MUIRGATE PROPERTIES
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH9 2DB

Company number SC121363
Status Active
Incorporation Date 16 November 1989
Company Type Private Unlimited Company
Address 17 BRIGHT'S CRESCENT, EDINBURGH, EH9 2DB
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 seventy-five events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Compulsory strike-off action has been discontinued; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2016-07-12 GBP 40,000 . The most likely internet sites of MUIRGATE PROPERTIES are www.muirgate.co.uk, and www.muirgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Muirgate Properties is a Private Unlimited Company. The company registration number is SC121363. Muirgate Properties has been working since 16 November 1989. The present status of the company is Active. The registered address of Muirgate Properties is 17 Bright S Crescent Edinburgh Eh9 2db. . ECKERSALL, Martin Harry is a Secretary of the company. BROWN, Robert Muir is a Director of the company. ECKERSALL, Martin Harry is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ECKERSALL, Martin Harry
Appointed Date: 16 November 1989

Director
BROWN, Robert Muir
Appointed Date: 16 November 1989
74 years old

Director
ECKERSALL, Martin Harry
Appointed Date: 16 November 1989
75 years old

Persons With Significant Control

Mr Martin Harry Eckersall
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

MUIRGATE PROPERTIES Events

14 Dec 2016
Confirmation statement made on 16 November 2016 with updates
13 Jul 2016
Compulsory strike-off action has been discontinued
12 Jul 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 40,000

05 Jul 2016
First Gazette notice for compulsory strike-off
20 Jun 2015
Satisfaction of charge 14 in full
...
... and 65 more events
14 Sep 1990
Partic of mort/charge 10204

16 Apr 1990
Accounting reference date notified as 31/12

06 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1990
Registered office changed on 06/02/90 from: 142 queen street glasgow G1 3BU

16 Nov 1989
Incorporation

MUIRGATE PROPERTIES Charges

8 June 2015
Charge code SC12 1363 0029
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Contains fixed charge…
8 November 2011
Standard security
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Shop premises 3 kilmarnock road shawlands glasgow GLA151029.
2 June 2008
Standard security
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 284 stonelaw road, rutherglen, glasgow LAN159066.
24 August 2006
Standard security
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 kildonan court newmains wishaw.
6 June 2006
Standard security
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 kildonan court, newmains, wishaw LAN65803.
16 May 2006
Standard security
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 fiddoch court, newmains LAN70139.
23 January 2006
Standard security
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23 kildonan court, newmains LAN65359.
30 September 2005
Standard security
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming twenty kildonan court…
30 August 2005
Standard security
Delivered: 5 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming twenty fiddoch court…
29 July 2005
Standard security
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 fiddoch court, newmains LAN62175.
22 July 2005
Standard security
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming twenty four kildonan…
21 July 2005
Standard security
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming nineteen kildonan court…
11 July 2005
Standard security
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 17 fiddoch court…
10 June 2005
Standard security
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming seven kildonan court…
27 May 2005
Standard security
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming five fiddoch court…
11 May 2005
Floating charge
Delivered: 13 May 2005
Status: Satisfied on 20 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 May 1999
Standard security
Delivered: 7 June 1999
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 301 crow road, glasgow.
5 March 1999
Standard security
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 15 the cross, linlithgow.
4 February 1998
Standard security
Delivered: 9 February 1998
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Shop premises at 210 copland road & 552 paisley road…
11 March 1996
Standard security
Delivered: 21 March 1996
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 126 morningside road,edinburgh.
8 August 1994
Standard security
Delivered: 19 August 1994
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 106 & 106 minard road, glasgow registered in the land…
16 June 1994
Standard security
Delivered: 23 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 172 dumbarton road, partick, glasgow registered in land…
17 August 1993
Standard security
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop premises situated at and known as 403/405…
9 March 1993
Standard security
Delivered: 19 March 1993
Status: Satisfied on 11 December 2002
Persons entitled: National Westminster Bank PLC
Description: 96 bruntsfield place, edinburgh.
2 November 1992
Standard security
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1 canaan lane, edinburgh.
26 August 1992
Standard security
Delivered: 10 September 1992
Status: Satisfied on 25 October 2007
Persons entitled: Nationwide Building Society
Description: Ground floor premises, 210 dalkeith road, edinburgh.
27 February 1991
Standard security
Delivered: 14 March 1991
Status: Satisfied on 25 October 2007
Persons entitled: Nationwide Anglia Building Society
Description: 16 henderson street bridge of allan.
29 August 1990
Floating charge
Delivered: 14 September 1990
Status: Satisfied on 25 October 2007
Persons entitled: Nationwide Anglia Building Society
Description: Undertaking and all property and assets present and future…