LAND & CITY PROPERTIES (BOLLINGTON) LIMITED
EDINBURGH PARK CASTCLASS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DH

Company number SC213825
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address MILLER HOUSE, 2 LOCHSIDE VIEW, EDINBURGH PARK, EDINBURGH, EH12 9DH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1,000 . The most likely internet sites of LAND & CITY PROPERTIES (BOLLINGTON) LIMITED are www.landcitypropertiesbollington.co.uk, and www.land-city-properties-bollington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Aberdour Rail Station is 8.2 miles; to Rosyth Rail Station is 8.6 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land City Properties Bollington Limited is a Private Limited Company. The company registration number is SC213825. Land City Properties Bollington Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Land City Properties Bollington Limited is Miller House 2 Lochside View Edinburgh Park Edinburgh Eh12 9dh. . BIRCH, Steven Peter is a Director of the company. JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary DONALDSON, Euan James has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, Ewan Thomas has been resigned. Director BECKWITH-MOORE, Rupert Alexander has been resigned. Director BECKWITH-MOORE, Rupert Alexander has been resigned. Director BELL, Darren has been resigned. Director CLUNN, Edwin John has been resigned. Director MACKAY, Ian Hugh has been resigned. Director SMITH, Nicholas Ian has been resigned. Director TALBOT, Philip has been resigned. Director WARWICK, Susan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BIRCH, Steven Peter
Appointed Date: 03 May 2013
65 years old

Director
JACKSON, Julie Mansfield
Appointed Date: 29 March 2011
59 years old

Director
MURDOCH, Ian
Appointed Date: 29 March 2011
55 years old

Resigned Directors

Secretary
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 11 January 2001

Secretary
MACKINNON, Iain Lachlan
Resigned: 30 August 2002
Appointed Date: 21 January 2002

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 30 August 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 January 2001
Appointed Date: 14 December 2000

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 05 November 2001
59 years old

Director
BECKWITH-MOORE, Rupert Alexander
Resigned: 03 May 2013
Appointed Date: 12 June 2007
57 years old

Director
BECKWITH-MOORE, Rupert Alexander
Resigned: 16 April 2002
Appointed Date: 13 February 2001
57 years old

Director
BELL, Darren
Resigned: 06 December 2005
Appointed Date: 14 February 2003
59 years old

Director
CLUNN, Edwin John
Resigned: 12 June 2007
Appointed Date: 13 February 2001
84 years old

Director
MACKAY, Ian Hugh
Resigned: 14 February 2003
Appointed Date: 11 January 2001
78 years old

Director
SMITH, Nicholas Ian
Resigned: 24 August 2007
Appointed Date: 27 March 2006
70 years old

Director
TALBOT, Philip
Resigned: 05 November 2001
Appointed Date: 11 January 2001
59 years old

Director
WARWICK, Susan
Resigned: 29 March 2011
Appointed Date: 24 August 2007
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 January 2001
Appointed Date: 14 December 2000

Persons With Significant Control

Miller Residential Development Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAND & CITY PROPERTIES (BOLLINGTON) LIMITED Events

31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

15 Sep 2015
Full accounts made up to 31 December 2014
03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
...
... and 78 more events
24 Jan 2001
New secretary appointed
24 Jan 2001
New director appointed
24 Jan 2001
New director appointed
24 Jan 2001
Registered office changed on 24/01/01 from: 24 great king street edinburgh midlothian EH3 6QN
14 Dec 2000
Incorporation

LAND & CITY PROPERTIES (BOLLINGTON) LIMITED Charges

5 April 2001
First party commercial legal charge
Delivered: 17 April 2001
Status: Satisfied on 2 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as second, third and attic floors and 86 car…
30 March 2001
Floating charge
Delivered: 6 April 2001
Status: Satisfied on 2 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…