INDIA PROPERTIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5AH

Company number SC080985
Status Active
Incorporation Date 23 November 1982
Company Type Private Limited Company
Address 7 PALMERSTON PLACE, EDINBURGH, EH12 5AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of INDIA PROPERTIES LIMITED are www.indiaproperties.co.uk, and www.india-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Slateford Rail Station is 1.8 miles; to Burntisland Rail Station is 7.6 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.India Properties Limited is a Private Limited Company. The company registration number is SC080985. India Properties Limited has been working since 23 November 1982. The present status of the company is Active. The registered address of India Properties Limited is 7 Palmerston Place Edinburgh Eh12 5ah. . RULE, Angela Josephine is a Secretary of the company. RULE, Angela Josephine is a Director of the company. RULE, Gordon William is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director
RULE, Gordon William

75 years old

Persons With Significant Control

Mrs Angela Josephine Rule
Notified on: 31 December 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon William Rule
Notified on: 31 December 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDIA PROPERTIES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 30 November 2015
13 Jan 2016
Annual return made up to 31 December 2015
Statement of capital on 2016-01-13
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 30 November 2014
15 Jan 2015
Annual return made up to 31 December 2014
Statement of capital on 2015-01-15
  • GBP 100

...
... and 66 more events
26 Oct 1987
Return made up to 31/12/86; full list of members

26 Oct 1987
Full accounts made up to 30 November 1986

25 Jun 1986
Full accounts made up to 30 November 1985

25 Jun 1986
Return made up to 31/12/85; full list of members

23 Nov 1982
Certificate of incorporation

INDIA PROPERTIES LIMITED Charges

31 October 2006
Standard security
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flatted dwellinghouse 11/1 arthur street…
8 August 2005
Standard security
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 watson crescent, edinburgh.
8 August 2005
Standard security
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 tay street, edinburgh.
24 June 2005
Standard security
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4/9 huntingdon place, edinburgh.
26 May 2005
Bond & floating charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
6 December 1991
Standard security
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 edina street edinburgh.