BORDLANDS DEVELOPMENTS LIMITED
EDINBURGH CALEDONIAN TERMINAL SECURITIES (ST. MARY'S) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4LH

Company number SC056767
Status Active
Incorporation Date 28 November 1974
Company Type Private Limited Company
Address THE CITY PARTNERSHIP (UK) LIMITED, 110 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 4LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016. The most likely internet sites of BORDLANDS DEVELOPMENTS LIMITED are www.bordlandsdevelopments.co.uk, and www.bordlands-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Bordlands Developments Limited is a Private Limited Company. The company registration number is SC056767. Bordlands Developments Limited has been working since 28 November 1974. The present status of the company is Active. The registered address of Bordlands Developments Limited is The City Partnership Uk Limited 110 George Street Edinburgh United Kingdom Eh2 4lh. . THE CITY PARTNERSHIP (UK) LIMITED is a Secretary of the company. THOMSON, William Ronald Erskine is a Director of the company. YOUNG, Charles Whiteford is a Director of the company. Secretary GRAHAM, David Callum Robertson has been resigned. Secretary HARDIE, Roselyn Ann has been resigned. Secretary PRETTY, Michael John has been resigned. Secretary YOUNG, Charles Whiteford has been resigned. Director GRAHAM, David Callum Robertson has been resigned. Director THOMSON, Frederick Douglas David, Sir has been resigned. Director THOMSON, Peter Ronald Howard has been resigned. Director WALKER, David William Brown has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE CITY PARTNERSHIP (UK) LIMITED
Appointed Date: 24 June 2011

Director

Director
YOUNG, Charles Whiteford
Appointed Date: 01 October 2003
72 years old

Resigned Directors

Secretary
GRAHAM, David Callum Robertson
Resigned: 01 October 2003
Appointed Date: 30 September 1992

Secretary
HARDIE, Roselyn Ann
Resigned: 24 June 2011
Appointed Date: 01 February 2005

Secretary
PRETTY, Michael John
Resigned: 30 September 1992

Secretary
YOUNG, Charles Whiteford
Resigned: 01 February 2005
Appointed Date: 01 October 2003

Director
GRAHAM, David Callum Robertson
Resigned: 01 October 2003
82 years old

Director
THOMSON, Frederick Douglas David, Sir
Resigned: 31 May 1989
85 years old

Director
THOMSON, Peter Ronald Howard
Resigned: 19 September 2008
Appointed Date: 01 October 2003
54 years old

Director
WALKER, David William Brown
Resigned: 01 October 2003
90 years old

Persons With Significant Control

E.G. Thomson (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BORDLANDS DEVELOPMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016
30 Nov 2016
Registered office address changed from C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 30 November 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50

...
... and 82 more events
04 Aug 1987
Director resigned;new director appointed

04 Aug 1987
New director appointed

03 Apr 1987
Accounting reference date extended from 31/03 to 30/06

02 Feb 1987
Accounts for a dormant company made up to 31 March 1986

02 Feb 1987
Return made up to 05/01/87; full list of members

BORDLANDS DEVELOPMENTS LIMITED Charges

16 January 1976
Agreement containing floating charge
Delivered: 5 February 1976
Status: Outstanding
Persons entitled: The Ben Line
Description: Undertaking and all property and assets present and future…
18 December 1974
Standard security
Delivered: 23 December 1974
Status: Outstanding
Persons entitled: The Benkline Steamers L,Td 29 Bernard St. Leith Edinburgh
Description: Area of ground on west side of st. Mary's street, edinburgh…
18 December 1974
Standard security
Delivered: 20 December 1974
Status: Outstanding
Persons entitled: The Benline Steamers LTD 29 Bernard St. Leith Edinburgh
Description: Undertaking and all property and assets present and future…