LAUDER PROPERTY LTD.
EDINBURGH FORSHAW GILLEASBUIG & COMPANY LTD. CROWNLAKE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC222887
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Registration of charge SC2228870010, created on 15 February 2016. The most likely internet sites of LAUDER PROPERTY LTD. are www.lauderproperty.co.uk, and www.lauder-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Lauder Property Ltd is a Private Limited Company. The company registration number is SC222887. Lauder Property Ltd has been working since 05 September 2001. The present status of the company is Active. The registered address of Lauder Property Ltd is 15 Atholl Crescent Edinburgh Midlothian Eh3 8ha. . TAYLOR, William Gregory Arthur is a Secretary of the company. TAYLOR, Ruth Claire is a Director of the company. TAYLOR, William Gregory Arthur is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCCRONE, Alan Andrew has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLOR, William Gregory Arthur
Appointed Date: 12 September 2001

Director
TAYLOR, Ruth Claire
Appointed Date: 07 September 2007
51 years old

Director
TAYLOR, William Gregory Arthur
Appointed Date: 12 September 2001
58 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 September 2001
Appointed Date: 05 September 2001

Director
MCCRONE, Alan Andrew
Resigned: 07 September 2007
Appointed Date: 12 September 2001
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 September 2001
Appointed Date: 05 September 2001

Persons With Significant Control

Mr William Gregory Arthur Taylor
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Claire Taylor
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAUDER PROPERTY LTD. Events

22 Feb 2017
Confirmation statement made on 5 September 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 29 February 2016
23 Feb 2016
Registration of charge SC2228870010, created on 15 February 2016
07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
27 Nov 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 6

...
... and 64 more events
13 Sep 2001
Secretary resigned
13 Sep 2001
Registered office changed on 13/09/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
13 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2001
£ nc 100/300 12/09/01
05 Sep 2001
Incorporation

LAUDER PROPERTY LTD. Charges

15 February 2016
Charge code SC22 2887 0010
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: By way of a legal mortgage all legal interest in the…
14 July 2015
Charge code SC22 2887 0009
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Amicus Finance Pc
Description: By way of a legal mortgage all legal interest in the…
5 December 2007
Standard security
Delivered: 17 December 2007
Status: Satisfied on 30 August 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The southmost house on the second flat above the street or…
21 June 2007
Standard security
Delivered: 23 June 2007
Status: Satisfied on 30 August 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 roseneath street, edinburgh MID50362.
28 June 2005
Standard security
Delivered: 4 July 2005
Status: Satisfied on 30 August 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 spylaw avenue, colinton, edinburgh.
15 March 2004
Standard security
Delivered: 23 March 2004
Status: Satisfied on 7 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying to the north east side of queensferry…
1 November 2002
Standard security
Delivered: 11 November 2002
Status: Satisfied on 24 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 northumberland street, edinburgh.
7 August 2002
Standard security
Delivered: 19 August 2002
Status: Satisfied on 7 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as 6 strathearn road, edinburgh together…
21 May 2002
Bond & floating charge
Delivered: 24 May 2002
Status: Satisfied on 18 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 January 2002
Standard security
Delivered: 24 January 2002
Status: Satisfied on 24 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 strathearn road, edinburgh.