DALKEITH TRANSPORT & STORAGE CO. LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8AN
Company number SC026019
Status In Administration
Incorporation Date 1 January 1948
Company Type Private Limited Company
Address 7 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Administrator's progress report; Administrator's progress report; Notice of extension of period of Administration. The most likely internet sites of DALKEITH TRANSPORT & STORAGE CO. LIMITED are www.dalkeithtransportstorageco.co.uk, and www.dalkeith-transport-storage-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. Dalkeith Transport Storage Co Limited is a Private Limited Company. The company registration number is SC026019. Dalkeith Transport Storage Co Limited has been working since 01 January 1948. The present status of the company is In Administration. The registered address of Dalkeith Transport Storage Co Limited is 7 Exchange Crescent Conference Square Edinburgh Eh3 8an. . REYNOLDS, Andrew David Finch is a Director of the company. Secretary WRIGHT, William Edward Graham has been resigned. Secretary TURCAN CONNELL COMPANY SECRETARIES LIMITED has been resigned. Director WRIGHT, Jennifer Lawson has been resigned. Director WRIGHT, Marshall has been resigned. Director WRIGHT, Peter Crawford has been resigned. Director WRIGHT, William Edward Graham has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
REYNOLDS, Andrew David Finch
Appointed Date: 08 June 2015
63 years old

Resigned Directors

Secretary
WRIGHT, William Edward Graham
Resigned: 27 July 2015

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Resigned: 27 July 2015
Appointed Date: 08 June 2015

Director
WRIGHT, Jennifer Lawson
Resigned: 30 May 2000
83 years old

Director
WRIGHT, Marshall
Resigned: 27 July 2015
59 years old

Director
WRIGHT, Peter Crawford
Resigned: 27 July 2015
Appointed Date: 17 September 1992
55 years old

Director
WRIGHT, William Edward Graham
Resigned: 09 December 2000
85 years old

DALKEITH TRANSPORT & STORAGE CO. LIMITED Events

03 Apr 2017
Administrator's progress report
26 Sep 2016
Administrator's progress report
23 Jun 2016
Notice of extension of period of Administration
01 Apr 2016
Administrator's progress report
28 Oct 2015
Statement of administrator's deemed proposal
...
... and 87 more events
01 Feb 1988
Return made up to 21/12/87; full list of members

18 Jan 1988
Accounts for a small company made up to 31 December 1986

05 Aug 1986
Accounts for a small company made up to 31 December 1985

05 Aug 1986
Return made up to 24/07/86; full list of members

01 Jan 1948
Incorporation

DALKEITH TRANSPORT & STORAGE CO. LIMITED Charges

23 July 2014
Charge code SC02 6019 0007
Delivered: 4 August 2014
Status: Satisfied on 20 June 2015
Persons entitled: Palletways (UK) Limited
Description: Contains fixed charge…
23 August 2010
Standard security
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole the subjects under the title number mid 15880…
18 March 2010
Floating charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
13 October 2009
Bond & floating charge
Delivered: 24 October 2009
Status: Satisfied on 21 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
10 January 2002
Standard security
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11,810 square metres of land situated at and known as S2…
13 December 1996
Bond & floating charge
Delivered: 24 December 1996
Status: Satisfied on 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 May 1980
Bond & floating charge
Delivered: 9 May 1980
Status: Satisfied on 19 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…