MAB PROPERTY LIMITED
EDINBURGH CROSSGROVE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9LL

Company number SC419403
Status Active
Incorporation Date 14 March 2012
Company Type Private Limited Company
Address 1A GLENGYLE TERRACE, EDINBURGH, SCOTLAND, EH3 9LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 44 Melville Street Edinburgh EH3 7HF to 1a Glengyle Terrace Edinburgh EH3 9LL on 25 January 2017; Satisfaction of charge SC4194030003 in full; Satisfaction of charge SC4194030001 in full. The most likely internet sites of MAB PROPERTY LIMITED are www.mabproperty.co.uk, and www.mab-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Mab Property Limited is a Private Limited Company. The company registration number is SC419403. Mab Property Limited has been working since 14 March 2012. The present status of the company is Active. The registered address of Mab Property Limited is 1a Glengyle Terrace Edinburgh Scotland Eh3 9ll. . BRINGHURST, Murray is a Director of the company. BRINGHURST, Susan is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. Director WAUGH, Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRINGHURST, Murray
Appointed Date: 20 January 2014
38 years old

Director
BRINGHURST, Susan
Appointed Date: 04 April 2012
66 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 30 March 2012
Appointed Date: 14 March 2012

Director
MABBOTT, Stephen George
Resigned: 30 March 2012
Appointed Date: 14 March 2012
74 years old

Director
WAUGH, Kenneth
Resigned: 06 September 2015
Appointed Date: 04 April 2012
88 years old

MAB PROPERTY LIMITED Events

25 Jan 2017
Registered office address changed from 44 Melville Street Edinburgh EH3 7HF to 1a Glengyle Terrace Edinburgh EH3 9LL on 25 January 2017
31 Mar 2016
Satisfaction of charge SC4194030003 in full
31 Mar 2016
Satisfaction of charge SC4194030001 in full
31 Mar 2016
Satisfaction of charge SC4194030002 in full
31 Mar 2016
Satisfaction of charge SC4194030005 in full
...
... and 29 more events
20 Apr 2012
Termination of appointment of Stephen Mabbott as a director
19 Apr 2012
Registered office address changed from , Stephen Mabbott Associates 14 Mitchell Lane, Glasgow, G1 3NU, United Kingdom on 19 April 2012
19 Apr 2012
Termination of appointment of Brian Reid Ltd. as a secretary
18 Apr 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-05

14 Mar 2012
Incorporation

MAB PROPERTY LIMITED Charges

5 June 2015
Charge code SC41 9403 0010
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 6, 49 nicolson street, edinburgh. MID151627…
5 June 2015
Charge code SC41 9403 0009
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1, 32 nicolson square, edinburgh. MID151610…
5 June 2015
Charge code SC41 9403 0008
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Flat 3, 49 nicolson street, edinburgh. MID151614…
5 June 2015
Charge code SC41 9403 0007
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 and 64 walter scott avenue, edinburgh. MID139397…
27 May 2015
Charge code SC41 9403 0006
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
25 February 2014
Charge code SC41 9403 0005
Delivered: 7 March 2014
Status: Satisfied on 31 March 2016
Persons entitled: Bank of Scotland PLC
Description: 62 and 64 walter scott avenue edinburgh MID139397…
25 February 2014
Charge code SC41 9403 0004
Delivered: 7 March 2014
Status: Satisfied on 31 March 2016
Persons entitled: Bank of Scotland PLC
Description: 49/6 nicolson street edinburgh MID67136/MID67138…
25 February 2014
Charge code SC41 9403 0003
Delivered: 7 March 2014
Status: Satisfied on 31 March 2016
Persons entitled: Bank of Scotland PLC
Description: 49/3 nicolson street edinburgh MID67136 and MID67138…
25 February 2014
Charge code SC41 9403 0002
Delivered: 7 March 2014
Status: Satisfied on 31 March 2016
Persons entitled: Bank of Scotland PLC
Description: 32/1 nicolson square edinburgh MID67136 and MID67138 see…
7 February 2014
Charge code SC41 9403 0001
Delivered: 21 February 2014
Status: Satisfied on 31 March 2016
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…