CATESBY ESTATES (DEVELOPMENTS II) LIMITED
EDINBURGH CLANSMAN HOMES LIMITED TERRACE HILL HOMES LIMITED TAY HOMES (GLASGOW) LIMITED TERRACE HILL (GLASGOW) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN
Company number SC258534
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 September 2016; Satisfaction of charge 9 in full; Satisfaction of charge 8 in full. The most likely internet sites of CATESBY ESTATES (DEVELOPMENTS II) LIMITED are www.catesbyestatesdevelopmentsii.co.uk, and www.catesby-estates-developments-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Catesby Estates Developments Ii Limited is a Private Limited Company. The company registration number is SC258534. Catesby Estates Developments Ii Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Catesby Estates Developments Ii Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. BROCKLEHURST, Paul is a Director of the company. MORRIS, David is a Director of the company. OSBORNE, Myron is a Director of the company. WOOD, David Lewis is a Director of the company. Secretary MCCALL, Moira Chapman has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PARK CIRCUS (SECRETARIES) LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CLARKE, Anthony Thomas has been resigned. Director FRASER, Lindsay Allison has been resigned. Director GILLIVER, Paul Anthony Denis has been resigned. Director GLOVER, George Edward has been resigned. Director KELLY, Miranda Anne has been resigned. Director KELLY, Miranda Anne has been resigned. Director MACDONALD, Donald Ross has been resigned. Director MACDONALD, Donald Ross has been resigned. Director PINTO, Andrew Dominic has been resigned. Director RHODES, Jonathan Edward has been resigned. Director WALSH, Thomas Gerard has been resigned. Director WILSON, Alistair Barclay has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 23 October 2006

Director
BROCKLEHURST, Paul
Appointed Date: 01 August 2015
60 years old

Director
MORRIS, David
Appointed Date: 12 February 2016
49 years old

Director
OSBORNE, Myron
Appointed Date: 01 August 2015
45 years old

Director
WOOD, David Lewis
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Secretary
MCCALL, Moira Chapman
Resigned: 23 October 2006
Appointed Date: 20 April 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Secretary
PARK CIRCUS (SECRETARIES) LIMITED
Resigned: 20 April 2005
Appointed Date: 30 October 2003

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 06 July 2009
69 years old

Director
CLARKE, Anthony Thomas
Resigned: 25 May 2010
Appointed Date: 21 January 2005
72 years old

Director
FRASER, Lindsay Allison
Resigned: 24 June 2011
Appointed Date: 06 July 2009
44 years old

Director
GILLIVER, Paul Anthony Denis
Resigned: 07 September 2007
Appointed Date: 21 January 2005
74 years old

Director
GLOVER, George Edward
Resigned: 25 May 2010
Appointed Date: 21 January 2005
78 years old

Director
KELLY, Miranda Anne
Resigned: 28 June 2013
Appointed Date: 20 June 2005
55 years old

Director
KELLY, Miranda Anne
Resigned: 20 April 2005
Appointed Date: 30 October 2003
55 years old

Director
MACDONALD, Donald Ross
Resigned: 15 June 2007
Appointed Date: 20 June 2005
87 years old

Director
MACDONALD, Donald Ross
Resigned: 20 April 2005
Appointed Date: 30 October 2003
87 years old

Director
PINTO, Andrew Dominic
Resigned: 15 October 2016
Appointed Date: 31 March 2010
57 years old

Director
RHODES, Jonathan Edward
Resigned: 12 February 2016
Appointed Date: 01 August 2015
48 years old

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 06 July 2009
64 years old

Director
WILSON, Alistair Barclay
Resigned: 06 July 2009
Appointed Date: 15 June 2007
83 years old

Persons With Significant Control

Catesby Promotions Limited
Notified on: 30 October 2016
Nature of control: Ownership of shares – 75% or more

CATESBY ESTATES (DEVELOPMENTS II) LIMITED Events

06 May 2017
Full accounts made up to 30 September 2016
18 Nov 2016
Satisfaction of charge 9 in full
18 Nov 2016
Satisfaction of charge 8 in full
03 Nov 2016
Confirmation statement made on 30 October 2016 with updates
28 Oct 2016
Termination of appointment of Andrew Dominic Pinto as a director on 15 October 2016
...
... and 99 more events
07 Jan 2004
Auditor's resignation
09 Dec 2003
Secretary's particulars changed
19 Nov 2003
Secretary's particulars changed
31 Oct 2003
Secretary resigned
30 Oct 2003
Incorporation

CATESBY ESTATES (DEVELOPMENTS II) LIMITED Charges

11 February 2008
Standard security
Delivered: 19 February 2008
Status: Satisfied on 18 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: That enclosure or area of ground part of the lands and farm…
22 November 2007
Standard security
Delivered: 24 November 2007
Status: Satisfied on 18 November 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Bertram house, carnwath, lanark LAN51464 and area of ground…
7 September 2007
Standard security
Delivered: 14 September 2007
Status: Satisfied on 15 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground on south side cairn road, cumnock AYR77023.
2 May 2007
Standard security
Delivered: 5 May 2007
Status: Satisfied on 17 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: County hotel, wellington square, ayr AYR27309.
23 March 2007
Standard security
Delivered: 3 April 2007
Status: Satisfied on 19 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Development site at carnshalloch avenue, patna under…
25 May 2005
Standard security
Delivered: 4 June 2005
Status: Satisfied on 17 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming forty seven greenhead…
13 May 2005
Bond & floating charge
Delivered: 21 May 2005
Status: Satisfied on 31 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 April 2005
Standard security
Delivered: 30 April 2005
Status: Satisfied on 17 November 2008
Persons entitled: Terrace Hill (Residential Developments ) Limited
Description: Subjects on northwest side of james street, glasgow & 47…
20 April 2005
Bond & floating charge
Delivered: 30 April 2005
Status: Satisfied on 21 December 2006
Persons entitled: Terrace Hill (Residential Developments ) Limited
Description: Undertaking and all property and assets present and future…