CHEYLESMORE PROPERTIES LIMITED
EDINBURGH DMWS 863 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1EN
Company number SC334496
Status Active
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address 38 THISTLE STREET, EDINBURGH, EH2 1EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1 . The most likely internet sites of CHEYLESMORE PROPERTIES LIMITED are www.cheylesmoreproperties.co.uk, and www.cheylesmore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Cheylesmore Properties Limited is a Private Limited Company. The company registration number is SC334496. Cheylesmore Properties Limited has been working since 26 November 2007. The present status of the company is Active. The registered address of Cheylesmore Properties Limited is 38 Thistle Street Edinburgh Eh2 1en. . MARSHALL, Euan is a Director of the company. SMITH, Andrew Robertson is a Director of the company. SMITH, Charles Esmond is a Director of the company. SMITH, Esmond Robert is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director DENHAM, Stephen Urquhart has been resigned. Director LOWRIE, Peter Thomas Hunter has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MARSHALL, Euan
Appointed Date: 20 June 2008
51 years old

Director
SMITH, Andrew Robertson
Appointed Date: 14 January 2010
46 years old

Director
SMITH, Charles Esmond
Appointed Date: 01 February 2011
48 years old

Director
SMITH, Esmond Robert
Appointed Date: 01 February 2011
75 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 10 December 2008
Appointed Date: 26 November 2007

Director
DENHAM, Stephen Urquhart
Resigned: 21 September 2009
Appointed Date: 20 June 2008
51 years old

Director
LOWRIE, Peter Thomas Hunter
Resigned: 10 December 2008
Appointed Date: 20 June 2008
69 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 20 June 2008
Appointed Date: 26 November 2007

CHEYLESMORE PROPERTIES LIMITED Events

05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
29 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

10 Dec 2015
Director's details changed for Mr Andrew Robertson Smith on 1 November 2015
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 30 more events
26 Jun 2008
Director appointed euan marshall
26 Jun 2008
Director appointed peter thomas hunter lowrie
26 Jun 2008
Appointment terminated director dm director LIMITED
20 Jun 2008
Company name changed dmws 863 LIMITED\certificate issued on 20/06/08
26 Nov 2007
Incorporation

CHEYLESMORE PROPERTIES LIMITED Charges

14 December 2010
Standard security
Delivered: 30 December 2010
Status: Satisfied on 28 March 2012
Persons entitled: Close Brothers Limited
Description: Cheylesmore lodge north berwick eln 16691.
7 December 2010
Bond & floating charge
Delivered: 15 December 2010
Status: Satisfied on 7 March 2012
Persons entitled: Close Brothers Limited
Description: Undertaking & all property & assets present & future…