CONTEMPORARY PROPERTIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6QG

Company number SC219596
Status Active
Incorporation Date 25 May 2001
Company Type Private Limited Company
Address 7A DUNDAS STREET, EDINBURGH, EH3 6QG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CONTEMPORARY PROPERTIES LIMITED are www.contemporaryproperties.co.uk, and www.contemporary-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Contemporary Properties Limited is a Private Limited Company. The company registration number is SC219596. Contemporary Properties Limited has been working since 25 May 2001. The present status of the company is Active. The registered address of Contemporary Properties Limited is 7a Dundas Street Edinburgh Eh3 6qg. . THOMSON, Leonard John is a Secretary of the company. MILLER, Lee is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCCALLUM, Alan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THOMSON, Leonard John
Appointed Date: 25 May 2001

Director
MILLER, Lee
Appointed Date: 25 May 2001
71 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 May 2001
Appointed Date: 25 May 2001

Director
MCCALLUM, Alan
Resigned: 09 October 2006
Appointed Date: 15 March 2006
92 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 May 2001
Appointed Date: 25 May 2001

CONTEMPORARY PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
07 Jun 2001
New director appointed
07 Jun 2001
Accounting reference date shortened from 31/05/02 to 31/03/02
29 May 2001
Secretary resigned
29 May 2001
Director resigned
25 May 2001
Incorporation

CONTEMPORARY PROPERTIES LIMITED Charges

30 July 2009
Standard security
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Allan Maccallum
Description: 27 & 29 murieston crescent, edinburgh.
22 December 2006
Standard security
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27 murieston crescent edinburgh.
28 May 2002
Floating charge
Delivered: 31 May 2002
Status: Satisfied on 17 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 February 2002
Standard security
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17A west crosscauseway, edinburgh.