CROMARTY PROPERTIES LIMITED
EDINBURGH BELLEFLAT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH10 5EB

Company number SC222108
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address 9 MERCHISTON BANK GARDENS, EDINBURGH, EH10 5EB
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 fifty-eight events have happened. The last three records are Satisfaction of charge 7 in full; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CROMARTY PROPERTIES LIMITED are www.cromartyproperties.co.uk, and www.cromarty-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Edinburgh Rail Station is 1.7 miles; to Burntisland Rail Station is 8.7 miles; to Aberdour Rail Station is 9.1 miles; to Kinghorn Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromarty Properties Limited is a Private Limited Company. The company registration number is SC222108. Cromarty Properties Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Cromarty Properties Limited is 9 Merchiston Bank Gardens Edinburgh Eh10 5eb. . THOMSON, Peter Cameron is a Director of the company. Secretary URQUHART, Roderick Macduff has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WOTHERSPOON, Robert John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THOMSON, Peter Cameron
Appointed Date: 03 September 2001
67 years old

Resigned Directors

Secretary
URQUHART, Roderick Macduff
Resigned: 02 May 2008
Appointed Date: 03 September 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 September 2001
Appointed Date: 10 August 2001

Director
WOTHERSPOON, Robert John
Resigned: 03 July 2012
Appointed Date: 03 September 2001
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 September 2001
Appointed Date: 10 August 2001

Persons With Significant Control

Mr Peter Cameron Thomson Bsc Mrics
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROMARTY PROPERTIES LIMITED Events

14 Feb 2017
Satisfaction of charge 7 in full
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 30 September 2015
02 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
21 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

21 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2001
Company name changed belleflat LIMITED\certificate issued on 20/09/01
10 Aug 2001
Incorporation

CROMARTY PROPERTIES LIMITED Charges

30 March 2010
Standard security
Delivered: 12 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 390 morningside road edinburgh MID118034.
13 April 2007
Standard security
Delivered: 19 April 2007
Status: Satisfied on 14 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: 118 & 120 murray street, montrose.
27 April 2005
Standard security
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as and forming the ground and basement…
23 February 2004
Standard security
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 216 high street, portobello, edinburgh.
21 August 2003
Standard security
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Croft road garage, croft road, hawick.
21 August 2003
Standard security
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 2, backrampart, stranraer.
4 September 2002
Standard security
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 62 home street, edinburgh.
30 August 2002
Standard security
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 bonnygate, cupar, fife--title number ffe 42381.