K.W.A.D PROPERTY MANAGERS LIMITED
EDINBURGH TENEMENT PROPERTY MANAGERS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC213624
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address 32 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4ET
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of K.W.A.D PROPERTY MANAGERS LIMITED are www.kwadpropertymanagers.co.uk, and www.k-w-a-d-property-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. K W A D Property Managers Limited is a Private Limited Company. The company registration number is SC213624. K W A D Property Managers Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of K W A D Property Managers Limited is 32 Charlotte Square Edinburgh Scotland Eh2 4et. . HAMILTON, Robert is a Secretary of the company. HAMILTON, Robert James is a Director of the company. PENDER, Stuart Macpherson is a Director of the company. Secretary DAVIDSON, Kevin Wallace Alexander has been resigned. Secretary POWELL, Vernon David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DAVIDSON, Jill has been resigned. Director DAVIDSON, Kevin Wallace Alexander has been resigned. Director DIXON, Richard John has been resigned. Director FARQUHAR, Lyall Andrew has been resigned. Director FARQUHAR, Lyall Andrew has been resigned. Director HASTIE, Anita has been resigned. Director LEIPER, Marlene Sarah has been resigned. Director MUTCH, Brian has been resigned. Director POWELL, Vernon David has been resigned. Director RATTRAY, Murray Keith has been resigned. Director ROBERTSON, Bryan Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HAMILTON, Robert
Appointed Date: 02 June 2014

Director
HAMILTON, Robert James
Appointed Date: 02 June 2014
61 years old

Director
PENDER, Stuart Macpherson
Appointed Date: 03 September 2012
60 years old

Resigned Directors

Secretary
DAVIDSON, Kevin Wallace Alexander
Resigned: 03 September 2012
Appointed Date: 11 December 2000

Secretary
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 03 September 2012

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Director
DAVIDSON, Jill
Resigned: 31 March 2010
Appointed Date: 01 March 2007
50 years old

Director
DAVIDSON, Kevin Wallace Alexander
Resigned: 03 September 2012
Appointed Date: 11 December 2000
56 years old

Director
DIXON, Richard John
Resigned: 06 December 2013
Appointed Date: 03 September 2012
64 years old

Director
FARQUHAR, Lyall Andrew
Resigned: 17 August 2012
Appointed Date: 01 March 2010
75 years old

Director
FARQUHAR, Lyall Andrew
Resigned: 01 March 2007
Appointed Date: 01 January 2006
75 years old

Director
HASTIE, Anita
Resigned: 30 September 2009
Appointed Date: 01 April 2008
47 years old

Director
LEIPER, Marlene Sarah
Resigned: 03 October 2013
Appointed Date: 14 February 2009
62 years old

Director
MUTCH, Brian
Resigned: 17 September 2008
Appointed Date: 01 April 2008
76 years old

Director
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 03 September 2012
58 years old

Director
RATTRAY, Murray Keith
Resigned: 01 January 2006
Appointed Date: 11 December 2000
54 years old

Director
ROBERTSON, Bryan Edward
Resigned: 30 June 2015
Appointed Date: 02 June 2014
61 years old

Persons With Significant Control

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

K.W.A.D PROPERTY MANAGERS LIMITED Events

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
01 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
01 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
01 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
25 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 86 more events
14 Dec 2000
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.

14 Dec 2000
Resolutions
  • ELRES ‐ Elective resolution

14 Dec 2000
New director appointed
13 Dec 2000
Secretary resigned
11 Dec 2000
Incorporation

K.W.A.D PROPERTY MANAGERS LIMITED Charges

20 December 2012
Floating charge
Delivered: 21 December 2012
Status: Satisfied on 11 October 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…