NORTH BRITISH ESTATES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC111067
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, MIDLOTHIAN, EH12 5HD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 20,100 . The most likely internet sites of NORTH BRITISH ESTATES LIMITED are www.northbritishestates.co.uk, and www.north-british-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North British Estates Limited is a Private Limited Company. The company registration number is SC111067. North British Estates Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of North British Estates Limited is Citypoint 65 Haymarket Terrace Edinburgh Midlothian Eh12 5hd. . WITTENBERG, Emmanuel Gershon is a Secretary of the company. WITTENBERG, Emmanuel Gershon is a Director of the company. WITTENBERG, Nicole Yael is a Director of the company. Secretary GOLDBERG, Philip Maurice has been resigned. Secretary MASON, Kenneth has been resigned. Secretary WITTENBERG, Michael David has been resigned. Director GOLDBERG, Philip Maurice has been resigned. Director MASON, Kenneth has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WITTENBERG, Emmanuel Gershon
Appointed Date: 01 May 2002

Director

Director
WITTENBERG, Nicole Yael
Appointed Date: 12 May 1992
69 years old

Resigned Directors

Secretary
GOLDBERG, Philip Maurice
Resigned: 06 May 1992
Appointed Date: 10 March 1992

Secretary
MASON, Kenneth
Resigned: 09 March 1992

Secretary
WITTENBERG, Michael David
Resigned: 01 May 2002
Appointed Date: 06 May 1992

Director
GOLDBERG, Philip Maurice
Resigned: 06 May 1992
Appointed Date: 10 March 1992
88 years old

Director
MASON, Kenneth
Resigned: 06 May 1992
70 years old

Persons With Significant Control

Ms Nicole Yael Wittenberg
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORTH BRITISH ESTATES LIMITED Events

26 Jul 2016
Confirmation statement made on 1 July 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 April 2015
29 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 20,100

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
17 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,100

