DH TORPHICHEN STREET LIMITED
EDINBURGH TM 1265 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 2BN

Company number SC308450
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address MAIDENCRAIG HOUSE, 192 QUEENSFERRY ROAD, EDINBURGH, EH4 2BN
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 fifty-five events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of DH TORPHICHEN STREET LIMITED are www.dhtorphichenstreet.co.uk, and www.dh-torphichen-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Dh Torphichen Street Limited is a Private Limited Company. The company registration number is SC308450. Dh Torphichen Street Limited has been working since 12 September 2006. The present status of the company is Active. The registered address of Dh Torphichen Street Limited is Maidencraig House 192 Queensferry Road Edinburgh Eh4 2bn. . MCADAM, Mary Anne is a Secretary of the company. HARE, Bruce Andrew is a Director of the company. PETRIE, Roderick Mckenzie is a Director of the company. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director MARTIN, Charles St Clair has been resigned. Director PRINGLE, Aileen has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCADAM, Mary Anne
Appointed Date: 19 August 2013

Director
HARE, Bruce Andrew
Appointed Date: 19 September 2006
72 years old

Director
PETRIE, Roderick Mckenzie
Appointed Date: 08 October 2008
69 years old

Resigned Directors

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 09 March 2012
Appointed Date: 12 September 2006

Director
MARTIN, Charles St Clair
Resigned: 30 November 2008
Appointed Date: 19 September 2006
67 years old

Director
PRINGLE, Aileen
Resigned: 08 October 2008
Appointed Date: 19 September 2006
63 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 19 September 2006
Appointed Date: 12 September 2006

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 19 September 2006
Appointed Date: 12 September 2006

Persons With Significant Control

Sir Thomas Farmer
Notified on: 6 April 2016
85 years old
Nature of control: Right to appoint and remove directors

DH TORPHICHEN STREET LIMITED Events

22 Sep 2016
Confirmation statement made on 12 September 2016 with updates
18 Aug 2016
Accounts for a small company made up to 31 March 2016
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

09 Sep 2015
Accounts for a small company made up to 31 March 2015
15 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
...
... and 45 more events
27 Sep 2006
New director appointed
27 Sep 2006
New director appointed
20 Sep 2006
Company name changed tm 1265 LIMITED\certificate issued on 20/09/06
19 Sep 2006
Accounting reference date extended from 30/09/07 to 30/11/07
12 Sep 2006
Incorporation

DH TORPHICHEN STREET LIMITED Charges

24 October 2013
Charge code SC30 8450 0008
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Lorne Properties Limited
Description: Subjects on the east side of buccleuch street edinburgh…
24 October 2013
Charge code SC30 8450 0007
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Lorne Properties Limited
Description: 24-26 torphichen street edinburgh adn 2-4 dewar place lane…
4 April 2013
Standard security
Delivered: 16 April 2013
Status: Satisfied on 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Odeon cinema 7 clerk street edinburgh MID41206 currently…
4 April 2013
Standard security
Delivered: 13 April 2013
Status: Satisfied on 31 October 2013
Persons entitled: Sir Thomas Farmer Cvo Cbe Kcsg Dl
Description: Odeon cinema 7 clerk street edinburgh MID41206.
27 March 2013
Shares pledge
Delivered: 8 April 2013
Status: Satisfied on 31 October 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Rights title and interest in and to the securities see form…
13 October 2006
Standard security
Delivered: 24 October 2006
Status: Satisfied on 31 October 2013
Persons entitled: Sir Tom Farmer
Description: 24/26 torphichen street and 2/4 dewar place lane, edinburgh…
13 October 2006
Standard security
Delivered: 19 October 2006
Status: Satisfied on 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming 24/26 torphichen street and…
10 October 2006
Bond & floating charge
Delivered: 20 October 2006
Status: Satisfied on 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…