HASTIES PROPERTY COMPANY LIMITED
EDINBURGH SCREENMARBLE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BB

Company number SC180062
Status Active
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address MACDONALD LICENSING, 21A RUTLAND SQUARE, EDINBURGH, EH1 2BB
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 sixty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 300 . The most likely internet sites of HASTIES PROPERTY COMPANY LIMITED are www.hastiespropertycompany.co.uk, and www.hasties-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Hasties Property Company Limited is a Private Limited Company. The company registration number is SC180062. Hasties Property Company Limited has been working since 28 October 1997. The present status of the company is Active. The registered address of Hasties Property Company Limited is Macdonald Licensing 21a Rutland Square Edinburgh Eh1 2bb. . MACDONALD, Marian Elizabeth is a Secretary of the company. MACDONALD, Alistair Iain is a Director of the company. Secretary MACDONALD, Alistair Iain has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GORDON, David Cargill has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MACDONALD, Marian Elizabeth
Appointed Date: 01 February 2006

Director
MACDONALD, Alistair Iain
Appointed Date: 30 October 1997
67 years old

Resigned Directors

Secretary
MACDONALD, Alistair Iain
Resigned: 01 February 2007
Appointed Date: 30 October 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 October 1997
Appointed Date: 28 October 1997

Director
GORDON, David Cargill
Resigned: 01 February 2007
Appointed Date: 30 October 1997
70 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 October 1997
Appointed Date: 28 October 1997

Persons With Significant Control

Mrs Marian Elizabeth Macdonald
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HASTIES PROPERTY COMPANY LIMITED Events

08 Nov 2016
Confirmation statement made on 28 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 58 more events
08 Dec 1997
Secretary resigned
08 Dec 1997
Director resigned
08 Dec 1997
Registered office changed on 08/12/97 from: 24 great king street edinburgh EH3 6QN
08 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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.

28 Oct 1997
Incorporation

HASTIES PROPERTY COMPANY LIMITED Charges

6 February 2009
Standard security
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 21 rutland square, edinburgh MID115897.
22 November 2000
Standard security
Delivered: 8 December 2000
Status: Satisfied on 14 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 woodside place, glasgow.
14 March 2000
Bond & floating charge
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 March 1998
Standard security
Delivered: 13 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 south bridge street,edinburgh.