BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED
EDINBURGH DALGLEN (NO. 933) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JG

Company number SC269244
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address 101 ROSE STREET SOUTH LANE, EDINBURGH, SCOTLAND, EH2 3JG
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 sixty-five events have happened. The last three records are Director's details changed for Mr Eleizer Reich on 6 April 2016; Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 101 Rose Street South Lane Edinburgh EH2 3JG on 19 February 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED are www.blackfriarspropertydevelopments.co.uk, and www.blackfriars-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Blackfriars Property Developments Limited is a Private Limited Company. The company registration number is SC269244. Blackfriars Property Developments Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Blackfriars Property Developments Limited is 101 Rose Street South Lane Edinburgh Scotland Eh2 3jg. . SANDLER, Aron Tzvi is a Secretary of the company. REICH, Eleizer is a Director of the company. SANDLER, Aron Tzvi is a Director of the company. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director DANSKY, John has been resigned. Director REICH, Eliezer has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SANDLER, Aron Tzvi
Appointed Date: 28 October 2004

Director
REICH, Eleizer
Appointed Date: 15 June 2014
57 years old

Director
SANDLER, Aron Tzvi
Appointed Date: 28 October 2004
55 years old

Resigned Directors

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 28 October 2004
Appointed Date: 14 June 2004

Director
DANSKY, John
Resigned: 23 May 2010
Appointed Date: 28 October 2004
76 years old

Director
REICH, Eliezer
Resigned: 19 November 2008
Appointed Date: 28 October 2004
57 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 22 November 2004
Appointed Date: 14 June 2004

BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED Events

23 Mar 2017
Director's details changed for Mr Eleizer Reich on 6 April 2016
19 Feb 2017
Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 101 Rose Street South Lane Edinburgh EH2 3JG on 19 February 2017
10 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,000

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
22 Nov 2004
Director resigned
22 Nov 2004
Ad 28/10/04--------- £ si 1@1=1 £ ic 2/3
22 Nov 2004
Registered office changed on 22/11/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
28 Oct 2004
Company name changed dalglen (no. 933) LIMITED\certificate issued on 28/10/04
14 Jun 2004
Incorporation

BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED Charges

16 September 2009
Standard security
Delivered: 22 September 2009
Status: Satisfied on 2 October 2015
Persons entitled: National Westminster Bank PLC
Description: 40-50 blackfriars street edinburgh mid 70913.
15 September 2009
Standard security
Delivered: 25 September 2009
Status: Satisfied on 2 October 2015
Persons entitled: Carillion Jm Limited
Description: 40-50 blackfriars street, edinburgh MID70913.
7 September 2009
Assignation or rents
Delivered: 18 September 2009
Status: Satisfied on 2 October 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 40-50 blackfriars street edinburgh MID70913.
7 September 2009
Floating charge
Delivered: 18 September 2009
Status: Satisfied on 2 October 2015
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…
22 February 2005
Standard security
Delivered: 9 March 2005
Status: Satisfied on 2 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground lying on the north side of cowgate…
22 February 2005
Standard security
Delivered: 9 March 2005
Status: Satisfied on 29 July 2009
Persons entitled: The University Court of the University of Edinburgh
Description: That area of ground lying on the north side of the cowgate…
6 January 2005
Standard security
Delivered: 18 January 2005
Status: Satisfied on 2 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 40-50 blackfriars street, edinburgh.
6 January 2005
Standard security
Delivered: 18 January 2005
Status: Satisfied on 29 July 2009
Persons entitled: Walco Developments (Edinburgh) Limited
Description: 40-50 blackfriars street, edinburgh (title number MID70913).
25 November 2004
Bond & floating charge
Delivered: 6 December 2004
Status: Satisfied on 2 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…