EASTCROSS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9LD

Company number SC271482
Status Active
Incorporation Date 2 August 2004
Company Type Private Limited Company
Address 26 GEORGE SQUARE, EDINBURGH, EH8 9LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 3 . The most likely internet sites of EASTCROSS LIMITED are www.eastcross.co.uk, and www.eastcross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Eastcross Limited is a Private Limited Company. The company registration number is SC271482. Eastcross Limited has been working since 02 August 2004. The present status of the company is Active. The registered address of Eastcross Limited is 26 George Square Edinburgh Eh8 9ld. . 26GS (SECRETARIES) LIMITED is a Secretary of the company. GIBSON, William George is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
26GS (SECRETARIES) LIMITED
Appointed Date: 13 September 2004

Director
GIBSON, William George
Appointed Date: 13 September 2004
62 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 September 2004
Appointed Date: 02 August 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 September 2004
Appointed Date: 02 August 2004

Persons With Significant Control

W.Magnata Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTCROSS LIMITED Events

17 Aug 2016
Confirmation statement made on 2 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3

01 Sep 2015
Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015
04 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
14 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Sep 2004
Secretary resigned
14 Sep 2004
Director resigned
14 Sep 2004
Registered office changed on 14/09/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
02 Aug 2004
Incorporation

EASTCROSS LIMITED Charges

29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 167 st leonard street sunderland du 28766.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 47 tower street west hendon sunderland ty 29082.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 hastings street sunderland ty 224 890.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 155 hasting street sunderland du 22275.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 138 cairo street sunderland DU37028.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 51 st leonard street sunderland DU16762.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 137 cairo street sunderland TY275713.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 hendon burn avenue sunderland TY80742.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 135 cairo street sunderland TY79066.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 75 cairo street sunderland ty 116795.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 80 cairo street sunderland TY55926.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 7B fuller street sunderland TY158554.
29 March 2010
Mortgage
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 121 cairo street sunderland ty 184909.
30 December 2009
Bond & floating charge
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
11 February 2008
Legal mortgage
Delivered: 15 February 2008
Status: Satisfied on 2 July 2010
Persons entitled: Dunfermline Building Society
Description: 135 & 138 cairo street, hendon, sunderland, 51 & 167 st…
11 February 2008
Legal mortgage
Delivered: 15 February 2008
Status: Satisfied on 2 July 2010
Persons entitled: Dunfermline Building Society
Description: 80, 75, 121 and 137 cairo street, hendon, sunderland, 47…
28 March 2005
Bond & floating charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Undertaking and all property and assets present and future…