GUARDIAN PROPERTIES (EDINBURGH) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7DD

Company number SC106389
Status Active
Incorporation Date 1 September 1987
Company Type Private Limited Company
Address 8 MANOR PLACE, EDINBURGH, EH3 7DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 322,406 . The most likely internet sites of GUARDIAN PROPERTIES (EDINBURGH) LIMITED are www.guardianpropertiesedinburgh.co.uk, and www.guardian-properties-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Guardian Properties Edinburgh Limited is a Private Limited Company. The company registration number is SC106389. Guardian Properties Edinburgh Limited has been working since 01 September 1987. The present status of the company is Active. The registered address of Guardian Properties Edinburgh Limited is 8 Manor Place Edinburgh Eh3 7dd. . MACBETH CURRIE is a Secretary of the company. BRYDON, Kenneth Dick is a Director of the company. DEVEREUX, Edward John Howard is a Director of the company. DEVEREUX, Gavin James Glen is a Director of the company. DEVEREUX, Peggy is a Director of the company. Director DEVEREUX, James Thomas has been resigned. Director DEVEREUX, Siti Merina Ridzvan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BRYDON, Kenneth Dick
Appointed Date: 05 April 1991
73 years old

Director

Director
DEVEREUX, Gavin James Glen
Appointed Date: 01 August 1989
65 years old

Director
DEVEREUX, Peggy
Appointed Date: 16 July 2004
77 years old

Resigned Directors

Director
DEVEREUX, James Thomas
Resigned: 08 January 1991

Director
DEVEREUX, Siti Merina Ridzvan
Resigned: 28 February 1992
Appointed Date: 05 April 1991
61 years old

GUARDIAN PROPERTIES (EDINBURGH) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 July 2016
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 322,406

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
31 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 322,406

...
... and 83 more events
31 Mar 1988
PUC2(070388)99998X£1 ord.

01 Dec 1987
Director's particulars changed

09 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Sep 1987
Registered office changed on 09/09/87 from: 24 castle st edinburgh EH2 3HT

01 Sep 1987
Incorporation

GUARDIAN PROPERTIES (EDINBURGH) LIMITED Charges

11 March 2008
Standard security
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground floor shop premises at 104 nicolson street…
6 March 2008
Standard security
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Retail unit at 3 newmarket street, ayr.
4 June 1993
Standard security
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 15 comely bank road, edinburgh.
9 January 1991
Standard security
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 thistle place edinburgh.
9 January 1991
Standard security
Delivered: 15 January 1991
Status: Satisfied on 15 January 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 29 fowler terrace edinburgh.
9 January 1991
Standard security
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Centre house top flat 400 easter road edinburgh.
9 January 1991
Standard security
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second flat west most house 62 montpelier park edinburgh.
20 April 1990
Bond & floating charge
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…