HARLEQUIN HOMES (SCOTLAND) LIMITED
EDINBURGH HARLEQUIN (DEV) SCOTLAND LIMITED MILLBRY 74 LTD.

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

Company number SC186568
Status RECEIVERSHIP
Incorporation Date 9 June 1998
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 Notice of ceasing to act as receiver or manager; Notice of receiver's report; Registered office changed on 29/05/2009 from 23 crow road glasgow G11 7RT. The most likely internet sites of HARLEQUIN HOMES (SCOTLAND) LIMITED are www.harlequinhomesscotland.co.uk, and www.harlequin-homes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Harlequin Homes Scotland Limited is a Private Limited Company. The company registration number is SC186568. Harlequin Homes Scotland Limited has been working since 09 June 1998. The present status of the company is RECEIVERSHIP. The registered address of Harlequin Homes Scotland Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . HAMILTON, Charles is a Secretary of the company. HAMILTON, Charles is a Director of the company. Secretary GILL, Charan Singh has been resigned. Secretary HAMILTON, Charles has been resigned. Nominee Secretary REID, Brian has been resigned. Director DHILLON, Gurmail Singh has been resigned. Director GILL, Charan Singh has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
HAMILTON, Charles
Appointed Date: 02 December 2005

Director
HAMILTON, Charles
Appointed Date: 23 November 1999
66 years old

Resigned Directors

Secretary
GILL, Charan Singh
Resigned: 11 November 2005
Appointed Date: 16 June 1998

Secretary
HAMILTON, Charles
Resigned: 02 December 2005
Appointed Date: 11 November 2005

Nominee Secretary
REID, Brian
Resigned: 16 June 1998
Appointed Date: 09 June 1998

Director
DHILLON, Gurmail Singh
Resigned: 02 December 2005
Appointed Date: 16 June 1998
76 years old

Director
GILL, Charan Singh
Resigned: 11 November 2005
Appointed Date: 16 June 1998
70 years old

Nominee Director
MABBOTT, Stephen
Resigned: 16 June 1998
Appointed Date: 09 June 1998
74 years old

HARLEQUIN HOMES (SCOTLAND) LIMITED Events

29 Jul 2016
Notice of ceasing to act as receiver or manager
20 Aug 2009
Notice of receiver's report
29 May 2009
Registered office changed on 29/05/2009 from 23 crow road glasgow G11 7RT
27 May 2009
Notice of the appointment of receiver by a holder of a floating charge
10 Jul 2008
Accounts for a small company made up to 31 October 2007
...
... and 50 more events
17 Jun 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1998
Registered office changed on 17/06/98 from: 14 mitchell lane glasgow G1 3NU
17 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jun 1998
Incorporation

HARLEQUIN HOMES (SCOTLAND) LIMITED Charges

21 April 2005
Standard security
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at glassford, strathaven lan 181362.
5 June 2001
Standard security
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects extending to 3,726 square metres at drumcross…
5 June 2001
Standard security
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Harlequin Leisure Group Limited
Description: Site at pollock, glasgow.
20 November 2000
Standard security
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground at drumcross road, pollok.
20 November 2000
Standard security
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Harlequin Leisure Group Limited
Description: Area of ground at pollok, glasgow.
5 September 2000
Standard security
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Harlequin Leisure Group Limited
Description: 187.7 square metres at dipple road, kilbirnie & redheugh…
22 June 2000
Standard security
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot at redheugh house estate, dipple road, kilbirnie.
2 June 2000
Bond & floating charge
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 February 1999
Standard security
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Newark house, moredun road, paisley.
4 August 1998
Bond & floating charge
Delivered: 6 August 1998
Status: Satisfied on 9 August 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…