EDINBURGH APARTMENTS LTD
EDINBURGH CARABAY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6SW
Company number SC159401
Status Active
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address 5 ST. VINCENT STREET, SUITE 2, EDINBURGH, SCOTLAND, EH3 6SW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Registered office address changed from 2 Tweedale Cottages Innerleithen Road Peebles Peeblesshire EH45 8BA to 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW on 31 July 2016. The most likely internet sites of EDINBURGH APARTMENTS LTD are www.edinburghapartments.co.uk, and www.edinburgh-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Edinburgh Apartments Ltd is a Private Limited Company. The company registration number is SC159401. Edinburgh Apartments Ltd has been working since 26 July 1995. The present status of the company is Active. The registered address of Edinburgh Apartments Ltd is 5 St Vincent Street Suite 2 Edinburgh Scotland Eh3 6sw. . KURYS, Edward Steven Gary is a Secretary of the company. KURYS, Edward Steven Gary is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director KURYS, Jennifer Caroline has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KURYS, Edward Steven Gary
Appointed Date: 13 September 1995

Director
KURYS, Edward Steven Gary
Appointed Date: 13 September 1995
53 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 26 July 1995
Appointed Date: 26 July 1995

Director
KURYS, Jennifer Caroline
Resigned: 01 December 2008
Appointed Date: 13 September 1995
52 years old

Nominee Director
MABBOTT, Stephen
Resigned: 26 July 1995
Appointed Date: 26 July 1995
75 years old

Persons With Significant Control

Mr Edward Steven Garry Kurys
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

EDINBURGH APARTMENTS LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 26 July 2016 with updates
31 Jul 2016
Registered office address changed from 2 Tweedale Cottages Innerleithen Road Peebles Peeblesshire EH45 8BA to 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW on 31 July 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Satisfaction of charge 28 in full
...
... and 90 more events
08 Sep 1995
Director resigned
08 Sep 1995
Secretary resigned
05 Sep 1995
Registered office changed on 05/09/95 from: 5 logie mill edinburgh EH7 4HH
05 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jul 1995
Incorporation

EDINBURGH APARTMENTS LTD Charges

9 December 2008
Standard security
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 234 dalry road, edinburgh.
9 December 2008
Standard security
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 16 johnston terrace, edinburgh.
8 December 2008
Standard security
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 35 lauriston street, edinburgh.
8 December 2008
Standard security
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 90 east crosscauseway, edinburgh.
3 December 2008
Standard security
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 49 deans south, livingston.
3 December 2008
Standard security
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 32 albert street, edinburgh.
3 December 2008
Standard security
Delivered: 10 December 2008
Status: Satisfied on 8 September 2015
Persons entitled: Adam & Company PLC
Description: 22 dalry road, edinburgh.
3 December 2008
Standard security
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 3 meadowbank place, edinburgh.
3 December 2008
Standard security
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 2 tweeddale cottage, innerleithen road, peebles.
18 October 2006
Standard security
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 10/11 blair street, edinburgh.
16 February 2005
Standard security
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Southwest most or corner house to front, 1ST flat, 25…
16 February 2005
Standard security
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1 tweeddale cottages, innerleithen road, peebles (title…
16 February 2005
Standard security
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 2 tweeddale cottages, innerleithen road, peebles pbl 1694.
30 June 2003
Standard security
Delivered: 14 July 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 3 meadowbank place, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1 sciennes, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Satisfied on 23 October 2006
Persons entitled: Aib Group (UK) PLC
Description: 61 frederick street, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 16 johnston terrace, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 29 lauriston street, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 35 lauriston street, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 4 royston terrace, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 99 st leonards street, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 22 edina place, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 22 ardmillan terrace, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 6 grange loan, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 53 bread street, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 11 & 12 canon street, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1 craighouse park, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 234 dalry road, edinburgh.
15 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 90 east crosscauseway, edinburgh.
4 January 2002
Standard security
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 balcarres street, edinburgh.
24 October 2001
Standard security
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 16 fair-a-far, edinburgh.
9 August 2001
Standard security
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 2F4, 101 grove street, edinburgh.
1 December 2000
Standard security
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 163 lothian road, edinburgh.
16 May 2000
Standard security
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flatted dwellinghouse, 9 brougham street, edinburgh.