LEM ESTATES LIMITED
EDINBURGH MACDONALD ESTATES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3ES

Company number SC171967
Status Liquidation
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address FORSYTH HOUSE, 93 GEORGE STREET, EDINBURGH, EH2 3ES
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to Forsyth House 93 George Street Edinburgh EH2 3ES on 12 December 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-29 ; Company name changed macdonald estates LIMITED\certificate issued on 23/11/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-23 . The most likely internet sites of LEM ESTATES LIMITED are www.lemestates.co.uk, and www.lem-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Lem Estates Limited is a Private Limited Company. The company registration number is SC171967. Lem Estates Limited has been working since 31 January 1997. The present status of the company is Liquidation. The registered address of Lem Estates Limited is Forsyth House 93 George Street Edinburgh Eh2 3es. . BUGLASS, Grace Elizabeth is a Secretary of the company. ROBERTSON, Irene is a Director of the company. ROBERTSON, Kevin is a Director of the company. Secretary LAWSON, Andrew Gordon has been resigned. Secretary LAWSON, Andrew Gordon has been resigned. Secretary LENNOX, Neil William James has been resigned. Secretary MACDONALD, Angela has been resigned. Secretary RUSSELL, Peter has been resigned. Secretary RUSSELL, Peter has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DICKIE, Alastair William has been resigned. Director LAWSON, Andrew Gordon has been resigned. Director LENNOX, Neil William James has been resigned. Director MACDONALD, William Daniel has been resigned. Director MCPHAIL, Stewart has been resigned. Director RUSSELL, Peter has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUGLASS, Grace Elizabeth
Appointed Date: 04 July 2013

Director
ROBERTSON, Irene
Appointed Date: 16 September 2015
65 years old

Director
ROBERTSON, Kevin
Appointed Date: 30 November 1997
64 years old

Resigned Directors

Secretary
LAWSON, Andrew Gordon
Resigned: 04 July 2013
Appointed Date: 31 January 2010

Secretary
LAWSON, Andrew Gordon
Resigned: 01 May 2003
Appointed Date: 30 November 1997

Secretary
LENNOX, Neil William James
Resigned: 04 November 2008
Appointed Date: 31 July 2007

Secretary
MACDONALD, Angela
Resigned: 30 November 1997
Appointed Date: 08 April 1997

Secretary
RUSSELL, Peter
Resigned: 31 January 2010
Appointed Date: 04 November 2008

Secretary
RUSSELL, Peter
Resigned: 31 July 2007
Appointed Date: 01 May 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 April 1997
Appointed Date: 31 January 1997

Director
DICKIE, Alastair William
Resigned: 10 July 2009
Appointed Date: 01 February 2004
55 years old

Director
LAWSON, Andrew Gordon
Resigned: 30 April 2013
Appointed Date: 07 November 1997
68 years old

Director
LENNOX, Neil William James
Resigned: 04 November 2008
Appointed Date: 31 July 2007
66 years old

Director
MACDONALD, William Daniel
Resigned: 16 September 2015
Appointed Date: 08 April 1997
75 years old

Director
MCPHAIL, Stewart
Resigned: 21 September 2012
Appointed Date: 01 October 2004
65 years old

Director
RUSSELL, Peter
Resigned: 31 January 2010
Appointed Date: 01 May 2003
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 April 1997
Appointed Date: 31 January 1997

Persons With Significant Control

Mr Kevin Robertson
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

LEM ESTATES LIMITED Events

12 Dec 2016
Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to Forsyth House 93 George Street Edinburgh EH2 3ES on 12 December 2016
09 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-29

23 Nov 2016
Company name changed macdonald estates LIMITED\certificate issued on 23/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23

28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
23 Jun 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

...
... and 135 more events
09 May 1997
New director appointed
09 May 1997
Secretary resigned
09 May 1997
Director resigned
14 Apr 1997
Company name changed discowave LIMITED\certificate issued on 15/04/97
31 Jan 1997
Incorporation

LEM ESTATES LIMITED Charges

21 January 2014
Charge code SC17 1967 0003
Delivered: 5 February 2014
Status: Satisfied on 3 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
2 October 2013
Charge code SC17 1967 0002
Delivered: 16 October 2013
Status: Satisfied on 3 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 February 2007
Floating charge
Delivered: 19 February 2007
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…