LINDORES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC279471
Status In Administration
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Statement of administrator's deemed proposal. The most likely internet sites of LINDORES LIMITED are www.lindores.co.uk, and www.lindores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Lindores Limited is a Private Limited Company. The company registration number is SC279471. Lindores Limited has been working since 07 February 2005. The present status of the company is In Administration. The registered address of Lindores Limited is First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . TURCAN CONNELL COMPANY SECRETARIES LIMITED is a Secretary of the company. ALLAN, Timothy Edward Douglas is a Director of the company. Secretary HOOKHAM, Peter has been resigned. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Director GARRY, Steven Bernard has been resigned. Director HOOKHAM, Peter has been resigned. Nominee Director BELL & SCOTT WS (NOMINEES) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Appointed Date: 20 June 2011

Director
ALLAN, Timothy Edward Douglas
Appointed Date: 07 February 2005
59 years old

Resigned Directors

Secretary
HOOKHAM, Peter
Resigned: 24 December 2005
Appointed Date: 30 April 2005

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 20 June 2011
Appointed Date: 24 December 2005

Nominee Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 30 April 2005
Appointed Date: 07 February 2005

Director
GARRY, Steven Bernard
Resigned: 25 September 2015
Appointed Date: 07 February 2005
64 years old

Director
HOOKHAM, Peter
Resigned: 24 June 2013
Appointed Date: 07 February 2005
65 years old

Nominee Director
BELL & SCOTT WS (NOMINEES) LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

LINDORES LIMITED Events

14 Mar 2017
Administrator's progress report
01 Feb 2017
Notice of extension of period of Administration
28 Dec 2016
Statement of administrator's deemed proposal
14 Sep 2016
Administrator's progress report
31 Mar 2016
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
...
... and 75 more events
28 Feb 2005
New director appointed
28 Feb 2005
Ad 07/02/05--------- £ si 2@1=2 £ ic 1/3
14 Feb 2005
New director appointed
14 Feb 2005
New director appointed
07 Feb 2005
Incorporation

LINDORES LIMITED Charges

22 October 2012
Standard security
Delivered: 27 October 2012
Status: Satisfied on 24 August 2013
Persons entitled: Muirfield (Contracts) Limited
Description: Shed s dundee waterfront dundee.
2 February 2010
Standard security
Delivered: 3 February 2010
Status: Satisfied on 14 February 2014
Persons entitled: Alasdair James Dougall Locke
Description: Ground and buildings at dundee harbour dundee ang 40101.
2 February 2010
Standard security
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: City court and river court dundee one city quay dundee…
22 January 2010
Standard security
Delivered: 3 February 2010
Status: Satisfied on 24 August 2013
Persons entitled: The Scottish Ministers
Description: City court dundee one victoria quay dundee ang 40105.
20 January 2010
Floating charge
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Alasdair James Dougall Locke
Description: Undertaking & all property & assets present & future…
4 January 2006
Standard security
Delivered: 23 January 2006
Status: Satisfied on 14 February 2014
Persons entitled: Aib Group (UK) PLC
Description: The property known as the development sites at south wharf…
20 December 2005
Floating charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…