COLERIDGE (NO.1) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL
Company number SC226907
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address 1ST FLOOR EXCHANGE PLACE 3, 3 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Appointment of Mr James Edward Maddy as a director on 24 February 2017. The most likely internet sites of COLERIDGE (NO.1) LIMITED are www.coleridgeno1.co.uk, and www.coleridge-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Coleridge No 1 Limited is a Private Limited Company. The company registration number is SC226907. Coleridge No 1 Limited has been working since 11 January 2002. The present status of the company is Active. The registered address of Coleridge No 1 Limited is 1st Floor Exchange Place 3 3 Semple Street Edinburgh Eh3 8bl. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. MADDY, James Edward is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary BLAIN, Andrew John has been resigned. Secretary BROOK, Susan Margaret has been resigned. Secretary RICHARDSON, Paul has been resigned. Director BLAIN, Andrew John has been resigned. Director BROWN, Stewart David has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director KENNEDY, Fraser James has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Kevin Charles has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director ROBERTSON, Ian has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TANDY, Didier Michel has been resigned. Director TREACY, Claire has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 01 September 2003

Director
MADDY, James Edward
Appointed Date: 24 February 2017
49 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 01 September 2009

Resigned Directors

Secretary
BLAIN, Andrew John
Resigned: 15 January 2002
Appointed Date: 11 January 2002

Secretary
BROOK, Susan Margaret
Resigned: 01 August 2002
Appointed Date: 15 January 2002

Secretary
RICHARDSON, Paul
Resigned: 08 March 2004
Appointed Date: 01 August 2002

Director
BLAIN, Andrew John
Resigned: 15 January 2002
Appointed Date: 11 January 2002
59 years old

Director
BROWN, Stewart David
Resigned: 15 January 2002
Appointed Date: 11 January 2002
52 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 27 November 2004
Appointed Date: 15 January 2002
72 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 31 March 2010
50 years old

Director
MCBRIDE, Stephen Paul
Resigned: 05 January 2009
Appointed Date: 24 December 2008
69 years old

Director
MCCABE, Kevin Charles
Resigned: 08 December 2004
Appointed Date: 15 January 2002
77 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 05 January 2009
58 years old

Director
ROBERTSON, Ian
Resigned: 06 January 2004
Appointed Date: 15 January 2002
76 years old

Director
ROBERTSON, Neil Kenneth
Resigned: 24 February 2017
Appointed Date: 05 January 2016
50 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 01 September 2008
60 years old

Director
TANDY, Didier Michel
Resigned: 08 December 2004
Appointed Date: 15 January 2002
66 years old

Director
TREACY, Claire
Resigned: 05 January 2016
Appointed Date: 14 August 2015
53 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 01 September 2009
Appointed Date: 08 December 2004

Persons With Significant Control

Msms Nominee 1 Limited
Notified on: 16 December 2016
Nature of control: Ownership of shares – 75% or more

COLERIDGE (NO.1) LIMITED Events

01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Feb 2017
Appointment of Mr James Edward Maddy as a director on 24 February 2017
24 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
17 Feb 2017
Full accounts made up to 30 June 2016
...
... and 98 more events
24 Jan 2002
New director appointed
17 Jan 2002
Memorandum and Articles of Association
17 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Jan 2002
Registered office changed on 17/01/02 from: saltire court 20 castle terrace edinburgh EH1 2ET
11 Jan 2002
Incorporation

COLERIDGE (NO.1) LIMITED Charges

16 December 2016
Charge code SC22 6907 0012
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Freehold and leasehold tenure of the land and buildings at…
16 December 2016
Charge code SC22 6907 0011
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains floating charge…
22 January 2015
Charge code SC22 6907 0010
Delivered: 29 January 2015
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC
Description: Southernhay gardens, exeter. Title number DN372001…
23 March 2012
Bond & floating charge
Delivered: 29 March 2012
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 March 2012
Debenture
Delivered: 2 April 2012
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Accession deed to guarantee and debenture
Delivered: 7 September 2009
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Accession agreement and charge
Delivered: 4 September 2009
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 February 2006
Charge over agreement for lease
Delivered: 11 March 2006
Status: Satisfied on 19 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First equitable charge over its right, title, benefit and…
28 February 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied on 19 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as southernhay gardens, exeter…
24 February 2006
Floating charge
Delivered: 11 March 2006
Status: Satisfied on 19 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 January 2002
Floating charge
Delivered: 2 February 2002
Status: Satisfied on 9 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as the rivers office…
15 January 2002
Floating charge
Delivered: 2 February 2002
Status: Satisfied on 9 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…