CHAMIC ESTATES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4DN

Company number SC328933
Status Active
Incorporation Date 8 August 2007
Company Type Private Limited Company
Address 27 BANKHEAD DRIVE, EDINBURGH, EH11 4DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 27 Bankhead Drive Edinburgh EH11 4DN on 4 December 2015. The most likely internet sites of CHAMIC ESTATES LIMITED are www.chamicestates.co.uk, and www.chamic-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Aberdour Rail Station is 8.9 miles; to Burntisland Rail Station is 9.4 miles; to Rosyth Rail Station is 9.5 miles; to Kinghorn Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chamic Estates Limited is a Private Limited Company. The company registration number is SC328933. Chamic Estates Limited has been working since 08 August 2007. The present status of the company is Active. The registered address of Chamic Estates Limited is 27 Bankhead Drive Edinburgh Eh11 4dn. . HUNTER, Charles Andrew Moore is a Secretary of the company. HUNTER, Charles Andrew Moore is a Director of the company. HUNTER, Michael Charles is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUNTER, Charles Andrew Moore
Appointed Date: 08 August 2007

Director
HUNTER, Charles Andrew Moore
Appointed Date: 08 August 2007
62 years old

Director
HUNTER, Michael Charles
Appointed Date: 08 August 2007
65 years old

Persons With Significant Control

Hunter Investments Limtied
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHAMIC ESTATES LIMITED Events

10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2015
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 27 Bankhead Drive Edinburgh EH11 4DN on 4 December 2015
10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
11 Apr 2008
Particulars of a mortgage or charge / charge no: 3
11 Apr 2008
Particulars of a mortgage or charge / charge no: 4
02 Apr 2008
Particulars of a mortgage or charge / charge no: 2
05 Mar 2008
Particulars of a mortgage or charge / charge no: 1
08 Aug 2007
Incorporation

CHAMIC ESTATES LIMITED Charges

2 May 2008
Standard security
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 72 at cala venture limited's development at grovewood…
23 April 2008
Standard security
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 68 of developments at grovewood hill, craig's road to…
23 April 2008
Standard security
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 70 of cala ventures limited's development at grovewood…
23 April 2008
Standard security
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 67 of cala ventures limited's development at grovewood…
22 April 2008
Standard security
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 66, development at grovewood hill, craigs road to be…
22 April 2008
Standard security
Delivered: 1 May 2008
Status: Satisfied on 16 January 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 71, development at grovewood hill, craigs road to be…
22 April 2008
Standard security
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 69, development at grovewood hill, craig's road…
10 April 2008
Floating charge standard security
Delivered: 18 April 2008
Status: Satisfied on 8 October 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Development at grovewood hill (plot 22) to be known as 5…
10 April 2008
Standard security
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 21 of the development to be known as flat 7, 3…
10 April 2008
Standard security
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The sycamore apartments, grovewood hill, craig's road…
31 March 2008
Standard security
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot or area of ground forming plot 22 of development at…
31 March 2008
Standard security
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot or area of ground forming plot 23 of development at…
26 March 2008
Standard security
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2 allanbank gardens, lauder BER5514.
3 March 2008
Bond & floating charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…