CAMBUSLANG RETAIL PORTFOLIO LIMITED
EDINBURGH DUNWILCO (1174) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HL

Company number SC271031
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address 47 MELVILLE STREET, EDINBURGH, EH3 7HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 27 July 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of CAMBUSLANG RETAIL PORTFOLIO LIMITED are www.cambuslangretailportfolio.co.uk, and www.cambuslang-retail-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Cambuslang Retail Portfolio Limited is a Private Limited Company. The company registration number is SC271031. Cambuslang Retail Portfolio Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of Cambuslang Retail Portfolio Limited is 47 Melville Street Edinburgh Eh3 7hl. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. PRIME, Roderick Mark is a Director of the company. AWG PROPERTY DIRECTOR LIMITED is a Director of the company. W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION) is a Director of the company. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director DONNELLY, Anthony has been resigned. Director DUNN, John Alexander has been resigned. Director HEGARTY, Hugh has been resigned. Director HEGARTY, Patrick Eugene has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
PRIME, Roderick Mark
Appointed Date: 31 August 2014
59 years old

Director
AWG PROPERTY DIRECTOR LIMITED
Appointed Date: 02 June 2011

Director
W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
Appointed Date: 19 February 2010

Resigned Directors

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 November 2004

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 23 November 2004
Appointed Date: 22 July 2004

Director
DONNELLY, Anthony
Resigned: 02 June 2011
Appointed Date: 23 November 2004
61 years old

Director
DUNN, John Alexander
Resigned: 31 August 2014
Appointed Date: 23 November 2004
57 years old

Director
HEGARTY, Hugh
Resigned: 19 February 2010
Appointed Date: 23 November 2004
61 years old

Director
HEGARTY, Patrick Eugene
Resigned: 19 February 2010
Appointed Date: 23 November 2004
64 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 23 November 2004
Appointed Date: 22 July 2004

Persons With Significant Control

Awg Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.G. Mitchell (Derry) Limited (In Administration)
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBUSLANG RETAIL PORTFOLIO LIMITED Events

21 Oct 2016
Full accounts made up to 31 May 2016
25 Aug 2016
Confirmation statement made on 27 July 2016 with updates
05 Oct 2015
Full accounts made up to 31 May 2015
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

09 Jun 2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
...
... and 60 more events
03 Dec 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Dec 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Nov 2004
Company name changed dunwilco (1174) LIMITED\certificate issued on 18/11/04
22 Jul 2004
Incorporation

CAMBUSLANG RETAIL PORTFOLIO LIMITED Charges

17 November 2014
Charge code SC27 1031 0009
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Retail units forming levels 00 and -01 on north side of…
14 November 2014
Charge code SC27 1031 0008
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Retails units forming levels 00 and -01 on the north side…
14 November 2014
Charge code SC27 1031 0007
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
17 February 2012
Standard security
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Awg Property Limited
Description: Retail units forming levels 01 and 00 of the building lying…
16 February 2012
Standard security
Delivered: 18 February 2012
Status: Satisfied on 26 November 2014
Persons entitled: Close Brothers Limited
Description: The retail units forming levels 01 and 00 of the building…
9 February 2012
Floating charge
Delivered: 15 February 2012
Status: Satisfied on 26 November 2014
Persons entitled: Close Brothers Limited
Description: Undertaking & all property & assets present & future…
8 September 2006
Standard security
Delivered: 20 September 2006
Status: Satisfied on 15 February 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: Retail units forming levels -1 & 00 of building on north…
5 April 2005
Standard security
Delivered: 20 April 2005
Status: Satisfied on 25 February 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: Ground lease over subjects on main street, cambuslang…
24 March 2005
Floating charge
Delivered: 2 April 2005
Status: Satisfied on 15 February 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: Undertaking and all property and assets present and future…