COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED
EDINBURGH PARK DMWS 462 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DH
Company number SC214326
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED are www.collegestreetresidentialdevelopments.co.uk, and www.college-street-residential-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Aberdour Rail Station is 8.2 miles; to Rosyth Rail Station is 8.6 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.College Street Residential Developments Limited is a Private Limited Company. The company registration number is SC214326. College Street Residential Developments Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of College Street Residential Developments Limited is Miller House 2 Lochside View Edinburgh Park Edinburgh Eh12 9dh. . HUGHES, Patricia Ann is a Director of the company. JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. BURNESS (DIRECTORS) LIMITED is a Nominee Director of the company. Secretary DONALDSON, Euan James has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director MACKAY, Ian Hugh has been resigned. Director MILLS, Stanley has been resigned. Director TALBOT, Philip has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HUGHES, Patricia Ann
Appointed Date: 23 January 2001
71 years old

Director
JACKSON, Julie Mansfield
Appointed Date: 14 September 2009
60 years old

Director
MURDOCH, Ian
Appointed Date: 29 March 2011
55 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Appointed Date: 23 January 2001

Resigned Directors

Secretary
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 22 January 2001

Secretary
MACKINNON, Iain Lachlan
Resigned: 30 August 2002
Appointed Date: 21 January 2002

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 30 August 2002

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 22 January 2001
Appointed Date: 03 January 2001

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 05 November 2001
59 years old

Director
MACKAY, Ian Hugh
Resigned: 30 September 2004
Appointed Date: 22 January 2001
78 years old

Director
MILLS, Stanley
Resigned: 30 September 2009
Appointed Date: 30 September 2004
77 years old

Director
TALBOT, Philip
Resigned: 05 November 2001
Appointed Date: 22 January 2001
60 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 22 January 2001
Appointed Date: 03 January 2001

Persons With Significant Control

Miller Residential Development Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Big Issue Foundation Scotland
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

11 Sep 2015
Total exemption full accounts made up to 31 December 2014
03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
...
... and 67 more events
06 Feb 2001
Secretary resigned
06 Feb 2001
Director resigned
23 Jan 2001
Registered office changed on 23/01/01 from: 11 walker street edinburgh midlothian EH3 7NE
23 Jan 2001
Company name changed dmws 462 LIMITED\certificate issued on 23/01/01
03 Jan 2001
Incorporation

COLLEGE STREET RESIDENTIAL DEVELOPMENTS LIMITED Charges

3 July 2001
Standard security
Delivered: 6 July 2001
Status: Satisfied on 2 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 college street, glasgow.
20 June 2001
Bond & floating charge
Delivered: 2 July 2001
Status: Satisfied on 3 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…