MERCHANT CAPITAL EDINBURGH LIMITED
EDINBURGH SHIELCROFT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH16 5NE

Company number SC203079
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address 10 CRAIGMILLAR PARK, EDINBURGH, SCOTLAND, EH16 5NE
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 one hundred and nine events have happened. The last three records are Registration of charge SC2030790021, created on 17 March 2017; Registration of charge SC2030790020, created on 8 March 2017; Satisfaction of charge SC2030790018 in full. The most likely internet sites of MERCHANT CAPITAL EDINBURGH LIMITED are www.merchantcapitaledinburgh.co.uk, and www.merchant-capital-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Slateford Rail Station is 2.8 miles; to Burntisland Rail Station is 9.1 miles; to Kinghorn Rail Station is 9.6 miles; to Aberdour Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merchant Capital Edinburgh Limited is a Private Limited Company. The company registration number is SC203079. Merchant Capital Edinburgh Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Merchant Capital Edinburgh Limited is 10 Craigmillar Park Edinburgh Scotland Eh16 5ne. . 26GS (SECRETARIES) LIMITED is a Secretary of the company. TULLIS, James Robert is a Director of the company. Secretary AUSTIN, Grant has been resigned. Secretary GRANT, David Alastair George has been resigned. Secretary HEENAN, Thomas Ian has been resigned. Secretary KARUS, Michael has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Secretary WARNERS has been resigned. Secretary WARNERS (SECRETARIES) LIMITED has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
26GS (SECRETARIES) LIMITED
Appointed Date: 05 September 2016

Director
TULLIS, James Robert
Appointed Date: 01 February 2000
61 years old

Resigned Directors

Secretary
AUSTIN, Grant
Resigned: 17 January 2003
Appointed Date: 19 January 2001

Secretary
GRANT, David Alastair George
Resigned: 24 February 2005
Appointed Date: 28 March 2002

Secretary
HEENAN, Thomas Ian
Resigned: 19 January 2001
Appointed Date: 01 February 2000

Secretary
KARUS, Michael
Resigned: 17 January 2003
Appointed Date: 28 February 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 February 2000
Appointed Date: 18 January 2000

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 08 December 2005
Appointed Date: 24 February 2005

Secretary
WARNERS
Resigned: 03 October 2006
Appointed Date: 08 December 2005

Secretary
WARNERS (SECRETARIES) LIMITED
Resigned: 05 November 2015
Appointed Date: 03 October 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 February 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Mr James Robert Tullis
Notified on: 18 January 2017
61 years old
Nature of control: Ownership of shares – 75% or more

MERCHANT CAPITAL EDINBURGH LIMITED Events

20 Mar 2017
Registration of charge SC2030790021, created on 17 March 2017
09 Mar 2017
Registration of charge SC2030790020, created on 8 March 2017
07 Mar 2017
Satisfaction of charge SC2030790018 in full
02 Mar 2017
Registration of charge SC2030790019, created on 17 February 2017
02 Mar 2017
Registration of charge SC2030790018, created on 15 February 2017
...
... and 99 more events
02 Feb 2000
Registered office changed on 02/02/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH
02 Feb 2000
Secretary resigned
02 Feb 2000
Director resigned
02 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Jan 2000
Incorporation

MERCHANT CAPITAL EDINBURGH LIMITED Charges

17 March 2017
Charge code SC20 3079 0021
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Ork Capital LP
Description: All and whole the subjects known as 366 morningside road…
8 March 2017
Charge code SC20 3079 0020
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Ork Capital LP
Description: All and whole the subjects known as 85 to 87 shandwick…
17 February 2017
Charge code SC20 3079 0019
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Ork Capital LP
Description: Contains floating charge…
15 February 2017
Charge code SC20 3079 0018
Delivered: 2 March 2017
Status: Satisfied on 7 March 2017
Persons entitled: Ork Capital LP
Description: All and whole those subjects known as 85 to 87 shandwick…
27 August 2015
Charge code SC20 3079 0017
Delivered: 2 September 2015
Status: Satisfied on 24 February 2017
Persons entitled: Route Finance Limited (As Security Trustee)
Description: The minto hotel hotel, 16-18 minto street, edinburgh…
25 August 2015
Charge code SC20 3079 0016
Delivered: 28 August 2015
Status: Satisfied on 7 November 2016
Persons entitled: Route Finance Limited
Description: Contains floating charge…
25 August 2015
Charge code SC20 3079 0015
Delivered: 26 August 2015
Status: Satisfied on 7 November 2016
Persons entitled: Route Finance Limited
Description: Contains fixed charge…
20 September 2007
Standard security
Delivered: 26 September 2007
Status: Satisfied on 2 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The minto hotel, 16-18 minto street, edinburgh MID84138.
13 September 2007
Floating charge
Delivered: 15 September 2007
Status: Satisfied on 2 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 March 2007
Standard security
Delivered: 23 March 2007
Status: Satisfied on 2 September 2015
Persons entitled: Scottish & Newcastle UK Limited
Description: Minto hotel, 16-18 minto street, edinburgh.
6 December 2005
Standard security
Delivered: 20 December 2005
Status: Satisfied on 20 September 2007
Persons entitled: Aib Group UK PLC
Description: The minto hotel, 16-18 minto street, edinburgh.
15 March 2005
Standard security
Delivered: 17 March 2005
Status: Satisfied on 20 September 2007
Persons entitled: Aib Group (UK) PLC
Description: Property known as and forming 25 palmerston place…
15 March 2005
Standard security
Delivered: 17 March 2005
Status: Satisfied on 20 September 2007
Persons entitled: Aib Group (UK) PLC
Description: 87 shandwick place, edinburgh MID39533.
18 February 2004
Standard security
Delivered: 1 March 2004
Status: Satisfied on 20 September 2007
Persons entitled: Aib Group (UK) PLC
Description: 13 & 18 st peteres place, edinburgh MID24036.
12 January 2004
Standard security
Delivered: 22 January 2004
Status: Satisfied on 20 September 2007
Persons entitled: Aib Group (UK) PLC
Description: 366 morningside road, edinburgh MID24358.
23 September 2003
Standard security
Delivered: 6 October 2003
Status: Satisfied on 20 September 2007
Persons entitled: Aib Group (UK) PLC
Description: The northfield house hotel, 115 lasswade road, edinburgh.
4 August 2003
Standard security
Delivered: 8 August 2003
Status: Satisfied on 20 September 2007
Persons entitled: Aib Group (UK) PLC
Description: The halfway house, north fort street, leith, edinburgh.
2 April 2001
Standard security
Delivered: 6 April 2001
Status: Satisfied on 20 September 2007
Persons entitled: Aib Group (UK) PLC
Description: 3 & 4 clifton terrace, edinburgh.
3 April 2000
Standard security
Delivered: 11 April 2000
Status: Satisfied on 20 September 2007
Persons entitled: Aib Group (UK) PLC
Description: The west end hotel, 35 palmerston place, edinburgh.
23 March 2000
Floating charge
Delivered: 5 April 2000
Status: Satisfied on 20 September 2007
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…