GLASGOW EDINBURGH DEVELOPMENTS LTD
EDINBURGH WAVERLEY PROPERTIES (HOLDINGS) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC127694
Status Active
Incorporation Date 4 October 1990
Company Type Private Limited Company
Address MAZARS, 97 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2 . The most likely internet sites of GLASGOW EDINBURGH DEVELOPMENTS LTD are www.glasgowedinburghdevelopments.co.uk, and www.glasgow-edinburgh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glasgow Edinburgh Developments Ltd is a Private Limited Company. The company registration number is SC127694. Glasgow Edinburgh Developments Ltd has been working since 04 October 1990. The present status of the company is Active. The registered address of Glasgow Edinburgh Developments Ltd is Mazars 97 Haymarket Terrace Edinburgh Eh12 5hd. . BORTHWICK, Ann Ferguson is a Secretary of the company. BORTHWICK, Andrew Graham is a Director of the company. FERGUSON BORTHWICK, Ann is a Director of the company. Secretary BROWN, Robert Thomas Kerr has been resigned. Secretary FERGUSON BORTHWICK, Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BORTHWICK, Ann Ferguson
Appointed Date: 12 September 2005

Director
BORTHWICK, Andrew Graham
Appointed Date: 22 October 1991
70 years old

Director
FERGUSON BORTHWICK, Ann
Appointed Date: 22 October 1991
69 years old

Resigned Directors

Secretary
BROWN, Robert Thomas Kerr
Resigned: 12 September 2005
Appointed Date: 01 December 2001

Secretary
FERGUSON BORTHWICK, Anne
Resigned: 01 December 2001
Appointed Date: 22 October 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 October 1991
Appointed Date: 04 October 1990

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 October 1991
Appointed Date: 04 October 1990

Persons With Significant Control

Mr Andrew Graham Borthwick
Notified on: 1 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLASGOW EDINBURGH DEVELOPMENTS LTD Events

12 Oct 2016
Confirmation statement made on 4 October 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 November 2015
20 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

07 Sep 2015
Accounts for a dormant company made up to 30 November 2014
11 Mar 2015
Company name changed waverley properties (holdings) LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10

...
... and 88 more events
29 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Nov 1990
Registered office changed on 27/11/90 from: 24 great king street edinburgh EH3 6QN

27 Nov 1990
Director resigned;new director appointed

27 Nov 1990
Secretary resigned;new secretary appointed

04 Oct 1990
Incorporation

GLASGOW EDINBURGH DEVELOPMENTS LTD Charges

23 December 2009
Standard security
Delivered: 7 January 2010
Status: Satisfied on 5 January 2015
Persons entitled: Zurich Assurance Limited
Description: Subjects at timberbush leith edinburgh.
4 December 2009
Standard security
Delivered: 9 December 2009
Status: Satisfied on 14 January 2010
Persons entitled: Zurich Assurance Limited
Description: Subjects at timberbush leith edinburgh.
18 May 2006
Standard security
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Zurich Assurance Limited
Description: The office premises situated on the ground and first floors…
6 April 2006
Bond & floating charge
Delivered: 14 April 2006
Status: Satisfied on 5 January 2015
Persons entitled: Zurich Assurance Limited
Description: Undertaking and all property and assets present and future…
4 June 1999
Standard security
Delivered: 14 June 1999
Status: Satisfied on 14 April 2006
Persons entitled: Edinburgh Mortgage Corporation Limited
Description: 54A, 54 and 57 timberbush, leith, edinburgh.
13 April 1992
Standard security
Delivered: 1 May 1992
Status: Satisfied on 14 April 2006
Persons entitled: Edinburgh Mortgage Corporation PLC
Description: 52-57 timberbush and 50 and 52 bernard street, leith…
12 March 1992
Floating charge
Delivered: 25 March 1992
Status: Satisfied on 21 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 November 1991
Floating charge
Delivered: 18 November 1991
Status: Satisfied on 14 April 2006
Persons entitled: Edinburgh Mortgage Corporation PLC
Description: Undertaking and all property and assets present and future…