CATESBY ESTATES PROMOTIONS LIMITED
EDINBURGH URBAN&CIVIC KILMARNOCK LIMITED TERRACE HILL (KILMARNOCK) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC272763
Status Active
Incorporation Date 31 August 2004
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 events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Mr Myron Osborne as a director on 16 March 2017; Appointment of David Morris as a director on 16 March 2017. The most likely internet sites of CATESBY ESTATES PROMOTIONS LIMITED are www.catesbyestatespromotions.co.uk, and www.catesby-estates-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Catesby Estates Promotions Limited is a Private Limited Company. The company registration number is SC272763. Catesby Estates Promotions Limited has been working since 31 August 2004. The present status of the company is Active. The registered address of Catesby Estates Promotions 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. LEECH, Philip Alexander Jeremy 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. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director KELLY, Miranda Anne has been resigned. Director MACDONALD, Donald Ross has been resigned. Director WALSH, Thomas Gerard has been resigned. Director WILSON, Alistair Barclay has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 31 August 2004

Director
BROCKLEHURST, Paul
Appointed Date: 09 June 2016
60 years old

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 28 June 2013
62 years old

Director
MORRIS, David
Appointed Date: 16 March 2017
48 years old

Director
OSBORNE, Myron
Appointed Date: 16 March 2017
45 years old

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

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 August 2004
Appointed Date: 31 August 2004

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: 31 August 2004
55 years old

Director
MACDONALD, Donald Ross
Resigned: 15 June 2007
Appointed Date: 31 August 2004
87 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: 01 September 2004
83 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 August 2004
Appointed Date: 31 August 2004

Persons With Significant Control

Urban&Civic Plc
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

CATESBY ESTATES PROMOTIONS LIMITED Events

06 May 2017
Full accounts made up to 30 September 2016
16 Mar 2017
Appointment of Mr Myron Osborne as a director on 16 March 2017
16 Mar 2017
Appointment of David Morris as a director on 16 March 2017
22 Dec 2016
Satisfaction of charge 5 in full
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 60 more events
02 Sep 2004
New director appointed
02 Sep 2004
New director appointed
02 Sep 2004
Director resigned
02 Sep 2004
Secretary resigned
31 Aug 2004
Incorporation

CATESBY ESTATES PROMOTIONS LIMITED Charges

21 November 2008
Standard security
Delivered: 26 November 2008
Status: Satisfied on 22 December 2016
Persons entitled: Barclays Bank PLC
Description: Ellerslie inn & surrounding ground, irvine road, kilmarnock…
2 June 2006
Standard security
Delivered: 8 June 2006
Status: Satisfied on 2 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Subjects to south side of irvine road, kilmarnock AYR30298.
27 June 2005
Standard security
Delivered: 5 July 2005
Status: Satisfied on 2 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The subjects known as the ellerslie inn, irvine road…
23 June 2005
Floating charge
Delivered: 29 June 2005
Status: Satisfied on 30 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
23 September 2004
Standard security
Delivered: 5 October 2004
Status: Satisfied on 16 June 2005
Persons entitled: Achadonn Properties Limited
Description: Subjects at annandale brickworks, kilmarnock (title number…