KNIGHTSBRIDGE HERITABLE ESTATES LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JP

Company number SC326368
Status Active - Proposal to Strike off
Incorporation Date 26 June 2007
Company Type Private Limited Company
Address 21 HILL STREET, EDINBURGH, EH2 3JP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Satisfaction of charge SC3263680006 in full. The most likely internet sites of KNIGHTSBRIDGE HERITABLE ESTATES LTD. are www.knightsbridgeheritableestates.co.uk, and www.knightsbridge-heritable-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Knightsbridge Heritable Estates Ltd is a Private Limited Company. The company registration number is SC326368. Knightsbridge Heritable Estates Ltd has been working since 26 June 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Knightsbridge Heritable Estates Ltd is 21 Hill Street Edinburgh Eh2 3jp. . REZA, Humayun is a Secretary of the company. HOMAYOUN-VALIANI, Majid is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director REZA, Humayun, Dr has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
REZA, Humayun
Appointed Date: 07 December 2012

Director
HOMAYOUN-VALIANI, Majid
Appointed Date: 26 June 2007
67 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 26 June 2007
Appointed Date: 26 June 2007

Director
REZA, Humayun, Dr
Resigned: 10 December 2012
Appointed Date: 26 June 2007
72 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 26 June 2007
Appointed Date: 26 June 2007

KNIGHTSBRIDGE HERITABLE ESTATES LTD. Events

18 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Oct 2015
Satisfaction of charge SC3263680006 in full
12 Oct 2015
Satisfaction of charge SC3263680007 in full
29 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

...
... and 23 more events
02 Jun 2008
Director appointed majid homayoun-valiani
12 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jul 2007
Secretary resigned
12 Jul 2007
Director resigned
26 Jun 2007
Incorporation

KNIGHTSBRIDGE HERITABLE ESTATES LTD. Charges

18 June 2013
Charge code SC32 6368 0006
Delivered: 5 July 2013
Status: Satisfied on 12 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects known as and forming 21/8 caledonian crescent…
14 June 2013
Charge code SC32 6368 0007
Delivered: 5 July 2013
Status: Satisfied on 12 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
3 August 2012
Legal charge
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: Flat 101 bray fellows road london.
12 March 2009
Standard security
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 21/8 caledonian crescent edinburgh MID121683.
20 January 2009
Legal charge
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 101 bray fellows road, london.
23 December 2008
Floating charge
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…