EDINBURGH INVESTMENTS LIMITED
EDINBURGH WELSH & KIVLIN LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AD

Company number SC034993
Status Active
Incorporation Date 14 March 1960
Company Type Private Limited Company
Address 6 ST. COLME STREET, EDINBURGH, EH3 6AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EDINBURGH INVESTMENTS LIMITED are www.edinburghinvestments.co.uk, and www.edinburgh-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Edinburgh Investments Limited is a Private Limited Company. The company registration number is SC034993. Edinburgh Investments Limited has been working since 14 March 1960. The present status of the company is Active. The registered address of Edinburgh Investments Limited is 6 St Colme Street Edinburgh Eh3 6ad. . MILLER, Margaret is a Director of the company. Secretary MILLER, Margaret has been resigned. Secretary MILLER, Robert has been resigned. Secretary BLACKADDERS LLP has been resigned. Secretary MESSRS MCKAY & NORWELL WS has been resigned. Director HISLOP, Gordon James has been resigned. Director MILLER, Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MILLER, Margaret

79 years old

Resigned Directors

Secretary
MILLER, Margaret
Resigned: 01 January 1999
Appointed Date: 18 April 1994

Secretary
MILLER, Robert
Resigned: 18 April 1994

Secretary
BLACKADDERS LLP
Resigned: 16 May 2013
Appointed Date: 18 June 2012

Secretary
MESSRS MCKAY & NORWELL WS
Resigned: 18 June 2012
Appointed Date: 01 August 1996

Director
HISLOP, Gordon James
Resigned: 31 July 1996
91 years old

Director
MILLER, Robert
Resigned: 18 April 1994
115 years old

Persons With Significant Control

Ms Margaret Miller
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

EDINBURGH INVESTMENTS LIMITED Events

07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 70

02 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 70

...
... and 71 more events
19 Aug 1988
New director appointed

08 Feb 1988
Return made up to 11/09/87; full list of members

02 Feb 1988
Full accounts made up to 31 March 1987

15 Jul 1986
Full accounts made up to 31 March 1986

15 Jul 1986
Return made up to 02/07/86; full list of members

EDINBURGH INVESTMENTS LIMITED Charges

14 May 1984
Standard security
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at miller place lane, edinburgh.
23 August 1965
Bond for cash credit and floating charge
Delivered: 27 August 1965
Status: Satisfied on 24 October 1991
Persons entitled: National Commercial Bank of Scotland Limited
Description: Undertaking and all property and assets present and future…
22 April 1965
Bond for cash credit and disposition in security
Delivered: 22 April 1965
Status: Outstanding
Persons entitled: National Commercial Bank of Scotland LTD
Description: Subjects at (1) millar place lane, edinburgh and (2) shop…