 years old

Resigned Directors

Secretary
SF SECRETARIES LIMITED
Resigned: 01 February 2007
Appointed Date: 10 October 2006

Director
ADAIR, Neil Robert
Resigned: 01 March 2013
Appointed Date: 01 February 2007
63 years old

Director
MCCONVILLE, Brian Francis
Resigned: 21 August 2007
Appointed Date: 01 February 2007
64 years old

Nominee Director
SF SECRETARIES LIMITED
Resigned: 01 February 2007
Appointed Date: 10 October 2006

Persons With Significant Control

Kilmona Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEACONS PLACE LIMITED Events

31 Mar 2017
Accounts for a small company made up to 30 June 2016
11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
31 Mar 2016
Accounts for a small company made up to 30 June 2015
18 Dec 2015
Satisfaction of charge SC3099040003 in full
18 Dec 2015
Satisfaction of charge SC3099040004 in full
...
... and 47 more events
01 Mar 2007
Secretary resigned
01 Mar 2007
New director appointed
01 Mar 2007
New director appointed
01 Mar 2007
New secretary appointed;new director appointed
10 Oct 2006
Incorporation

BEACONS PLACE LIMITED Charges

16 December 2015
Charge code SC30 9904 0006
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Beacons place shopping centre, beacons place, merthyr…
16 December 2015
Charge code SC30 9904 0005
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains floating charge…
21 January 2015
Charge code SC30 9904 0004
Delivered: 30 January 2015
Status: Satisfied on 18 December 2015
Persons entitled: Situs Asset Management Limited (06738409) as Security Agent and Trustee for the Finance Parties as Defined in the Instrument Accompanying This MR01
Description: Contains floating charge…
21 January 2015
Charge code SC30 9904 0003
Delivered: 30 January 2015
Status: Satisfied on 18 December 2015
Persons entitled: Situs Asset Management Limited (06738409) as Security Trustee for the Finance Parties as Defined in the Instrument Accompanying This MR01
Description: Beacons place shopping centre, beacons place, merthyr…
9 March 2007
Charge
Delivered: 17 March 2007
Status: Satisfied on 30 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage the freehold property beacons…
7 March 2007
Floating charge
Delivered: 21 March 2007
Status: Satisfied on 30 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…