MARCHINGTON PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EH

Company number SC001376
Status Active
Incorporation Date 7 August 1884
Company Type Private Limited Company
Address EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016. The most likely internet sites of MARCHINGTON PROPERTIES LIMITED are www.marchingtonproperties.co.uk, and www.marchington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-one years and two months. Marchington Properties Limited is a Private Limited Company. The company registration number is SC001376. Marchington Properties Limited has been working since 07 August 1884. The present status of the company is Active. The registered address of Marchington Properties Limited is Exchange Tower 19 Canning Street Edinburgh Eh3 8eh. . MARSHALL, Robert is a Secretary of the company. EVANS, Roderick Michael is a Director of the company. MILLINGTON, Paul Terence is a Director of the company. SYERS, Alan Matthew is a Director of the company. Secretary CURTIS, Ernest Leonard has been resigned. Secretary GIBSON, William Mcaulay has been resigned. Secretary GILBERT, Nicholas Jay has been resigned. Secretary JOBBINS, Stuart has been resigned. Secretary MILLINGTON, Paul Terence has been resigned. Director BELL, John Drummond has been resigned. Director BEST, George Laidler has been resigned. Director CULL, David Geoffrey Maurice has been resigned. Director CURTIS, Ernest Leonard has been resigned. Director EVANS, Andreas Frederick has been resigned. Director EVANS, Dominic Redvers has been resigned. Director EVANS, Frederick Redvers has been resigned. Director GIBSON, William Mcaulay has been resigned. Director HELLIWELL, David Alistair has been resigned. Director HORSBROUGH, Pauline Elizabeth has been resigned. Director MARCUS, Ian has been resigned. Director TURNER, Philip Arthur has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSHALL, Robert
Appointed Date: 31 December 2011

Director

Director
MILLINGTON, Paul Terence
Appointed Date: 02 October 2000
62 years old

Director
SYERS, Alan Matthew
Appointed Date: 10 August 1999
61 years old

Resigned Directors

Secretary
CURTIS, Ernest Leonard
Resigned: 31 May 1996

Secretary
GIBSON, William Mcaulay
Resigned: 02 June 1998

Secretary
GILBERT, Nicholas Jay
Resigned: 06 August 2004
Appointed Date: 12 December 2003

Secretary
JOBBINS, Stuart
Resigned: 31 December 2011
Appointed Date: 06 August 2004

Secretary
MILLINGTON, Paul Terence
Resigned: 12 December 2003
Appointed Date: 02 June 1998

Director
BELL, John Drummond
Resigned: 27 July 1999
Appointed Date: 31 October 1994
76 years old

Director
BEST, George Laidler
Resigned: 29 October 1994
98 years old

Director
CULL, David Geoffrey Maurice
Resigned: 30 September 2000
Appointed Date: 01 October 1998
78 years old

Director
CURTIS, Ernest Leonard
Resigned: 31 May 1996
99 years old

Director
EVANS, Andreas Frederick
Resigned: 31 March 2016
62 years old

Director
EVANS, Dominic Redvers
Resigned: 25 February 2005
Appointed Date: 21 June 1993
60 years old

Director
EVANS, Frederick Redvers
Resigned: 30 November 1992
25 years old

Director
GIBSON, William Mcaulay
Resigned: 02 June 1998
Appointed Date: 19 November 1992
83 years old

Director
HELLIWELL, David Alistair
Resigned: 14 October 2009
Appointed Date: 09 August 1994
77 years old

Director
HORSBROUGH, Pauline Elizabeth
Resigned: 20 November 2007
86 years old

Director
MARCUS, Ian
Resigned: 10 December 2012
Appointed Date: 01 May 2012
66 years old

Director
TURNER, Philip Arthur
Resigned: 31 October 2008
Appointed Date: 01 October 1999
73 years old

Persons With Significant Control

Evans Residential Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARCHINGTON PROPERTIES LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
04 May 2016
Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016
15 Oct 2015
Full accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 250,000

