EDINBURGH DESIGNS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1SX

Company number SC113088
Status Active
Incorporation Date 26 August 1988
Company Type Private Limited Company
Address 27 RATCLIFFE TERRACE, EDINBURGH, EH9 1SX
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge SC1130880004, created on 27 January 2017; Satisfaction of charge 1 in full; All of the property or undertaking has been released from charge 1. The most likely internet sites of EDINBURGH DESIGNS LIMITED are www.edinburghdesigns.co.uk, and www.edinburgh-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Edinburgh Designs Limited is a Private Limited Company. The company registration number is SC113088. Edinburgh Designs Limited has been working since 26 August 1988. The present status of the company is Active. The registered address of Edinburgh Designs Limited is 27 Ratcliffe Terrace Edinburgh Eh9 1sx. . REA, Matthew is a Secretary of the company. HASLAM, Jennifer Mary is a Director of the company. REA, Matthew is a Director of the company. ROGERS, Douglas is a Director of the company. ROGERS, Norah is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary HASLAM, Jennifer Mary has been resigned. Director CAMPBELL, Alistair Carnegie has been resigned. Nominee Director GUILD, David William Alan has been resigned. Director WAHL, George Richard has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
REA, Matthew
Appointed Date: 01 March 2010

Director

Director
REA, Matthew
Appointed Date: 30 August 2003
69 years old

Director
ROGERS, Douglas
Appointed Date: 30 August 2003
73 years old

Director
ROGERS, Norah
Appointed Date: 28 January 1994
76 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 09 March 1990
Appointed Date: 26 August 1988

Secretary
HASLAM, Jennifer Mary
Resigned: 01 March 2010

Director
CAMPBELL, Alistair Carnegie
Resigned: 09 March 1990
Appointed Date: 26 August 1988
71 years old

Nominee Director
GUILD, David William Alan
Resigned: 09 March 1990
Appointed Date: 26 August 1988
72 years old

Director
WAHL, George Richard
Resigned: 28 January 1994
72 years old

EDINBURGH DESIGNS LIMITED Events

06 Feb 2017
Registration of charge SC1130880004, created on 27 January 2017
02 Feb 2017
Satisfaction of charge 1 in full
02 Feb 2017
All of the property or undertaking has been released from charge 1
16 Dec 2016
All of the property or undertaking has been released from charge 1
18 Aug 2016
All of the property or undertaking has been released from charge 1
...
... and 74 more events
13 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1988
Company name changed nachmanides LIMITED\certificate issued on 08/09/88
26 Aug 1988
Certificate of incorporation
26 Aug 1988
Incorporation
26 Aug 1988
Incorporation

EDINBURGH DESIGNS LIMITED Charges

27 January 2017
Charge code SC11 3088 0004
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
11 August 2016
Charge code SC11 3088 0003
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 January 2016
Charge code SC11 3088 0002
Delivered: 12 January 2016
Status: Satisfied on 7 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 November 1995
Floating charge
Delivered: 5 December 1995
Status: Satisfied on 2 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…