MARCHGLEN PROPERTY COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC293339
Status Active
Incorporation Date 18 November 2005
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1 . The most likely internet sites of MARCHGLEN PROPERTY COMPANY LIMITED are www.marchglenpropertycompany.co.uk, and www.marchglen-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Marchglen Property Company Limited is a Private Limited Company. The company registration number is SC293339. Marchglen Property Company Limited has been working since 18 November 2005. The present status of the company is Active. The registered address of Marchglen Property Company Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. Secretary SCHOFIELD, Nigel Bennett has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director CORMACK, Derek George has been resigned. Director GRIFFIN, Craig has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013

Director
FARKAS, Jonathan David
Appointed Date: 27 January 2015
45 years old

Resigned Directors

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 21 November 2005

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 21 November 2005
Appointed Date: 18 November 2005

Director
CORMACK, Derek George
Resigned: 31 December 2009
Appointed Date: 24 December 2005
65 years old

Director
GRIFFIN, Craig
Resigned: 16 November 2007
Appointed Date: 21 November 2005
58 years old

Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 11 September 2013
Appointed Date: 21 November 2005
58 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 31 December 2009
75 years old

Director
STREIFF, Mathieu Bernard
Resigned: 27 January 2015
Appointed Date: 11 September 2013
50 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 16 November 2007
59 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 21 November 2005
Appointed Date: 18 November 2005

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 02 December 2005
Appointed Date: 18 November 2005

Persons With Significant Control

Ga Hc Reit Ch Uk Senior Housing Portfolio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARCHGLEN PROPERTY COMPANY LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1

02 Dec 2015
Director's details changed for Mr Jonathan David Farkas on 20 July 2015
02 Dec 2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
...
... and 83 more events
01 Dec 2005
New director appointed
01 Dec 2005
New director appointed
01 Dec 2005
Director resigned
01 Dec 2005
Secretary resigned
18 Nov 2005
Incorporation

MARCHGLEN PROPERTY COMPANY LIMITED Charges

3 August 2010
Standard security
Delivered: 16 August 2010
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: March glen care centre gannel hill view sauchie alloa clk…
28 July 2010
Debenture
Delivered: 12 August 2010
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Bond & floating charge
Delivered: 11 August 2010
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 December 2007
Standard security
Delivered: 6 December 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Marchglen nursing home, alloa CLK11530.
16 November 2007
Floating charge
Delivered: 3 December 2007
Status: Satisfied on 27 September 2013
Persons entitled: Bank of Scotland PLC
Description: Debenture including legal mortgage, fixed charges and…
16 November 2007
Floating charge
Delivered: 3 December 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 June 2007
Standard security
Delivered: 4 July 2007
Status: Satisfied on 26 May 2010
Persons entitled: Fortis Bank S.A./N.V.
Description: Marchglen care centre, near alloa, stirling CLK11530.
14 May 2007
Floating charge
Delivered: 1 June 2007
Status: Satisfied on 1 December 2007
Persons entitled: Fortis Bank S.A./N.V.
Description: Undertaking and all property and assets present and future…
20 February 2006
Standard security
Delivered: 9 March 2006
Status: Satisfied on 26 May 2010
Persons entitled: Fortis Bank Sa/Nv
Description: 0.646 hectares of ground to southeast of A908 road, alloa…
2 February 2006
Floating charge
Delivered: 20 February 2006
Status: Satisfied on 19 July 2007
Persons entitled: Fortis Bank Sa/Nv
Description: Undertaking and all property and assets present and future…