EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3DF
Company number SC048530
Status Active
Incorporation Date 24 March 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 90A GEORGE STREET, EDINBURGH, MIDLOTHIAN, EH2 3DF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Group of companies' accounts made up to 31 May 2016; Termination of appointment of Hugh Gerard Short as a director on 31 July 2016. The most likely internet sites of EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED are www.edinburghsolicitorspropertycentre.co.uk, and www.edinburgh-solicitors-property-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Edinburgh Solicitors Property Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC048530. Edinburgh Solicitors Property Centre Limited has been working since 24 March 1971. The present status of the company is Active. The registered address of Edinburgh Solicitors Property Centre Limited is 90a George Street Edinburgh Midlothian Eh2 3df. . SPENCE, Bruce is a Secretary of the company. CALDER, Susan Jane is a Director of the company. DIAMOND, Andrew Russell is a Director of the company. FORSTER, Craig Mercer is a Director of the company. HARTLEY, Alan James is a Director of the company. HILTON, Paul is a Director of the company. KERR, Gordon John is a Director of the company. PRATT, Alexander Ogilvie is a Director of the company. Secretary MORTON FRASER has been resigned. Director AIKEN, Peter David has been resigned. Director BORROWMAN, David Haig has been resigned. Director BROWN, Scott Alexander has been resigned. Director CLARK, George Barrie has been resigned. Director CLARK, James Graham has been resigned. Director CUBIE, Andrew, Sir has been resigned. Director DRYSDALE, Thomas Henry has been resigned. Director FAIRWEATHER, Ian Cameron has been resigned. Director GIFFORD, David Alan has been resigned. Director GIFFORD, Douglas Dale has been resigned. Director HOWIE, Robert Steuart has been resigned. Director HUNTER, Stewart Lindsay Wilson has been resigned. Director LOUDON, Richard Donald has been resigned. Director MARSHALL, Stewart Young has been resigned. Director MCEWAN, Ronald John has been resigned. Director MUIR, William Affleck has been resigned. Director PATERSON, Dianne Elizabeth has been resigned. Director PEDDIE, Kyle Arthur David has been resigned. Director PEDDIE, Pauline Dawn has been resigned. Director SHORT, Hugh Gerard has been resigned. Director STIMPSON, Robin Mackay has been resigned. Director URQUHART, Linda Hamilton has been resigned. Director VALENTE, Philip Joseph John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SPENCE, Bruce
Appointed Date: 26 February 2004

Director
CALDER, Susan Jane
Appointed Date: 13 November 2013
64 years old

Director
DIAMOND, Andrew Russell
Appointed Date: 02 March 2015
57 years old

Director
FORSTER, Craig Mercer
Appointed Date: 13 November 2013
53 years old

Director
HARTLEY, Alan James
Appointed Date: 13 November 2013
78 years old

Director
HILTON, Paul
Appointed Date: 29 October 2013
59 years old

Director
KERR, Gordon John
Appointed Date: 13 November 2013
71 years old

Director
PRATT, Alexander Ogilvie
Appointed Date: 02 March 2015
76 years old

Resigned Directors

Secretary
MORTON FRASER
Resigned: 26 February 2004
Appointed Date: 24 March 1971

Director
AIKEN, Peter David
Resigned: 31 March 2003
Appointed Date: 01 June 1993
79 years old

Director
BORROWMAN, David Haig
Resigned: 11 December 2000
Appointed Date: 26 October 1996
75 years old

Director
BROWN, Scott Alexander
Resigned: 13 November 2013
Appointed Date: 20 March 2006
56 years old

Director
CLARK, George Barrie
Resigned: 31 December 2001
74 years old

Director
CLARK, James Graham
Resigned: 01 May 2005
Appointed Date: 01 October 2001
79 years old

Director
CUBIE, Andrew, Sir
Resigned: 25 November 2014
Appointed Date: 01 January 2002
79 years old

Director
DRYSDALE, Thomas Henry
Resigned: 27 February 1990
83 years old

Director
FAIRWEATHER, Ian Cameron
Resigned: 30 June 1997
93 years old

Director
GIFFORD, David Alan
Resigned: 31 December 1996
79 years old

Director
GIFFORD, Douglas Dale
Resigned: 15 September 1995
Appointed Date: 29 May 1990
84 years old

Director
HOWIE, Robert Steuart
Resigned: 31 December 1996
Appointed Date: 21 April 1987
79 years old

Director
HUNTER, Stewart Lindsay Wilson
Resigned: 27 February 2015
Appointed Date: 01 February 2008
71 years old

Director
LOUDON, Richard Donald
Resigned: 13 November 2013
Appointed Date: 01 January 2004
68 years old

Director
MARSHALL, Stewart Young
Resigned: 31 May 1993
90 years old

Director
MCEWAN, Ronald John
Resigned: 04 July 2014
Appointed Date: 09 September 2013
68 years old

Director
MUIR, William Affleck
Resigned: 31 May 1993
105 years old

Director
PATERSON, Dianne Elizabeth
Resigned: 30 September 2007
Appointed Date: 01 October 2001
68 years old

Director
PEDDIE, Kyle Arthur David
Resigned: 27 September 2005
Appointed Date: 01 September 2003
67 years old

Director
PEDDIE, Pauline Dawn
Resigned: 31 December 1998
67 years old

Director
SHORT, Hugh Gerard
Resigned: 31 July 2016
Appointed Date: 01 August 2010
72 years old

Director
STIMPSON, Robin Mackay
Resigned: 26 November 2013
Appointed Date: 01 January 1997
78 years old

Director
URQUHART, Linda Hamilton
Resigned: 28 February 2009
Appointed Date: 01 October 2005
66 years old

Director
VALENTE, Philip Joseph John
Resigned: 31 December 2003
Appointed Date: 01 January 1997
68 years old

EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
16 Feb 2017
Group of companies' accounts made up to 31 May 2016
01 Aug 2016
Termination of appointment of Hugh Gerard Short as a director on 31 July 2016
24 Feb 2016
Annual return made up to 21 February 2016 no member list
17 Dec 2015
Satisfaction of charge 8 in full
...
... and 136 more events
26 Sep 1986
Annual return made up to 22/05/85

26 Sep 1986
Annual return made up to 22/05/84

26 Sep 1986
Annual return made up to 22/05/84

24 Mar 1971
Incorporation
18 Mar 1971
Memorandum and Articles of Association

EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Charges

30 August 2010
Shares pledge
Delivered: 17 September 2010
Status: Satisfied on 17 December 2015
Persons entitled: Bank of Scotland PLC
Description: Rights title and interest (present and future) in and to…
5 August 2010
Floating charge
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 June 1993
Standard security
Delivered: 9 July 1993
Status: Satisfied on 31 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 whytescauseway, kirkcaldy.
27 September 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 22 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 85 george street edinburgh.
30 August 1990
Standard security
Delivered: 6 September 1990
Status: Satisfied on 2 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease of ground and lower ground floor 85 george street…
12 March 1985
Standard security
Delivered: 13 March 1985
Status: Satisfied on 17 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease by martin & son LTD or subjects 81 george street…