ELPHINSTONE ESTATES LIMITED
EDINBURGH MM&S (5193) LIMITED

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

Company number SC314988
Status In Administration
Incorporation Date 19 January 2007
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration ninety-five 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 ESTATES LIMITED are www.elphinstoneestates.co.uk, and www.elphinstone-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Elphinstone Estates Limited is a Private Limited Company. The company registration number is SC314988. Elphinstone Estates Limited has been working since 19 January 2007. The present status of the company is In Administration. The registered address of Elphinstone Estates 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 ANDERSON, Bruce Smith has been resigned. Director BURNETT, Neil Scott has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director MACDONALD, Gary 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 "Buying & sell own real estate".


Resigned Directors

Secretary
MARTIN, John Keith
Resigned: 19 June 2015
Appointed Date: 13 February 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 February 2007
Appointed Date: 19 January 2007

Director
ANDERSON, Bruce Smith
Resigned: 30 June 2008
Appointed Date: 30 March 2007
62 years old

Director
BURNETT, Neil Scott
Resigned: 04 October 2010
Appointed Date: 28 January 2009
56 years old

Director
HEWITT, Alistair James Neil
Resigned: 28 January 2009
Appointed Date: 30 March 2007
52 years old

Director
MACDONALD, Gary
Resigned: 28 January 2009
Appointed Date: 30 June 2008
56 years old

Director
MARTIN, John Keith
Resigned: 19 June 2015
Appointed Date: 13 February 2007
77 years old

Director
ROSS, Kenneth
Resigned: 19 June 2015
Appointed Date: 13 February 2007
77 years old

Nominee Director
VINDEX LIMITED
Resigned: 13 February 2007
Appointed Date: 19 January 2007

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 13 February 2007
Appointed Date: 19 January 2007

ELPHINSTONE ESTATES 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 85 more events
20 Feb 2007
Secretary resigned
20 Feb 2007
Director resigned
20 Feb 2007
Registered office changed on 20/02/07 from: maclay murray & spens LLP 3 glenfinlas street edinburgh EH3 6AQ
13 Feb 2007
Company name changed mm&s (5193) LIMITED\certificate issued on 13/02/07
19 Jan 2007
Incorporation

ELPHINSTONE ESTATES LIMITED Charges

17 December 2009
Standard security
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Robin Brock
Description: Three areas of ground lying generally to the southwest of…
23 May 2008
Standard security
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Alexander Paterson Dale
Description: 3 areas of land (37.6, 9.7 & 13 hectares) at whitehill…
23 May 2008
Standard security
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Alexander Paterson Dale and Others
Description: 3 areas of land (37.6, 9.7 & 13 hectares) at whitehill…
23 May 2008
Standard security
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Robert Fraser Dale and Others
Description: 1.8 hectares at the holmes, newtown st boswells.
23 May 2008
Standard security
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Robert Fraser Dale and Others
Description: 3 areas of land (37.6, 9.7 & 13 hectares) at whitehill…
23 May 2008
Standard security
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: John Donald Hunter Gordon
Description: 2 areas of land (13 & 2.5 hectares) at whitehill and holmes…
23 May 2008
Standard security
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: John Donald Hunter Gordon
Description: 3 areas of land (37.6, 9.7 & 13 hectares) at whitehill…
23 May 2008
Standard security
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: John Donald Hunter Gordon
Description: 3 areas of land (37.6, 9.7 & 13 hectares) at whitehill…
23 May 2008
Standard security
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Alexander Paterson Dale
Description: 2 areas of land (13 & 2.5 hectares) at whitehill and the…
23 May 2008
Standard security
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Alexander Paterson Dale
Description: 3 areas of land (37.6 hectares, 9.7 hectares & 13 hectares)…
23 May 2008
Standard security
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land at newton st boswells.
8 October 2007
Standard security
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Broxy kennels, regorton, perth PTH32509.
8 October 2007
Standard security
Delivered: 22 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at kildean, stirling in the county of stirling…
8 October 2007
Standard security
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The areas of ground at polmaise, stirling, in the county of…
8 October 2007
Standard security
Delivered: 22 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at kildean in the county of stirling extending to…
12 April 2007
Standard security
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Robin Brock
Description: Three areas of ground lying generally to the soutwest of…
11 April 2007
Standard security
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two areas of ground to south and south west of belwood road…
11 April 2007
Standard security
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground to southwest of mauricewood road, penicuik…
4 April 2007
Assignation in security
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's whole right, title, interest and benefit in…
29 March 2007
Floating charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 March 2007
Floating charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Mr Robert (Otherwise Robin) Brock
Description: Undertaking and all property and assets present and future…