CITY WALL PROPERTIES (SCOTLAND) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH13 0NN
Company number SC153558
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address 26 GILLESPIE ROAD, EDINBURGH, EH13 0NN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Mrs Alexander Jean Milne on 1 April 2017; Appointment of Mrs Alexander Jean Milne as a director on 1 April 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CITY WALL PROPERTIES (SCOTLAND) LIMITED are www.citywallpropertiesscotland.co.uk, and www.city-wall-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to South Gyle Rail Station is 2.3 miles; to Edinburgh Rail Station is 4.4 miles; to Aberdour Rail Station is 10.2 miles; to Burntisland Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Wall Properties Scotland Limited is a Private Limited Company. The company registration number is SC153558. City Wall Properties Scotland Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of City Wall Properties Scotland Limited is 26 Gillespie Road Edinburgh Eh13 0nn. . MILNE, Alexandra Jean is a Director of the company. PERRY, John is a Director of the company. PERRY, Marjory Phyllis is a Director of the company. Secretary MCARDLE, Moira has been resigned. Secretary PERRY, Jamie Stewart has been resigned. Secretary PERRY, Marjory has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director PERRY, Jamie Stewart has been resigned. Director PERRY, Marjory has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MILNE, Alexandra Jean
Appointed Date: 01 April 2017
39 years old

Director
PERRY, John
Appointed Date: 12 October 1994
80 years old

Director
PERRY, Marjory Phyllis
Appointed Date: 10 February 2016
65 years old

Resigned Directors

Secretary
MCARDLE, Moira
Resigned: 01 September 2003
Appointed Date: 01 June 2002

Secretary
PERRY, Jamie Stewart
Resigned: 20 November 2007
Appointed Date: 01 September 2003

Secretary
PERRY, Marjory
Resigned: 01 June 2002
Appointed Date: 12 October 1994

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Director
PERRY, Jamie Stewart
Resigned: 20 November 2007
Appointed Date: 01 September 2003
41 years old

Director
PERRY, Marjory
Resigned: 01 June 2002
Appointed Date: 12 October 1994
80 years old

CITY WALL PROPERTIES (SCOTLAND) LIMITED Events

05 Apr 2017
Director's details changed for Mrs Alexander Jean Milne on 1 April 2017
05 Apr 2017
Appointment of Mrs Alexander Jean Milne as a director on 1 April 2017
16 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 63 more events
24 Jul 1995
Partic of mort/charge *

22 Jun 1995
Accounting reference date notified as 31/03
17 Jan 1995
New director appointed

13 Jan 1995
New director appointed

12 Oct 1994
Incorporation

CITY WALL PROPERTIES (SCOTLAND) LIMITED Charges

4 October 2006
Standard security
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Trustees of the Peredin Pension Scheme
Description: 63 calton road, edinburgh MID236.
28 April 2000
Standard security
Delivered: 15 May 2000
Status: Satisfied on 30 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57 & 59 bread street, edinburgh.
28 April 2000
Standard security
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 spittal street lane, edinburgh.
17 July 1995
Standard security
Delivered: 25 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: East green vaults,aberdeen.
12 July 1995
Bond & floating charge
Delivered: 24 July 1995
Status: Satisfied on 21 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…