CATESBY LAND PROMOTIONS LIMITED
EDINBURGH URBAN&CIVIC (AVON STREET) LIMITED TERRACE HILL (ARMADALE NO. 2) LIMITED

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

Company number SC294835
Status Active
Incorporation Date 22 December 2005
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 sixty events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Jonathan Martin Austen as a director on 1 January 2016. The most likely internet sites of CATESBY LAND PROMOTIONS LIMITED are www.catesbylandpromotions.co.uk, and www.catesby-land-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Catesby Land Promotions Limited is a Private Limited Company. The company registration number is SC294835. Catesby Land Promotions Limited has been working since 22 December 2005. The present status of the company is Active. The registered address of Catesby Land 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. Director AUSTEN, Jonathan Martin has been resigned. Director KELLY, Miranda Anne has been resigned. Director MACDONALD, Donald Ross 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: 22 December 2005

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

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

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

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

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

Resigned Directors

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

Director
KELLY, Miranda Anne
Resigned: 28 June 2013
Appointed Date: 22 December 2005
55 years old

Director
MACDONALD, Donald Ross
Resigned: 15 June 2007
Appointed Date: 22 December 2005
87 years old

Director
RHODES, Jonathan Edward
Resigned: 12 February 2016
Appointed Date: 01 October 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: 22 December 2016
Nature of control: Ownership of shares – 75% or more

CATESBY LAND PROMOTIONS LIMITED Events

06 May 2017
Full accounts made up to 30 September 2016
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
14 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 January 2016
14 Jul 2016
Appointment of Mr David Wood as a director on 1 July 2016
27 Jun 2016
Full accounts made up to 30 September 2015
...
... and 50 more events
09 Feb 2006
Accounting reference date shortened from 31/12/06 to 31/10/06
09 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

09 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

09 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

22 Dec 2005
Incorporation

CATESBY LAND PROMOTIONS LIMITED Charges

8 March 2006
Standard security
Delivered: 9 March 2006
Status: Satisfied on 18 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Subjects to south & southeast side of lower bathville…
6 February 2006
Bond & floating charge
Delivered: 9 February 2006
Status: Satisfied on 18 July 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…