CATESBY ESTATES (DEVELOPMENTS) LIMITED
EDINBURGH TERRACE HILL (PATNA) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN
Company number SC305339
Status Active
Incorporation Date 11 July 2006
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 seventy-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Satisfaction of charge 7 in full; Satisfaction of charge 6 in full. The most likely internet sites of CATESBY ESTATES (DEVELOPMENTS) LIMITED are www.catesbyestatesdevelopments.co.uk, and www.catesby-estates-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Catesby Estates Developments Limited is a Private Limited Company. The company registration number is SC305339. Catesby Estates Developments Limited has been working since 11 July 2006. The present status of the company is Active. The registered address of Catesby Estates Developments 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. Director AUSTEN, Jonathan Martin has been resigned. Director KELLY, Miranda Anne 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: 11 July 2006

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

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

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

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

Resigned Directors

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 03 June 2013
69 years old

Director
KELLY, Miranda Anne
Resigned: 28 June 2013
Appointed Date: 11 July 2006
55 years old

Director
MACDONALD, Donald Ross
Resigned: 15 June 2007
Appointed Date: 11 July 2006
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 May 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

Urban&Civic Plc
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

CATESBY ESTATES (DEVELOPMENTS) LIMITED Events

06 May 2017
Full accounts made up to 30 September 2016
31 Oct 2016
Satisfaction of charge 7 in full
31 Oct 2016
Satisfaction of charge 6 in full
31 Oct 2016
Satisfaction of charge SC3053390009 in full
28 Oct 2016
Termination of appointment of Andrew Dominic Pinto as a director on 15 October 2016
...
... and 69 more events
17 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Jul 2006
Accounting reference date extended from 31/07/07 to 31/10/07
11 Jul 2006
Incorporation

CATESBY ESTATES (DEVELOPMENTS) LIMITED Charges

23 May 2013
Charge code SC30 5339 0009
Delivered: 30 May 2013
Status: Satisfied on 31 October 2016
Persons entitled: Bank of Scotland PLC
Description: Carskeoch house, patna, ayr AYR74319 and 10.7 hectares of…
17 May 2013
Charge code SC30 5339 0008
Delivered: 23 May 2013
Status: Satisfied on 8 September 2016
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 April 2010
Standard security
Delivered: 12 May 2010
Status: Satisfied on 31 October 2016
Persons entitled: Bank of Scotland PLC
Description: Land and buildings known as and forming carskeoch house…
30 April 2010
Standard security
Delivered: 12 May 2010
Status: Satisfied on 31 October 2016
Persons entitled: Bank of Scotland PLC
Description: Land and buildings known as and forming carskeoch house…
20 April 2010
Floating charge
Delivered: 5 May 2010
Status: Satisfied on 8 September 2016
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
20 April 2010
Floating charge
Delivered: 5 May 2010
Status: Satisfied on 8 September 2016
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
7 August 2006
Standard security
Delivered: 22 August 2006
Status: Satisfied on 27 February 2010
Persons entitled: Holiday Homes (UK) Limited
Description: Carskeoch house, patna, ayr AYR58098.
7 August 2006
Standard security
Delivered: 11 August 2006
Status: Satisfied on 16 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The subjects at carskeoch house, patna, ayr part and…
31 July 2006
Bond & floating charge
Delivered: 8 August 2006
Status: Satisfied on 15 November 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…