NEW INGLISTON LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9BP

Company number SC157185
Status Active
Incorporation Date 6 April 1995
Company Type Private Limited Company
Address GOGAR MAINS HOUSE, GOGAR MAINS ROAD, EDINBURGH, EH12 9BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Statement of capital following an allotment of shares on 16 March 2016 GBP 170,000 ; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 176,000 . The most likely internet sites of NEW INGLISTON LIMITED are www.newingliston.co.uk, and www.new-ingliston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Slateford Rail Station is 4.1 miles; to Rosyth Rail Station is 7.7 miles; to Aberdour Rail Station is 7.8 miles; to Burntisland Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Ingliston Limited is a Private Limited Company. The company registration number is SC157185. New Ingliston Limited has been working since 06 April 1995. The present status of the company is Active. The registered address of New Ingliston Limited is Gogar Mains House Gogar Mains Road Edinburgh Eh12 9bp. . RICHARDSON, Karen Ann is a Secretary of the company. DALZIEL, Martin Robert Kennedy is a Director of the company. GAMMELL, James Edward Bowring is a Director of the company. GAMMELL, Patrick Robertson is a Director of the company. IVORY, Brian Gammell, Sir is a Director of the company. PATERSON, Roderick John is a Director of the company. RUTTERFORD, Michael David is a Director of the company. SALVESEN, Alastair Eric Hotson is a Director of the company. Secretary LAWSON, Roderick Graham has been resigned. Secretary PATERSON, Roderick John has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director GAMMELL, James Gilbert Sydney has been resigned. Director GROSSART, Hamish Mcleod has been resigned. Director LAWSON, Roderick Graham has been resigned. Director PATERSON, Roderick John has been resigned. Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RICHARDSON, Karen Ann
Appointed Date: 01 February 2003

Director
DALZIEL, Martin Robert Kennedy
Appointed Date: 30 May 2006
61 years old

Director
GAMMELL, James Edward Bowring
Appointed Date: 12 May 1999
79 years old

Director
GAMMELL, Patrick Robertson
Appointed Date: 27 April 1995
70 years old

Director
IVORY, Brian Gammell, Sir
Appointed Date: 08 October 2008
76 years old

Director
PATERSON, Roderick John
Appointed Date: 30 November 1995
64 years old

Director
RUTTERFORD, Michael David
Appointed Date: 03 November 1995
78 years old

Director
SALVESEN, Alastair Eric Hotson
Appointed Date: 03 November 1995
84 years old

Resigned Directors

Secretary
LAWSON, Roderick Graham
Resigned: 03 November 1995
Appointed Date: 27 April 1995

Secretary
PATERSON, Roderick John
Resigned: 01 February 2003
Appointed Date: 09 June 1998

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 08 June 1998
Appointed Date: 03 November 1995

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 27 April 1995
Appointed Date: 06 April 1995

Director
GAMMELL, James Gilbert Sydney
Resigned: 19 April 1999
Appointed Date: 03 November 1995
105 years old

Director
GROSSART, Hamish Mcleod
Resigned: 08 October 2008
Appointed Date: 03 November 1995
68 years old

Director
LAWSON, Roderick Graham
Resigned: 03 November 1995
Appointed Date: 27 April 1995
77 years old

Director
PATERSON, Roderick John
Resigned: 03 November 1995
Appointed Date: 27 April 1995
64 years old

Director
MBM BOARD NOMINEES LIMITED
Resigned: 27 April 1995
Appointed Date: 06 April 1995

NEW INGLISTON LIMITED Events

30 Jun 2016
Accounts for a small company made up to 30 September 2015
26 May 2016
Statement of capital following an allotment of shares on 16 March 2016
  • GBP 170,000

26 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 176,000

29 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 170,000

05 Mar 2015
Accounts for a small company made up to 30 September 2014
...
... and 106 more events
06 May 1995
S-div 27/04/95
06 May 1995
New director appointed
06 May 1995
New secretary appointed;director resigned;new director appointed
06 May 1995
Secretary resigned;new director appointed
06 Apr 1995
Incorporation

NEW INGLISTON LIMITED Charges

30 July 2009
Standard security
Delivered: 8 August 2009
Status: Satisfied on 21 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Part of holding number 20, east mains of ingliston, off…
16 July 2009
Floating charge
Delivered: 30 July 2009
Status: Satisfied on 21 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
20 July 2005
Corroborative standard security
Delivered: 26 July 2005
Status: Satisfied on 28 June 2012
Persons entitled: Baa PLC
Description: That area of ground at gogar mains, edinburgh, midlothian…
22 January 2004
Standard security
Delivered: 30 January 2004
Status: Satisfied on 28 June 2012
Persons entitled: Baa PLC
Description: Ground at gogar mains, edinburgh, midlothian.
1 August 2002
Standard security
Delivered: 12 August 2002
Status: Satisfied on 30 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The lands and farms of gogar mains, the house, the yards…
18 April 2002
Standard security
Delivered: 24 April 2002
Status: Satisfied on 30 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of holding number 20 east mains of ingliston, off…
31 December 1996
Standard security
Delivered: 9 January 1997
Status: Satisfied on 30 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 east mains of ingliston,mid lothian.
22 May 1996
Standard security
Delivered: 29 May 1996
Status: Satisfied on 3 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part ofholding no.20 East mains of ingliston,off eastfield…
26 May 1995
Standard security
Delivered: 2 June 1995
Status: Satisfied on 25 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Gogar mains,ingliston,edinburgh.
25 May 1995
Bond & floating charge
Delivered: 2 June 1995
Status: Satisfied on 30 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…