ELPHINSTONE BARCAPEL LIMITED
EDINBURGH MM&S (5270) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC327621
Status In Administration
Incorporation Date 12 July 2007
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Administrator's progress report. The most likely internet sites of ELPHINSTONE BARCAPEL LIMITED are www.elphinstonebarcapel.co.uk, and www.elphinstone-barcapel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Elphinstone Barcapel Limited is a Private Limited Company. The company registration number is SC327621. Elphinstone Barcapel Limited has been working since 12 July 2007. The present status of the company is In Administration. The registered address of Elphinstone Barcapel Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . Secretary MARTIN, John Keith has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BLACK, Campbell has been resigned. Director MARTIN, John Keith has been resigned. Director ROSS, Kenneth has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
MARTIN, John Keith
Resigned: 19 June 2015
Appointed Date: 30 August 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 30 August 2007
Appointed Date: 12 July 2007

Director
BLACK, Campbell
Resigned: 19 June 2015
Appointed Date: 30 August 2007
68 years old

Director
MARTIN, John Keith
Resigned: 19 June 2015
Appointed Date: 30 August 2007
77 years old

Director
ROSS, Kenneth
Resigned: 19 June 2015
Appointed Date: 30 August 2007
77 years old

Nominee Director
VINDEX LIMITED
Resigned: 30 August 2007
Appointed Date: 12 July 2007

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 30 August 2007
Appointed Date: 12 July 2007

ELPHINSTONE BARCAPEL LIMITED Events

19 Oct 2016
Administrator's progress report
12 Sep 2016
Notice of extension of period of Administration
05 May 2016
Administrator's progress report
05 Nov 2015
Administrator's progress report
01 Oct 2015
Notice of extension of period of Administration
...
... and 50 more events
03 Sep 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Sep 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Aug 2007
Company name changed mm&s (5270) LIMITED\certificate issued on 30/08/07
12 Jul 2007
Incorporation

ELPHINSTONE BARCAPEL LIMITED Charges

15 November 2007
Standard security
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Alexander Park & Son
Description: 42 acres of ground forming part of lands of patterton farm…
8 October 2007
Standard security
Delivered: 22 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Area of ground extending to 42 acres in the parish of…
28 September 2007
Floating charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…