NORLET PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH15 2EZ
Company number SC288448
Status Active
Incorporation Date 4 August 2005
Company Type Private Limited Company
Address 21 BRUNSTANE ROAD, EDINBURGH, EH15 2EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption full accounts made up to 28 February 2015. The most likely internet sites of NORLET PROPERTIES LIMITED are www.norletproperties.co.uk, and www.norlet-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Prestonpans Rail Station is 4.9 miles; to Slateford Rail Station is 5.7 miles; to Kinghorn Rail Station is 8.8 miles; to Burntisland Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norlet Properties Limited is a Private Limited Company. The company registration number is SC288448. Norlet Properties Limited has been working since 04 August 2005. The present status of the company is Active. The registered address of Norlet Properties Limited is 21 Brunstane Road Edinburgh Eh15 2ez. . KIRBITSON, Angeline is a Secretary of the company. KIRBITSON, Angeline is a Director of the company. KIRBITSON, John is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KIRBITSON, Angeline
Appointed Date: 04 August 2005

Director
KIRBITSON, Angeline
Appointed Date: 04 August 2005
80 years old

Director
KIRBITSON, John
Appointed Date: 04 August 2005
83 years old

Persons With Significant Control

Angeline Kirbitson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Kirbitson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORLET PROPERTIES LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
13 Oct 2015
Total exemption full accounts made up to 28 February 2015
10 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 76,000

24 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 65 more events
31 Aug 2006
Partic of mort/charge *
10 Jan 2006
Accounting reference date shortened from 31/08/06 to 28/02/06
22 Dec 2005
Partic of mort/charge *
19 Dec 2005
Partic of mort/charge *
04 Aug 2005
Incorporation

NORLET PROPERTIES LIMITED Charges

24 April 2013
Charge code SC28 8448 0027
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6/14 hawthornden place edinburgh MID7576. Notification of…
24 April 2013
Charge code SC28 8448 0026
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16/6 balfour place edinburgh MID69125. Notification of…
24 April 2013
Charge code SC28 8448 0025
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7/8 st clair avenue edinburg MID61780. Notification of…
24 April 2013
Charge code SC28 8448 0024
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1/12 hawthornden place edinburgh MID67934. Notification of…
24 April 2013
Charge code SC28 8448 0023
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9/8 st clair avenue edinburgh MID10945. Notification of…
19 April 2013
Charge code SC28 8448 0022
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
17 October 2008
Standard security
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1/5 new orchardfield, edinburgh MID66004.
26 September 2008
Standard security
Delivered: 1 October 2008
Status: Satisfied on 29 April 2013
Persons entitled: Hsbc Bank PLC
Description: 7/8 st clair avenue, edinburgh MID61780.
17 July 2008
Standard security
Delivered: 21 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8B/6 new orchardfield, edinburgh MID11742.
10 July 2008
Standard security
Delivered: 15 July 2008
Status: Satisfied on 29 April 2013
Persons entitled: Hsbc Bank PLC
Description: 9/8 st clair avenue, edinburgh MID10945.
15 May 2008
Standard security
Delivered: 20 May 2008
Status: Satisfied on 29 April 2013
Persons entitled: Hsbc Bank PLC
Description: 1/12 hawthornden place, edinburgh MID67934.
14 May 2008
Standard security
Delivered: 20 May 2008
Status: Satisfied on 24 April 2013
Persons entitled: Hsbc Bank PLC
Description: 2F2, 24 milton street, edinburgh MID107827.
15 April 2008
Standard security
Delivered: 21 April 2008
Status: Satisfied on 29 April 2013
Persons entitled: Hsbc Bank PLC
Description: 16/6 balfour place, edinburgh MID69125.
15 April 2008
Standard security
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 7/8 moray park, edinburgh being the southmost flat on the…
8 April 2008
Standard security
Delivered: 15 April 2008
Status: Satisfied on 24 April 2013
Persons entitled: Hsbc Bank PLC
Description: 2F2, 28 milton street, edinburgh MID107850.
8 April 2008
Standard security
Delivered: 15 April 2008
Status: Satisfied on 24 April 2013
Persons entitled: Hsbc Bank PLC
Description: 6/14 hawthornden place, edinburgh MID7576.
21 January 2008
Floating charge
Delivered: 2 February 2008
Status: Satisfied on 24 April 2013
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
24 September 2007
Standard security
Delivered: 2 October 2007
Status: Satisfied on 23 April 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 1/12 hawthornden place, edinburgh MID67934.
27 August 2007
Standard security
Delivered: 12 September 2007
Status: Satisfied on 23 April 2010
Persons entitled: National Westminster Bank PLC
Description: The south front house on the second flat of twenty eight…
27 August 2007
Standard security
Delivered: 5 September 2007
Status: Satisfied on 23 April 2010
Persons entitled: National Westminster Bank PLC
Description: 28 milton street, edinburgh.
2 November 2006
Standard security
Delivered: 17 November 2006
Status: Satisfied on 23 April 2010
Persons entitled: Mortgage Trust Limited
Description: 16/6 balfour place edinburgh MID69125.
12 October 2006
Standard security
Delivered: 31 October 2006
Status: Satisfied on 23 April 2010
Persons entitled: Mortgage Trust Limited
Description: 7/8 moray park terrace, edinburgh.
12 October 2006
Standard security
Delivered: 25 October 2006
Status: Satisfied on 23 April 2010
Persons entitled: Paragon Mortgages Limited
Description: 1/5 neworchardfield edinburgh.
6 October 2006
Standard security
Delivered: 24 October 2006
Status: Satisfied on 23 April 2010
Persons entitled: Paragon Mortgages Limited
Description: 7/8 st clair avenue, edinburgh.
28 August 2006
Standard security
Delivered: 31 August 2006
Status: Satisfied on 23 April 2010
Persons entitled: Paragon Mortgages Limited
Description: 8B/6 new orchardfield, edinburgh.
12 December 2005
Standard security
Delivered: 19 December 2005
Status: Satisfied on 23 April 2010
Persons entitled: Paragon Mortgages Limited
Description: The subjects known as and forming 6/14 hawthornden place…
2 December 2005
Bond & floating charge
Delivered: 22 December 2005
Status: Satisfied on 6 May 2010
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…