GRANITE EDGE LIMITED
EDINBURGH BEECHCREST PROPERTIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3BA

Company number SC142011
Status Active
Incorporation Date 8 January 1993
Company Type Private Limited Company
Address 2 DEAN PATH, EDINBURGH, SCOTLAND, EH4 3BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 8 January 2017 with updates; Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QG to 2 Dean Path Edinburgh EH4 3BA on 8 March 2016. The most likely internet sites of GRANITE EDGE LIMITED are www.graniteedge.co.uk, and www.granite-edge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Granite Edge Limited is a Private Limited Company. The company registration number is SC142011. Granite Edge Limited has been working since 08 January 1993. The present status of the company is Active. The registered address of Granite Edge Limited is 2 Dean Path Edinburgh Scotland Eh4 3ba. . MCNEIL, Heather Carol is a Secretary of the company. LOWRIE, Peter Thomas Hunter is a Director of the company. Secretary LOWRIE, Peter Thomas Hunter has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director LOWRIE, Jean has been resigned. Director LOWRIE, Jennifer Lewis has been resigned. Director LOWRIE, John has been resigned. Director LOWRIE, Sheilagh Anne has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Nominee Director QUILL SERVE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCNEIL, Heather Carol
Appointed Date: 28 June 2007

Director
LOWRIE, Peter Thomas Hunter
Appointed Date: 18 February 1993
69 years old

Resigned Directors

Secretary
LOWRIE, Peter Thomas Hunter
Resigned: 28 June 2007
Appointed Date: 18 February 1993

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 18 February 1993
Appointed Date: 08 January 1993

Director
LOWRIE, Jean
Resigned: 28 June 2007
Appointed Date: 26 September 1995
105 years old

Director
LOWRIE, Jennifer Lewis
Resigned: 28 June 2007
Appointed Date: 26 September 1995
75 years old

Director
LOWRIE, John
Resigned: 28 June 2007
Appointed Date: 26 September 1995
105 years old

Director
LOWRIE, Sheilagh Anne
Resigned: 26 September 1995
Appointed Date: 18 February 1993
64 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 18 February 1993
Appointed Date: 08 January 1993

Nominee Director
QUILL SERVE LIMITED
Resigned: 18 February 1993
Appointed Date: 08 January 1993

Persons With Significant Control

Big Bull Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANITE EDGE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
08 Mar 2016
Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QG to 2 Dean Path Edinburgh EH4 3BA on 8 March 2016
24 Feb 2016
Company name changed beechcrest properties LIMITED\certificate issued on 24/02/16
  • CONNOT ‐ Change of name notice

24 Feb 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-09
  • RES15 ‐ Change company name resolution on 2016-02-09

...
... and 110 more events
08 Mar 1993
New director appointed

08 Mar 1993
Secretary resigned;director resigned

08 Mar 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Mar 1993
Accounting reference date notified as 30/09

08 Jan 1993
Incorporation

GRANITE EDGE LIMITED Charges

3 April 2006
Standard security
Delivered: 6 April 2006
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the building blocks nursery, innova…
27 February 2006
Standard security
Delivered: 1 March 2006
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1, phase 1, pavilions business park, alloa clk 9860.
23 January 2006
Standard security
Delivered: 24 January 2006
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 winchester avenue, denny.
23 May 2005
Standard security
Delivered: 3 June 2005
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The selkirk glass visitor centre, dunsdale haugh, selkirk…
20 March 2003
Standard security
Delivered: 25 March 2003
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 9, ruthvenfield grove, inveralmond, perth--title…
28 November 2002
Standard security
Delivered: 9 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 high street, kingussie, morayshire--title number INV2516.
5 November 2002
Standard security
Delivered: 11 November 2002
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 high street, dunfermline--title number FFE18648.
8 May 2000
Standard security
Delivered: 17 May 2000
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 fodderty way, dingwall business park, dingwall.
17 September 1997
Standard security
Delivered: 19 September 1997
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47 high street,hawick.
24 May 1996
Standard security
Delivered: 3 June 1996
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 busby road, clarkson, registered under title number ren…
10 October 1995
Standard security
Delivered: 13 October 1995
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the north west by west side of avenue street…
10 October 1995
Standard security
Delivered: 13 October 1995
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 industry street, kirkintilloch, registered under title…
9 October 1995
Standard security
Delivered: 17 October 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 138 king street,kilmarnock.
9 October 1995
Standard security
Delivered: 16 October 1995
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 duart crescent, edinburgh.
9 October 1995
Standard security
Delivered: 16 October 1995
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 seagate, dundee.
9 October 1995
Standard security
Delivered: 16 October 1995
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 oxgangs broadway, edinburgh.
9 October 1995
Standard security
Delivered: 16 October 1995
Status: Satisfied on 6 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53 high street, dunbar.