MODELRANGE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4JE

Company number SC215974
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address BEAVERHALL YARD, 29 BEAVERHALL ROAD, EDINBURGH, LOTHIAN, EH7 4JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 600 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MODELRANGE LIMITED are www.modelrange.co.uk, and www.modelrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Modelrange Limited is a Private Limited Company. The company registration number is SC215974. Modelrange Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Modelrange Limited is Beaverhall Yard 29 Beaverhall Road Edinburgh Lothian Eh7 4je. . LIDDIARD, Donald John Kendall is a Secretary of the company. MULTON, Dennis Noel is a Director of the company. PEASE, Matthew Edward is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LIDDIARD, Donald John Kendall
Appointed Date: 02 March 2001

Director
MULTON, Dennis Noel
Appointed Date: 02 March 2001
81 years old

Director
PEASE, Matthew Edward
Appointed Date: 02 March 2001
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 March 2001
Appointed Date: 20 February 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 March 2001
Appointed Date: 20 February 2001

MODELRANGE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 600

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
14 Apr 2015
Satisfaction of charge 3 in full
11 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 600

...
... and 45 more events
07 Mar 2001
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 2001
Memorandum and Articles of Association
06 Mar 2001
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Feb 2001
Incorporation

MODELRANGE LIMITED Charges

31 August 2009
Standard security
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Subjects on southwest of ochil road, alva CLK9819.
15 May 2009
Standard security
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Trustees of Lord Balfour's 1983 Trust
Description: Lands at gartarry, kincardine, fife CLK13667.
28 April 2009
Standard security
Delivered: 6 May 2009
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Plot of land at gartarry farm, kincardine.
16 February 2009
Floating charge
Delivered: 20 February 2009
Status: Satisfied on 14 April 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 February 2002
Standard security
Delivered: 12 February 2002
Status: Satisfied on 12 February 2009
Persons entitled: Adam & Company PLC
Description: 17.76 hectares known as aldroughty estate, moray.
7 March 2001
Floating charge
Delivered: 15 March 2001
Status: Satisfied on 31 January 2009
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…