...
... and 157 more events
03 Sep 1987
Full accounts made up to 31 March 1987

04 Feb 1987
Full accounts made up to 31 March 1986

04 Feb 1987
Return made up to 19/08/86; full list of members

15 Apr 1981
Company name changed\certificate issued on 15/04/81
01 Jan 1900
Certificate of incorporation

MARCHINGTON PROPERTIES LIMITED Charges

26 March 2007
Legal mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on north east side of low lane…
24 April 2006
Standard security
Delivered: 29 April 2006
Status: Satisfied on 5 February 2014
Persons entitled: Knavesmire Trustee No.1 Limited and Another
Description: Wellheads trading estate, dyce, aberdeen.
28 January 2002
Deed of release and substitution
Delivered: 15 February 2002
Status: Satisfied on 1 December 2005
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land at silver lane, marchington, staffordshire.
6 August 1999
Deed of release & substitution
Delivered: 17 August 1999
Status: Satisfied on 1 December 2005
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Plot 1, marchington industrial estate, marchington…
3 August 1999
Legal charge
Delivered: 20 August 1999
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of silver lane, marchington…
3 August 1999
Legal charge
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kemley house, victoria road, stafford.
3 August 1999
Floating charge
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal charge over propery; fixed charges over assets;…
3 August 1999
Bond & floating charge
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
8 September 1995
Memorandum of deposit
Delivered: 28 September 1995
Status: Satisfied on 3 September 1999
Persons entitled: Midland Bank PLC
Description: Land and buildings known as former grainstore, marchington…
8 September 1995
Memorandum of deposit
Delivered: 28 September 1995
Status: Satisfied on 1 December 2005
Persons entitled: Midland Bank PLC
Description: Plot 1, marchington industrial estate.
8 November 1993
Standard security
Delivered: 24 November 1993
Status: Satisfied on 3 June 2011
Persons entitled: The Law Debenture Trust Corporation PLC
Description: 2.5 acres at wellheads crescent,dyce, aberdeen.
22 January 1993
Memorandum of deposit
Delivered: 8 February 1993
Status: Satisfied on 1 December 2005
Persons entitled: Midland Bank PLC as Trustee for Itself and Others
Description: Land and buildings known as plot 1, marchington industrial…
4 December 1992
Second supplemental trust deed
Delivered: 21 December 1992
Status: Satisfied on 3 September 1999
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: By way of first legal mortgage over the following property…
9 December 1991
Equitable charge
Delivered: 10 December 1991
Status: Satisfied on 15 January 1993
Persons entitled: Midland Bank Plcas Security Trustee for the Banks
Description: Land at silver lane marchington industrial estate…
6 February 1990
Memorandum of deposit
Delivered: 7 February 1990
Status: Satisfied on 15 January 1993
Persons entitled: Midland Bank PLC
Description: Unregistered freehold land at stoney lane, kidderminster…
8 May 1989
Memorandon of deposit
Delivered: 17 May 1989
Status: Satisfied on 15 January 1993
Persons entitled: Midland Bank PLC
Description: Freehold land near to stubby lane, marchington, near…
1 February 1989
Supplemental trust deed
Delivered: 16 February 1989
Status: Satisfied on 9 June 2011
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Units 1/7 redsands road, stoney lane industrial estate…
15 December 1986
Legal charge
Delivered: 22 December 1986
Status: Satisfied on 19 September 1989
Persons entitled: Lloyds Bank PLC
Description: Lot 1, marchington ind estate, marchington, near uttoxeter…
1 July 1981
Legal mortgage
Delivered: 20 July 1981
Status: Satisfied on 3 September 1999
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings on the south side of waterloo…
13 July 1976
Mortgage
Delivered: 16 July 1976
Status: Satisfied on 3 September 1999
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being anderston foundry, port…
8 February 1965
Mortgage
Delivered: 17 February 1965
Status: Satisfied on 3 September 1999
Persons entitled: Midland Bank PLC Forward Trust Limited 12 Calthorpe Road, Edgb Aston, Birmingham 15
Description: Freehold land known as dunderston foundry port clarence…