...
... and 202 more events
03 Mar 1989
Partic of mort/charge 2565

11 May 1988
Registered office changed on 11/05/88 from: 24 castle st edinburgh EH2 3HT

11 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1988
Incorporation

10 May 1988
Incorporation

NORTH BRITISH ESTATES LIMITED Charges

7 May 2013
Charge code SC11 1067 0075
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
7 May 2013
Charge code SC11 1067 0074
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
26 April 2013
Charge code SC11 1067 0073
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
26 April 2013
Charge code SC11 1067 0072
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
26 April 2013
Charge code SC11 1067 0071
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
26 April 2013
Charge code SC11 1067 0070
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
26 April 2013
Charge code SC11 1067 0069
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
26 April 2013
Charge code SC11 1067 0068
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
26 April 2013
Charge code SC11 1067 0067
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
26 April 2013
Charge code SC11 1067 0066
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
26 April 2013
Charge code SC11 1067 0065
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
26 April 2013
Charge code SC11 1067 0064
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All rent that may become due by the tenant pursuant to the…
26 August 2011
Bond & floating charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking & all property & assets present & future…
19 August 2011
Standard security
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 26 and 30 rodney street edinburgh MID90296.
12 July 2011
Standard security
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1000 cathcart road, glasgow GLA93167.
12 July 2011
Standard security
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 176 dalry road, edinburgh.
12 July 2011
Standard security
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 3 albert place, leith walk, edinburgh.
12 July 2011
Standard security
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 162 dalry road, edinburgh.
12 July 2011
Standard security
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 35 dalry road, edinburgh.
12 July 2011
Standard security
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Suite of shops known as numbers 2,4,6 & 12 durie street…
12 July 2011
Standard security
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 184 dalry road, edinburgh.
12 July 2011
Standard security
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 13 crighton place, edinburgh.
2 June 2006
Standard security
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 26 & 30 rodney street, edinburgh MID90296.
17 February 2005
Standard security
Delivered: 22 February 2005
Status: Satisfied on 23 July 2011
Persons entitled: Dunfermline Building Society
Description: That shop known as 35 dalry road, edinburgh.
17 February 2005
Standard security
Delivered: 22 February 2005
Status: Satisfied on 3 August 2011
Persons entitled: Dunfermline Building Society
Description: That shop and backroom behind forming 4B downfield place…
17 February 2005
Standard security
Delivered: 22 February 2005
Status: Satisfied on 23 July 2011
Persons entitled: Dunfermline Building Society
Description: That shop at 3 albert place, edinburgh.
17 February 2005
Standard security
Delivered: 22 February 2005
Status: Satisfied on 23 July 2011
Persons entitled: Dunfermline Building Society
Description: The subjects known as 184 dalry road, edinburgh and shop…
17 February 2005
Standard security
Delivered: 22 February 2005
Status: Satisfied on 23 July 2011
Persons entitled: Dunfermline Building Society
Description: That shop, backshop and basement at 176 dalry road…
17 February 2005
Standard security
Delivered: 22 February 2005
Status: Satisfied on 23 July 2011
Persons entitled: Dunfermline Building Society
Description: That shop at 13 crighton place, edinburgh.
17 February 2005
Standard security
Delivered: 22 February 2005
Status: Satisfied on 23 July 2011
Persons entitled: Dunfermline Building Society
Description: That suite of shops known as 2, 4, 6, 8, 10 and 12 durie…
17 February 2005
Standard security
Delivered: 22 February 2005
Status: Satisfied on 3 August 2011
Persons entitled: Dunfermline Building Society
Description: The subjects known as unit 3, fleming house, 39 cambridge…
17 February 2005
Standard security
Delivered: 22 February 2005
Status: Satisfied on 27 July 2011
Persons entitled: Dunfermline Building Society
Description: The subjects known as 1000 cathcart road, glasgow (title…
17 February 2005
Standard security
Delivered: 22 February 2005
Status: Satisfied on 23 July 2011
Persons entitled: Dunfermline Building Society
Description: That shop with cellar underneath forming 162 dalry road…
17 February 2005
Standard security
Delivered: 22 February 2005
Status: Satisfied on 3 August 2011
Persons entitled: Dunfermline Building Society
Description: The subjects known as 103 lothian road, edinburgh.
11 January 2005
Floating charge
Delivered: 19 January 2005
Status: Satisfied on 3 August 2011
Persons entitled: Dunfermline Building Society
Description: Undertaking and all property and assets present and future…
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 26 January 2005
Persons entitled: Northern Rock PLC
Description: 4B downfield place, edinburgh, midlothian.
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 26 January 2005
Persons entitled: Northern Rock PLC
Description: 103 lothian road, edinburgh.
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 26 January 2005
Persons entitled: Northen Rock PLC
Description: 13 crichton place, edinburgh.
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 26 January 2005
Persons entitled: Northern Rock PLC
Description: 3 albert place, leith walk, edinburgh.
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 26 January 2005
Persons entitled: Northern Rock PLC
Description: 184 dalry road, edinburgh.
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 26 January 2005
Persons entitled: Northern Rock PLC
Description: 35 dalry road, edinburgh.
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 26 January 2005
Persons entitled: Northern Rock PLC
Description: 2-12 durie street, leven, fife.
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 26 January 2005
Persons entitled: Northern Rock PLC
Description: 162 dalry road, edinburgh.
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 26 January 2005
Persons entitled: Northern Rock PLC
Description: 176 dalry road, edinburgh.
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 26 January 2005
Persons entitled: Northern Rock PLC
Description: 1000 cathcart road, glasgow.
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 26 January 2005
Persons entitled: Northern Rock PLC
Description: 3 fleming house, 39 cambridge street, glasgow.
4 May 1999
Bond & floating charge
Delivered: 11 May 1999
Status: Satisfied on 15 February 2005
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
9 April 1998
Standard security
Delivered: 20 April 1998
Status: Satisfied on 23 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 74 south bridge,edinburgh.
8 January 1997
Standard security
Delivered: 17 January 1997
Status: Satisfied on 23 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 & 1A chambers street,edinburgh.
17 September 1996
Standard security
Delivered: 4 October 1996
Status: Satisfied on 13 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 184 dalry road,edinburgh.
10 November 1995
Standard security
Delivered: 23 November 1995
Status: Satisfied on 13 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises,1000 cathcart road,glasgow.
23 October 1995
Standard security
Delivered: 13 November 1995
Status: Satisfied on 13 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises, 35 dalry road, edinburgh.
5 January 1995
Standard security
Delivered: 23 January 1995
Status: Satisfied on 13 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop,4 warrender park road,edinburgh.
5 January 1995
Standard security
Delivered: 23 January 1995
Status: Satisfied on 13 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop,3 albert place,leith walk,edinburgh.
5 January 1995
Standard security
Delivered: 23 January 1995
Status: Satisfied on 13 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop,13 crichton place, edinburgh.
29 October 1993
Standard security
Delivered: 18 November 1993
Status: Satisfied on 13 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, 39 cambridge street, glasgow.
1 June 1993
Standard security
Delivered: 22 June 1993
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, 39 cambridge street, glasgow.
21 April 1993
Standard security
Delivered: 30 April 1993
Status: Satisfied on 13 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2, 4, 6, 8, 10, 12 durie street, leven, fife.
21 April 1993
Standard security
Delivered: 27 April 1993
Status: Satisfied on 13 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 103 lothian road, edinburgh.
30 March 1993
Floating charge
Delivered: 13 April 1993
Status: Satisfied on 4 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 September 1990
Standard security
Delivered: 9 October 1990
Status: Satisfied on 3 September 1991
Persons entitled: Caledonian Bank PLC
Description: 5A india street edinburgh.
9 May 1990
Standard security
Delivered: 29 May 1990
Status: Satisfied on 13 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises 57A boswall drive edinburgh.
26 March 1990
Standard security
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.996 acres on the north side of ridge way hillend…
22 February 1990
Standard security
Delivered: 5 March 1990
Status: Satisfied on 26 March 1993
Persons entitled: Eagle Star Insurance Company LTD
Description: Shop at 103 lothian road leven 2, 4, 6, 8, 10, 12 dune…
9 February 1990
Standard security
Delivered: 20 February 1990
Status: Satisfied on 13 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 heriot road edinburgh.
4 January 1990
Standard security
Delivered: 11 January 1990
Status: Satisfied on 20 September 1994
Persons entitled: National Westminster Bank PLC
Description: 4B downfield place edinburgh.
29 May 1989
Standard security
Delivered: 1 June 1989
Status: Satisfied on 13 November 1989
Persons entitled: National Westminster Bank PLC
Description: 9/10, merchant street edinburgh.
22 February 1989
Standard security
Delivered: 3 March 1989
Status: Satisfied on 20 September 1994
Persons entitled: Allied Irish Finance Co. LTD., London
Description: Shop premises, 162 dalry road, edinburgh.
21 February 1989
Standard security
Delivered: 3 March 1989
Status: Satisfied on 18 May 1990
Persons entitled: Allied Irish Finance Company Limited
Description: Shop premises 103 lothian road edinburgh.