CLACHAN PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5PX

Company number SC319801
Status Active
Incorporation Date 28 March 2007
Company Type Private Limited Company
Address 14 ASHLEY PLACE, EDINBURGH, EH6 5PX
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 twenty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 3 . The most likely internet sites of CLACHAN PROPERTIES LIMITED are www.clachanproperties.co.uk, and www.clachan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Clachan Properties Limited is a Private Limited Company. The company registration number is SC319801. Clachan Properties Limited has been working since 28 March 2007. The present status of the company is Active. The registered address of Clachan Properties Limited is 14 Ashley Place Edinburgh Eh6 5px. . THOM, Steven is a Secretary of the company. HANCOCK, George Edward is a Director of the company. HANCOCK, Michael John is a Director of the company. THOM, Steven is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOM, Steven
Appointed Date: 28 March 2007

Director
HANCOCK, George Edward
Appointed Date: 28 March 2007
78 years old

Director
HANCOCK, Michael John
Appointed Date: 28 March 2007
53 years old

Director
THOM, Steven
Appointed Date: 28 March 2007
65 years old

CLACHAN PROPERTIES LIMITED Events

09 Apr 2017
Confirmation statement made on 28 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3

...
... and 18 more events
19 Sep 2008
Return made up to 28/03/08; full list of members
19 Sep 2008
Ad 28/03/07-31/03/08\gbp si 3@1=3\gbp ic 3/6\
19 Sep 2008
Director's change of particulars / michael hancock / 01/06/2007
26 May 2007
Partic of mort/charge *
28 Mar 2007
Incorporation

CLACHAN PROPERTIES LIMITED Charges

4 November 2013
Charge code SC31 9801 0005
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47/7 montrose terrace edinburgh MID31775. Notification of…
4 November 2013
Charge code SC31 9801 0004
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47/7 montrose terrace, edinburgh MID31775. Notification of…
1 March 2010
Standard security
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 8/8 dewar place edinburgh.
18 February 2010
Floating charge
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 May 2007
Standard security
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 1/2 abbey street, edinburgh.