CHALLEN PROPERTIES LIMITED
CAMPBELL & CO DESIGN CONSULTANTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1NR

Company number SC156400
Status Active
Incorporation Date 6 March 1995
Company Type Private Limited Company
Address 1-2 SCIENNES GARDENS, EDINBURGH, EH9 1NR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of CHALLEN PROPERTIES LIMITED are www.challenproperties.co.uk, and www.challen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Challen Properties Limited is a Private Limited Company. The company registration number is SC156400. Challen Properties Limited has been working since 06 March 1995. The present status of the company is Active. The registered address of Challen Properties Limited is 1 2 Sciennes Gardens Edinburgh Eh9 1nr. . CHALLEN, Carolyn is a Secretary of the company. CAMPBELL, David is a Director of the company. CHALLEN, Carolyn is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAILLIE, Peter has been resigned. Director BOWDITCH, Lyndsey has been resigned. Director HUTCHISON, Atholl Eoin has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHALLEN, Carolyn
Appointed Date: 03 May 1996

Director
CAMPBELL, David
Appointed Date: 01 April 1995
69 years old

Director
CHALLEN, Carolyn
Appointed Date: 03 May 1996
67 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 March 1995
Appointed Date: 06 March 1995

Director
BAILLIE, Peter
Resigned: 14 March 1996
Appointed Date: 20 March 1995
74 years old

Director
BOWDITCH, Lyndsey
Resigned: 10 September 1999
Appointed Date: 03 May 1996
57 years old

Director
HUTCHISON, Atholl Eoin
Resigned: 08 March 1996
Appointed Date: 20 March 1995
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 March 1995
Appointed Date: 06 March 1995

Persons With Significant Control

Mr David Campbell
Notified on: 6 March 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHALLEN PROPERTIES LIMITED Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
17 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

07 Sep 2015
Total exemption small company accounts made up to 31 January 2015
09 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 70 more events
20 Mar 1995
Accounting reference date notified as 31/03

20 Mar 1995
Director resigned;new director appointed

20 Mar 1995
Secretary resigned;new director appointed

20 Mar 1995
Registered office changed on 20/03/95 from: 24 great king street edinburgh EH3 6QN

06 Mar 1995
Incorporation

CHALLEN PROPERTIES LIMITED Charges

20 June 2007
Standard security
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 131 (flat 2F1 or second floor north) comiston road…
6 May 2005
Standard security
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The northmost house on the ground floor flat of the…
10 April 2002
Standard security
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost house on the 2ND floor at 142 brunton gardens…
6 March 2002
Standard security
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26/6 poplar lane, leith, edinburgh.
18 April 2001
Standard security
Delivered: 23 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1/2 sciennes gardens, edinburgh.
18 January 2000
Floating charge
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 August 1997
Floating charge
Delivered: 11 September 1997
Status: Satisfied on 11 September 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…