CHESSER PROPERTIES LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6JJ

Company number SC111863
Status Active
Incorporation Date 24 June 1988
Company Type Private Limited Company
Address 49 NORTHUMBERLAND STREET, EDINBURGH, MIDLOTHIAN, EH3 6JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Registration of charge SC1118630006, created on 2 February 2017; Confirmation statement made on 17 December 2016 with updates; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of CHESSER PROPERTIES LIMITED are www.chesserproperties.co.uk, and www.chesser-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Chesser Properties Limited is a Private Limited Company. The company registration number is SC111863. Chesser Properties Limited has been working since 24 June 1988. The present status of the company is Active. The registered address of Chesser Properties Limited is 49 Northumberland Street Edinburgh Midlothian Eh3 6jj. . LESLIE, Mark is a Secretary of the company. BOLAND, David is a Director of the company. Secretary BLACK, Lysanne Jane Warren has been resigned. Secretary BOTHWELL, Karen Margaret has been resigned. Secretary HUNTER, John Stewart has been resigned. Secretary TUDHOPE, Ian Barclay has been resigned. Secretary URQUHART, Roderick Macduff has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director AIKEN, Peter David has been resigned. Director JOHNSTONE, Roy Thomas has been resigned. Director LESLIE, Colin David has been resigned. Director MACDONALD, James has been resigned. Director MASTERTON, Gavin George has been resigned. Director MASTERTON, Gavin George has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MURRAY, David Edward, Sir has been resigned. Director ROBERTSON, Ian has been resigned. Director WOTHERSPOON, Robert John has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Nominee Director QUILL SERVE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LESLIE, Mark
Appointed Date: 06 August 2003

Director
BOLAND, David

73 years old

Resigned Directors

Secretary
BLACK, Lysanne Jane Warren
Resigned: 20 October 1999
Appointed Date: 15 February 1996

Secretary
BOTHWELL, Karen Margaret
Resigned: 04 September 1995
Appointed Date: 04 March 1993

Secretary
HUNTER, John Stewart
Resigned: 15 February 1996
Appointed Date: 04 September 1995

Secretary
TUDHOPE, Ian Barclay
Resigned: 04 March 1993

Secretary
URQUHART, Roderick Macduff
Resigned: 06 August 2003
Appointed Date: 20 October 1999

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 15 December 1989
Appointed Date: 24 June 1988

Director
AIKEN, Peter David
Resigned: 25 March 1998
Appointed Date: 10 February 1994
79 years old

Director
JOHNSTONE, Roy Thomas
Resigned: 10 February 1994
Appointed Date: 20 November 1990
75 years old

Director
LESLIE, Colin David
Resigned: 03 April 1996
Appointed Date: 29 February 1996
73 years old

Director
MACDONALD, James
Resigned: 25 March 1998
76 years old

Director
MASTERTON, Gavin George
Resigned: 25 March 1998
Appointed Date: 03 April 1996
83 years old

Director
MASTERTON, Gavin George
Resigned: 29 February 1996
Appointed Date: 04 March 1993
83 years old

Director
MCCABE, Kevin Charles
Resigned: 25 March 1998
Appointed Date: 20 January 1994
77 years old

Director
MURRAY, David Edward, Sir
Resigned: 04 March 1993
74 years old

Director
ROBERTSON, Ian
Resigned: 03 September 2001
Appointed Date: 25 March 1998
76 years old

Director
WOTHERSPOON, Robert John
Resigned: 30 April 2003
Appointed Date: 20 October 1999
67 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 15 December 1989
Appointed Date: 24 June 1988

Nominee Director
QUILL SERVE LIMITED
Resigned: 15 December 1989
Appointed Date: 24 June 1988

Persons With Significant Control

Mr David Boland
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CHESSER PROPERTIES LIMITED Events

09 Feb 2017
Registration of charge SC1118630006, created on 2 February 2017
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
31 Aug 2016
Total exemption full accounts made up to 29 February 2016
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

08 Sep 2015
Total exemption full accounts made up to 28 February 2015
...
... and 136 more events
12 Oct 1988
Accounting reference date notified as 31/01

11 Oct 1988
122 conv to 49"a"&51"b" £1SHARES

11 Oct 1988
Resolutions
  • SRES13 ‐ Special resolution

11 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1988
Incorporation

CHESSER PROPERTIES LIMITED Charges

2 February 2017
Charge code SC11 1863 0006
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Gillian Elizabeth Bain
Description: 2/3RDS pro indiviso share of the subjects known as and…
11 November 1994
Standard security
Delivered: 16 November 1994
Status: Satisfied on 6 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Chesser house west, 502 gorgie road, edinburgh.
20 October 1994
Bond & floating charge
Delivered: 27 October 1994
Status: Satisfied on 6 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
31 July 1992
Standard security
Delivered: 13 August 1992
Status: Satisfied on 6 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.42 acres or thereby at gorgie road edinburgh (under…
16 January 1989
Standard security
Delivered: 23 January 1989
Status: Satisfied on 6 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.565 acres (known as chesser house, 500 gorgie road…