BS 1003 LIMITED
EDINBURGH DUNALASTAIR INVESTMENTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG
Company number SC150654
Status Liquidation
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address KPMG LLP, SALTIRE COURT, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report; Administrator's progress report. The most likely internet sites of BS 1003 LIMITED are www.bs1003.co.uk, and www.bs-1003.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Bs 1003 Limited is a Private Limited Company. The company registration number is SC150654. Bs 1003 Limited has been working since 03 May 1994. The present status of the company is Liquidation. The registered address of Bs 1003 Limited is Kpmg Llp Saltire Court Edinburgh Eh1 2eg. . SCOTT, Malcolm James is a Director of the company. Secretary ANDERSON, Janice has been resigned. Secretary COLTHERD, Victor John Norrie has been resigned. Secretary COSH, Lorna has been resigned. Secretary DAVIDSON, Brian Sinclair has been resigned. Secretary GORDON, Hilary Mckee has been resigned. Secretary HUTCHISON, Ross John has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary REID, Christine Wilkie has been resigned. Director LAW, Ronald Scott has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director QUINN, Martin Joseph has been resigned. Director SCOTT, David has been resigned. Director SCOTT, Florence Helen Bookless has been resigned. Director WRIGHT, William Russell has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Director
SCOTT, Malcolm James
Appointed Date: 04 July 1994
62 years old

Resigned Directors

Secretary
ANDERSON, Janice
Resigned: 26 January 2010
Appointed Date: 29 October 1997

Secretary
COLTHERD, Victor John Norrie
Resigned: 19 September 1997
Appointed Date: 29 November 1996

Secretary
COSH, Lorna
Resigned: 29 July 1996
Appointed Date: 20 October 1995

Secretary
DAVIDSON, Brian Sinclair
Resigned: 29 October 1997
Appointed Date: 19 September 1997

Secretary
GORDON, Hilary Mckee
Resigned: 29 November 1996
Appointed Date: 29 July 1996

Secretary
HUTCHISON, Ross John
Resigned: 04 August 2011
Appointed Date: 30 June 2010

Nominee Secretary
REID, Brian
Resigned: 03 May 1994
Appointed Date: 03 May 1994

Secretary
REID, Christine Wilkie
Resigned: 20 October 1995
Appointed Date: 04 July 1994

Director
LAW, Ronald Scott
Resigned: 06 June 1997
Appointed Date: 04 July 1994
62 years old

Nominee Director
MABBOTT, Stephen
Resigned: 03 May 1994
Appointed Date: 03 May 1994
75 years old

Director
QUINN, Martin Joseph
Resigned: 30 September 2011
Appointed Date: 18 March 2010
57 years old

Director
SCOTT, David
Resigned: 30 September 2011
Appointed Date: 04 July 1994
89 years old

Director
SCOTT, Florence Helen Bookless
Resigned: 28 August 1998
Appointed Date: 04 July 1994
88 years old

Director
WRIGHT, William Russell
Resigned: 18 March 2010
Appointed Date: 28 January 1998
58 years old

BS 1003 LIMITED Events

28 Aug 2014
Notice of move from Administration to Creditors Voluntary Liquidation
28 Aug 2014
Administrator's progress report
06 Aug 2014
Administrator's progress report
04 Apr 2014
Administrator's progress report
03 Oct 2013
Administrator's progress report
...
... and 118 more events
14 Jun 1994
Secretary resigned

09 Jun 1994
Company name changed deanwynd LIMITED\certificate issued on 10/06/94

09 Jun 1994
Company name changed\certificate issued on 09/06/94
06 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 May 1994
Incorporation

BS 1003 LIMITED Charges

24 July 2007
Standard security
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: 9 rutland square edinburgh.
14 June 2007
Standard security
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: 9A canning street lane, edinburgh MID104934.
13 June 2007
Standard security
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: 22 rutland street edinburgh MID104861.
6 April 2000
Standard security
Delivered: 20 April 2000
Status: Satisfied on 5 June 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 market street, haddington.
30 March 2000
Floating charge
Delivered: 3 April 2000
Status: Satisfied on 5 June 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 September 1999
Standard security
Delivered: 24 September 1999
Status: Satisfied on 5 June 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 forres street, edinburgh.
5 January 1998
Standard security
Delivered: 8 January 1998
Status: Satisfied on 15 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1/3 york place & 19 north st andrew street,edinburgh.
5 January 1998
Standard security
Delivered: 8 January 1998
Status: Satisfied on 12 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 & 11A stafford street,edinburgh.
5 January 1998
Standard security
Delivered: 8 January 1998
Status: Satisfied on 18 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 hill street,edinburgh.
5 January 1998
Standard security
Delivered: 8 January 1998
Status: Satisfied on 15 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 alva street,edinburgh.
5 January 1998
Standard security
Delivered: 8 January 1998
Status: Satisfied on 18 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 young street,edinburgh.
5 January 1998
Standard security
Delivered: 8 January 1998
Status: Satisfied on 15 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 hill street,edinburgh.
5 January 1998
Standard security
Delivered: 8 January 1998
Status: Satisfied on 12 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6B gloucester square,edinburgh.
5 January 1998
Standard security
Delivered: 8 January 1998
Status: Satisfied on 12 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 forres street & 12 glocester square,edinburgh.
17 October 1994
Legal charge
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at 256 kilburn high road, london, borough o fcamden…
17 October 1994
Legal charge
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at 163 kilburn high road, willesden, london borough of…
17 October 1994
Legal charge
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at 92 fulham palace road, hammersmith and fulham…
17 October 1994
Legal charge
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at 201 & 201A castlenau, barnes, richmond upon thames…
17 October 1994
Legal charge
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at 106 uxbridge road, london borough of hammersmith…
17 October 1994
Legal charge
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at 171 uxbridge road, shepherds bush, hammersmith and…
10 August 1994
Legal charge
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 158 st olaf's road, london county of greater london.
10 August 1994
Legal charge
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 62 fulham palace road, hammersmith county of greater london.
10 August 1994
Legal charge
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 84 shepherds bush road, shepherds bush, london county of…
10 August 1994
Legal charge
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 303 munster road, fulham county of greater london.
10 August 1994
Legal charge
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 fulham palace road, hammersmith, london.
10 August 1994
Legal charge
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 berrymede road, acton county of greater london.
10 August 1994
Legal charge
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 199 southfiled road, acton county of greater london.
10 August 1994
Legal charge
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at 301 munster road, fulham county of greater london…
25 July 1994
Bond & floating charge
Delivered: 28 July 1994
Status: Satisfied on 20 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…