LEITH WALK PROPERTIES LIMITED
EDINBURGH DMWS 808 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JG

Company number SC314710
Status In Administration
Incorporation Date 16 January 2007
Company Type Private Limited Company
Address MOORFIELDS, 101 ROSE STREET SOUTH LANE, EDINBURGH, EH2 3JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Statement of administrator's deemed proposal; Statement of affairs with form 2.13B(Scot); Statement of administrator's proposal. The most likely internet sites of LEITH WALK PROPERTIES LIMITED are www.leithwalkproperties.co.uk, and www.leith-walk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Leith Walk Properties Limited is a Private Limited Company. The company registration number is SC314710. Leith Walk Properties Limited has been working since 16 January 2007. The present status of the company is In Administration. The registered address of Leith Walk Properties Limited is Moorfields 101 Rose Street South Lane Edinburgh Eh2 3jg. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. MCCABE, Angela is a Director of the company. PRIME, Roderick Mark is a Director of the company. W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION) is a Director of the company. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director DEVINE, Paul John has been resigned. Director DONNELLY, Anthony has been resigned. Director DUNN, John Alexander has been resigned. Director HEGARTY, Patrick Eugene has been resigned. Director HEGARTY, Timothy John has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
MCCABE, Angela
Appointed Date: 27 February 2015
44 years old

Director
PRIME, Roderick Mark
Appointed Date: 31 August 2014
59 years old

Director
W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
Appointed Date: 19 February 2010

Resigned Directors

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 07 February 2007

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 07 February 2007
Appointed Date: 16 January 2007

Director
DEVINE, Paul John
Resigned: 29 February 2008
Appointed Date: 26 March 2007
62 years old

Director
DONNELLY, Anthony
Resigned: 27 February 2015
Appointed Date: 26 March 2007
60 years old

Director
DUNN, John Alexander
Resigned: 31 August 2014
Appointed Date: 01 September 2010
57 years old

Director
HEGARTY, Patrick Eugene
Resigned: 19 February 2010
Appointed Date: 07 February 2007
64 years old

Director
HEGARTY, Timothy John
Resigned: 19 February 2010
Appointed Date: 07 February 2007
53 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 07 February 2007
Appointed Date: 16 January 2007

LEITH WALK PROPERTIES LIMITED Events

01 Dec 2016
Statement of administrator's deemed proposal
23 Nov 2016
Statement of affairs with form 2.13B(Scot)
15 Nov 2016
Statement of administrator's proposal
11 Nov 2016
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
18 Oct 2016
Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016
...
... and 48 more events
12 Apr 2007
New director appointed
12 Apr 2007
Secretary resigned
12 Apr 2007
Director resigned
12 Feb 2007
Company name changed dmws 808 LIMITED\certificate issued on 12/02/07
16 Jan 2007
Incorporation

LEITH WALK PROPERTIES LIMITED Charges

23 May 2007
Standard security
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Subjects at leith walk trading estate & 106-154 leith walk…
23 May 2007
Standard security
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Tenants interest in lease over subjects at leith walk…
23 May 2007
Standard security
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Awg Property Limited
Description: Subjects at leith walk trading estate, 106-154 leith walk…
23 May 2007
Standard security
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Wg Mitchell (Derry) Limited
Description: Subjects at leith walk trading estate & 106-154 leith walk…
15 May 2007
Charge over account
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The chargor has charged to the bank its entire right, title…
15 May 2007
Floating charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking and all property and assets present and future…