CASTLEGLEN PROPERTIES DEEMOUNT LIMITED
EDINBURGH CASTLEGLEN PROPERTIES LIMITED FIRTHNOVA LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC247194
Status Liquidation
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness Highlands IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on 2 May 2017; Resolutions LRESSP ‐ Special resolution to wind up on 2017-04-18 ; Satisfaction of charge SC2471940003 in full. The most likely internet sites of CASTLEGLEN PROPERTIES DEEMOUNT LIMITED are www.castleglenpropertiesdeemount.co.uk, and www.castleglen-properties-deemount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Castleglen Properties Deemount Limited is a Private Limited Company. The company registration number is SC247194. Castleglen Properties Deemount Limited has been working since 03 April 2003. The present status of the company is Liquidation. The registered address of Castleglen Properties Deemount Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . FRASER, George Gabriel is a Director of the company. GRANT, Alexander James is a Director of the company. Secretary CAMERON, James has been resigned. Secretary STRACHAN, Scott Mcintosh has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director MACDOUGALL, Alasdair has been resigned. Director SPENCE, Leslie has been resigned. Director STRACHAN, Scott Mcintosh has been resigned. Director SUTHERLAND, Caroline Anne has been resigned. Director SUTHERLAND, David Fraser has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
FRASER, George Gabriel
Appointed Date: 31 December 2011
71 years old

Director
GRANT, Alexander James
Appointed Date: 01 May 2008
64 years old

Resigned Directors

Secretary
CAMERON, James
Resigned: 29 June 2012
Appointed Date: 31 January 2012

Secretary
STRACHAN, Scott Mcintosh
Resigned: 11 April 2007
Appointed Date: 06 November 2003

Secretary
SUTHERLAND, Caroline Anne
Resigned: 31 January 2012
Appointed Date: 11 April 2007

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 02 June 2003
Appointed Date: 03 April 2003

Secretary
PAULL & WILLIAMSONS
Resigned: 06 November 2003
Appointed Date: 02 June 2003

Director
MACDOUGALL, Alasdair
Resigned: 04 July 2014
Appointed Date: 17 December 2007
65 years old

Director
SPENCE, Leslie
Resigned: 11 April 2007
Appointed Date: 02 June 2003
71 years old

Director
STRACHAN, Scott Mcintosh
Resigned: 11 April 2007
Appointed Date: 18 August 2003
55 years old

Director
SUTHERLAND, Caroline Anne
Resigned: 11 April 2007
Appointed Date: 11 April 2007
50 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 11 April 2007
76 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 02 June 2003
Appointed Date: 03 April 2003

Persons With Significant Control

Tulloch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Events

02 May 2017
Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness Highlands IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on 2 May 2017
02 May 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-18

26 Apr 2017
Satisfaction of charge SC2471940003 in full
12 Apr 2017
Confirmation statement made on 3 April 2017 with updates
21 Dec 2016
Audit exemption subsidiary accounts made up to 30 June 2016
...
... and 82 more events
19 Jun 2003
New secretary appointed
19 Jun 2003
New director appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
03 Apr 2003
Incorporation

CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Charges

4 March 2015
Charge code SC24 7194 0003
Delivered: 6 March 2015
Status: Satisfied on 26 April 2017
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
7 March 2008
Floating charge
Delivered: 14 March 2008
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 September 2003
Bond & floating charge
Delivered: 16 September 2003
Status: Satisfied on 5 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…