EDINBURGH ASSETS LIMITED
EDINBURGH NURSING HOME MANAGEMENT LIMITED EDINBURGH ASSETS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE
Company number SC083503
Status Active
Incorporation Date 14 June 1983
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 400,000 ; Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 April 2016. The most likely internet sites of EDINBURGH ASSETS LIMITED are www.edinburghassets.co.uk, and www.edinburgh-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Edinburgh Assets Limited is a Private Limited Company. The company registration number is SC083503. Edinburgh Assets Limited has been working since 14 June 1983. The present status of the company is Active. The registered address of Edinburgh Assets Limited is Caledonian Exchange 19a Canning Street Edinburgh Scotland Eh3 8he. . QUEENSFERRY SECRETARIES LIMITED is a Secretary of the company. MACDONALD, Angus Donald Mackintosh is a Director of the company. ORR, James Alexander Macconnell is a Director of the company. Secretary ORR, Pauline Anne has been resigned. Secretary ORR MACQUEEN W S has been resigned. Director MACQUEEN, Jonathan Rosedale Mordaunt has been resigned. Director TASKER, Colin Moray has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
QUEENSFERRY SECRETARIES LIMITED
Appointed Date: 01 November 2002


Director

Resigned Directors

Secretary
ORR, Pauline Anne
Resigned: 01 November 2002
Appointed Date: 30 June 1999

Secretary
ORR MACQUEEN W S
Resigned: 30 June 1999

Director
MACQUEEN, Jonathan Rosedale Mordaunt
Resigned: 31 January 1992
26 years old

Director
TASKER, Colin Moray
Resigned: 31 December 1991
91 years old

EDINBURGH ASSETS LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 400,000

27 Apr 2016
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 April 2016
06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400,000

...
... and 110 more events
10 May 1988
Return made up to 29/04/88; no change of members

21 Apr 1988
Full accounts made up to 31 March 1987

04 Feb 1987
Annual return made up to 26/01/87

02 Feb 1987
Full accounts made up to 31 March 1986

03 Jul 1984
Memorandum and Articles of Association

EDINBURGH ASSETS LIMITED Charges

5 November 1996
Legal charge
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 85 hathersage road,chorlton upon medlock.
17 September 1996
Standard security
Delivered: 1 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bridge of orchy hotel,bridge of orchy,argyll.
22 August 1996
Legal charge
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 83 hathersage road,chorlton-upon-medlock.
18 July 1996
Legal charge
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 abbotsford road,blundellsands.
17 December 1993
Floating charge
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 August 1993
Deed of covenant
Delivered: 30 August 1993
Status: Outstanding
Persons entitled: Caledonian Bank PLC
Description: 83/85 hathersage road. Chorlton upon medlock, manchester.
24 August 1993
Debenture
Delivered: 27 August 1993
Status: Satisfied on 29 August 1996
Persons entitled: Caledonian Bank PLC
Description: (A) first legal mortgage on freehold property 83 hathersage…
16 April 1986
Standard security
Delivered: 23 April 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 flats at 2 ponton st edinburgh 2 flats and others at 111…
13 September 1985
Standard security
Delivered: 2 October 1985
Status: Satisfied on 30 January 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 broughton st edinburgh.
1 March 1984
Standard security
Delivered: 1 March 1984
Status: Satisfied on 14 March 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 flats 2 ponton st edinburgh.
1 March 1984
Standard security
Delivered: 1 March 1982
Status: Satisfied on 21 August 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 broughton st edinburgh.
20 January 1984
Bond & floating charge
Delivered: 30 January 1984
Status: Satisfied on 11 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…