INDUSTRIA ESTATES LIMITED
EDINBURGH JIREHOUSE ESTATES LIMITED JIREHOUSE DEVELOPMENT (ESTATES) LIMITED EX SCOTIA MANAGEMENT LIMITED S.A.I.G.C. (FEDDINCH) LIMITED EX SCOTIA MANAGEMENT (UK) LIMITED S.A.I.G.C. (FEDDINCH) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL
Company number SC237571
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address SHEPHERD & WEDDERBURN 5TH FLOOR, 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL
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 eighty-one events have happened. The last three records are Appointment of Mr Abdou Razak Amadou as a director on 22 December 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INDUSTRIA ESTATES LIMITED are www.industriaestates.co.uk, and www.industria-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Industria Estates Limited is a Private Limited Company. The company registration number is SC237571. Industria Estates Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of Industria Estates Limited is Shepherd Wedderburn 5th Floor 1 Exchange Crescent Conference Square Edinburgh Eh3 8ul. . JIREHOUSE SECRETARIES LTD is a Secretary of the company. AMADOU, Abdou Razak is a Director of the company. CLARK, John Martin Brodie is a Director of the company. Secretary HAMILTON, David Marshall Kinnear has been resigned. Director JONES, Stephen David has been resigned. Director MCCABE, Michael has been resigned. Director MCINTOSH, Albert Malcolm has been resigned. Director MCKAY, Ewan Samuel Den has been resigned. Director STURGE, Emily Rebecca has been resigned. Director YOUNG, Rodger Crawford has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JIREHOUSE SECRETARIES LTD
Appointed Date: 08 May 2006

Director
AMADOU, Abdou Razak
Appointed Date: 22 December 2016
39 years old

Director
CLARK, John Martin Brodie
Appointed Date: 31 May 2010
80 years old

Resigned Directors

Secretary
HAMILTON, David Marshall Kinnear
Resigned: 08 May 2006
Appointed Date: 02 October 2002

Director
JONES, Stephen David
Resigned: 30 September 2012
Appointed Date: 08 May 2006
66 years old

Director
MCCABE, Michael
Resigned: 31 May 2010
Appointed Date: 08 May 2006
62 years old

Director
MCINTOSH, Albert Malcolm
Resigned: 08 May 2006
Appointed Date: 02 October 2002
82 years old

Director
MCKAY, Ewan Samuel Den
Resigned: 08 May 2006
Appointed Date: 18 October 2002
76 years old

Director
STURGE, Emily Rebecca
Resigned: 12 November 2013
Appointed Date: 29 July 2013
55 years old

Director
YOUNG, Rodger Crawford
Resigned: 19 January 2014
Appointed Date: 25 July 2013
73 years old

Persons With Significant Control

Esquiline Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDUSTRIA ESTATES LIMITED Events

22 Dec 2016
Appointment of Mr Abdou Razak Amadou as a director on 22 December 2016
15 Nov 2016
Confirmation statement made on 28 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

26 Oct 2015
Director's details changed for Mr John Martin Brodie Clark on 31 May 2010
...
... and 71 more events
24 Oct 2002
New director appointed
24 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution

24 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution
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.

24 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution

02 Oct 2002
Incorporation

INDUSTRIA ESTATES LIMITED Charges

5 February 2014
Charge code SC23 7571 0004
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The land on the west side of hanson street middleton…
5 November 2013
Charge code SC23 7571 0003
Delivered: 15 November 2013
Status: Satisfied on 12 February 2014
Persons entitled: Legal and Equitable Nominees Limited
Description: Known as the land on the west side of hanson street…
17 August 2012
Deed of legal charge
Delivered: 7 September 2012
Status: Satisfied on 12 February 2014
Persons entitled: Derrick Daggers
Description: Land on west side of hanson street middleton manchester M24…
13 December 2004
Floating charge
Delivered: 29 December 2004
Status: Satisfied on 10 May 2006
Persons entitled: Mcintosh Plant Hire (Aberdeen) Limited
Description: Undertaking and all property and assets present and future…