EASDALE (AUCHINLECK) 1993 LIMITED
EDINBURGH

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

Company number SC031217
Status Liquidation
Incorporation Date 28 December 1955
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Notice of final meeting of creditors; Resolutions LRESSP ‐ Special resolution to wind up ; Registered office changed on 02/12/02 from: 34A sandgate ayr KA7 1BW. The most likely internet sites of EASDALE (AUCHINLECK) 1993 LIMITED are www.easdaleauchinleck1993.co.uk, and www.easdale-auchinleck-1993.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. Easdale Auchinleck 1993 Limited is a Private Limited Company. The company registration number is SC031217. Easdale Auchinleck 1993 Limited has been working since 28 December 1955. The present status of the company is Liquidation. The registered address of Easdale Auchinleck 1993 Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . CRAIG, Tracy Mary is a Secretary of the company. MORTON, Deirdre Ruth is a Director of the company. MORTON, Gavin is a Director of the company. Secretary WILCOX, James Purdie has been resigned. Director HAMILTON, Kenneth Mcleish has been resigned. Director LEGGATE, Alexander Mcintosh has been resigned. Director WILCOX, James Purdie has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
CRAIG, Tracy Mary
Appointed Date: 01 October 1994

Director
MORTON, Deirdre Ruth

85 years old

Director
MORTON, Gavin

92 years old

Resigned Directors

Secretary
WILCOX, James Purdie
Resigned: 30 September 1994

Director
HAMILTON, Kenneth Mcleish
Resigned: 31 July 1991
110 years old

Director
LEGGATE, Alexander Mcintosh
Resigned: 30 April 1994
103 years old

Director
WILCOX, James Purdie
Resigned: 30 September 1994
91 years old

EASDALE (AUCHINLECK) 1993 LIMITED Events

31 Aug 2004
Notice of final meeting of creditors
02 Dec 2002
Resolutions
  • LRESSP ‐ Special resolution to wind up

02 Dec 2002
Registered office changed on 02/12/02 from: 34A sandgate ayr KA7 1BW
08 Feb 2002
Full accounts made up to 30 April 2001
01 Feb 2002
Return made up to 02/02/02; full list of members
...
... and 35 more events
19 May 1988
New director appointed

04 Jan 1988
Accounts for a medium company made up to 30 April 1987

04 Jan 1988
Return made up to 31/12/87; full list of members

18 Dec 1986
Accounts for a medium company made up to 30 April 1986

18 Dec 1986
Return made up to 26/11/86; full list of members

EASDALE (AUCHINLECK) 1993 LIMITED Charges

22 May 1990
Floating charge
Delivered: 29 May 1990
Status: Satisfied on 26 March 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…