CARDROSS ESTATES LIMITED
LOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3NQ

Company number SC129609
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address 8 CRAIGCROOK ROAD, EDINBURGH, LOTHIAN, EH4 3NQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 31 August 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 325,619 . The most likely internet sites of CARDROSS ESTATES LIMITED are www.cardrossestates.co.uk, and www.cardross-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Cardross Estates Limited is a Private Limited Company. The company registration number is SC129609. Cardross Estates Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of Cardross Estates Limited is 8 Craigcrook Road Edinburgh Lothian Eh4 3nq. . BUCHANAN, Allan Stuart is a Secretary of the company. BUCHANAN, Allan Stuart is a Director of the company. BUCHANAN, Gordon David Colin is a Director of the company. BUCHANAN, James Stuart is a Director of the company. TURK, Carolyn Fiona is a Director of the company. Secretary BUCHANAN, Gordon David Colin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUCHANAN, Allan Stuart
Appointed Date: 28 February 1992

Director
BUCHANAN, Allan Stuart
Appointed Date: 19 March 1991
62 years old

Director
BUCHANAN, Gordon David Colin
Appointed Date: 28 February 1992
54 years old

Director
BUCHANAN, James Stuart
Appointed Date: 25 October 1991
92 years old

Director
TURK, Carolyn Fiona
Appointed Date: 19 March 1991
58 years old

Resigned Directors

Secretary
BUCHANAN, Gordon David Colin
Resigned: 28 February 1992
Appointed Date: 19 March 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 March 1991
Appointed Date: 28 January 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 March 1991
Appointed Date: 28 January 1991

Persons With Significant Control

Mr Allan Stuart Buchanan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carolyn Fiona Turk
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon David Colin Buchanan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDROSS ESTATES LIMITED Events

03 Feb 2017
Confirmation statement made on 28 January 2017 with updates
25 Jan 2017
Full accounts made up to 31 August 2016
18 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 325,619

06 Jan 2016
Full accounts made up to 31 August 2015
13 May 2015
Full accounts made up to 31 August 2014
...
... and 97 more events
03 Apr 1991
Memorandum and Articles of Association
27 Mar 1991
Company name changed brightchain LIMITED\certificate issued on 28/03/91
25 Mar 1991
Registered office changed on 25/03/91 from: 24 great king street edinburgh EH3 6QN

22 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1991
Incorporation

CARDROSS ESTATES LIMITED Charges

5 July 2004
Floating charge
Delivered: 12 July 2004
Status: Satisfied on 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 June 1994
Standard security
Delivered: 14 June 1994
Status: Satisfied on 29 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 891/899 aitkenhead road, cathcart, glasgow.
3 June 1994
Standard security
Delivered: 7 June 1994
Status: Satisfied on 29 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor premises, 62 west princes street, helensburgh.
3 June 1994
Standard security
Delivered: 7 June 1994
Status: Satisfied on 29 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 sinclair street, helensburgh.
3 June 1994
Standard security
Delivered: 7 June 1994
Status: Satisfied on 26 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 10/11 station road, dumbarton.
3 June 1994
Standard security
Delivered: 7 June 1994
Status: Satisfied on 26 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 108 glasgow road, dumbarton.
28 April 1994
Standard security
Delivered: 6 May 1994
Status: Satisfied on 29 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 924 shettleston road, glasgow.
28 April 1994
Standard security
Delivered: 6 May 1994
Status: Satisfied on 29 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 920 shettleston road, glasgow.
2 April 1994
Bond & floating charge
Delivered: 8 April 1994
Status: Satisfied on 29 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…