DAIGEIL LIMITED
EDINBURGH CAMVO 72 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC230828
Status In Administration/Administrative Receiver
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address KPMG LLP, SALTIRE COURT, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Notice of move from Administration to Dissolution; Administrator's progress report; Administrator's progress report. The most likely internet sites of DAIGEIL LIMITED are www.daigeil.co.uk, and www.daigeil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Daigeil Limited is a Private Limited Company. The company registration number is SC230828. Daigeil Limited has been working since 26 April 2002. The present status of the company is In Administration/Administrative Receiver. The registered address of Daigeil Limited is Kpmg Llp Saltire Court Edinburgh Eh1 2eg. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. HALLIDAY, James Shanks is a Director of the company. MCLUCKIE, Robert Joseph is a Director of the company. Secretary PATERSON, Stephen Liston Lindsay has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 24 October 2005

Director
HALLIDAY, James Shanks
Appointed Date: 28 May 2002
60 years old

Director
MCLUCKIE, Robert Joseph
Appointed Date: 28 May 2002
64 years old

Resigned Directors

Secretary
PATERSON, Stephen Liston Lindsay
Resigned: 24 October 2005
Appointed Date: 31 March 2005

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2005
Appointed Date: 26 April 2002

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 28 May 2002
Appointed Date: 26 April 2002

DAIGEIL LIMITED Events

29 Jun 2016
Notice of move from Administration to Dissolution
29 Jun 2016
Administrator's progress report
04 Feb 2016
Administrator's progress report
07 Sep 2015
Statement of administrator's deemed proposal
17 Aug 2015
Statement of administrator's proposal
...
... and 64 more events
07 Jun 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
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.

07 Jun 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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.

07 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 May 2002
Company name changed camvo 72 LIMITED\certificate issued on 24/05/02
26 Apr 2002
Incorporation

DAIGEIL LIMITED Charges

9 December 2003
Standard security
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 51 mowbray rise, livingston--title number MID29758.
9 December 2003
Standard security
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 rowan place, fraserburgh--title number ABN56549.
9 December 2003
Standard security
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 dee drive, livingston--title number MID25062.
9 December 2003
Standard security
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 affric place, fraserburgh--title number ABN22913.
1 October 2003
Floating charge
Delivered: 13 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 September 2002
Standard security
Delivered: 9 October 2002
Status: Satisfied on 4 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 mowbray rise, dedridge, livingston.
10 September 2002
Bond & floating charge
Delivered: 17 September 2002
Status: Satisfied on 4 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 July 2002
Standard security
Delivered: 9 August 2002
Status: Satisfied on 4 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 affric place, fraserburgh--title number ABN22913.
26 July 2002
Standard security
Delivered: 1 August 2002
Status: Satisfied on 4 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 rowan place, aberdeen--title number 56549.
12 July 2002
Standard security
Delivered: 1 August 2002
Status: Satisfied on 4 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 dee drive, craigshill, livingston.