EDINBURGH CITY HOMES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AT

Company number SC113402
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address 9 AINSLIE PLACE, EDINBURGH, EH3 6AT
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 ninety-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 39,800 . The most likely internet sites of EDINBURGH CITY HOMES LIMITED are www.edinburghcityhomes.co.uk, and www.edinburgh-city-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Edinburgh City Homes Limited is a Private Limited Company. The company registration number is SC113402. Edinburgh City Homes Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Edinburgh City Homes Limited is 9 Ainslie Place Edinburgh Eh3 6at. . CROOKS, John is a Director of the company. Secretary CROOKS, John has been resigned. Secretary MCNEILL, Thomas Andrew has been resigned. Secretary SALISBURY, Amelia has been resigned. Director CROOKS, James George Henderson has been resigned. Director MCCARTNEY, David Cunningham has been resigned. Director ROBERTSON, John Hunter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CROOKS, John

72 years old

Resigned Directors

Secretary
CROOKS, John
Resigned: 27 April 2005

Secretary
MCNEILL, Thomas Andrew
Resigned: 31 March 2012
Appointed Date: 27 April 2005

Secretary
SALISBURY, Amelia
Resigned: 27 April 2005
Appointed Date: 01 December 2003

Director
CROOKS, James George Henderson
Resigned: 01 December 2003
Appointed Date: 28 April 1994
68 years old

Director
MCCARTNEY, David Cunningham
Resigned: 28 April 1994
75 years old

Director
ROBERTSON, John Hunter
Resigned: 09 May 1994
73 years old

Persons With Significant Control

Mr John Crooks
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

EDINBURGH CITY HOMES LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 39,800

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 39,800

...
... and 87 more events
20 Feb 1989
Registered office changed on 20/02/89 from: 142 queen street glasgow G1 3BU

20 Feb 1989
Accounting reference date notified as 28/02

01 Nov 1988
PUC2 40500 @ £ 1 ord 251088

13 Sep 1988
Incorporation
13 Sep 1988
Incorporation

EDINBURGH CITY HOMES LIMITED Charges

7 September 2011
Standard security
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects known as 11/7 bells wynd, edinburgh, title number…
6 September 2011
Standard security
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects known as 11/6 bells wynd, edinburgh, title number…
21 April 2010
Standard security
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Ground foor flat 12 regent terrace edinburgh.
2 March 2009
Standard security
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Westmost 2ND floor flat at 161 rose street, edinburgh…
21 September 2006
Standard security
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 4/14 tron square, edinburgh.
22 March 2005
Standard security
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: The north west top flat at 1 west park place, edinburgh.
25 January 2005
Standard security
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: The eastmost third flat at 9 montgomery street, edinburgh.
26 November 2004
Standard security
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 22 calton hill, edinburgh.
8 November 2004
Bond & floating charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
13 September 1989
Standard security
Delivered: 25 September 1989
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Northwest house on the top flat of a summerhall square…
13 September 1989
Standard security
Delivered: 4 October 1989
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Front passage flat house east 35 buccleuch place edinburgh.
13 September 1989
Standard security
Delivered: 25 September 1989
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 15 stewart terrace edinburgh.
13 September 1989
Standard security
Delivered: 25 September 1989
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Northeastmost house on top flat of tenement forming 101…
13 September 1989
Standard security
Delivered: 25 September 1989
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Eastmost half of top flat 8 sciennen road edinburgh.
12 June 1989
Bond & floating charge
Delivered: 15 June 1989
Status: Satisfied on 11 June 1999
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…