PALACECRAIG STREET COATBRIDGE LIMITED
EDINBURGH DMWS 726 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JG

Company number SC286972
Status In Administration
Incorporation Date 4 July 2005
Company Type Private Limited Company
Address MOORFIELDS, 101 ROSE STREET SOUTH LANE, EDINBURGH, EH2 3JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement of affairs with form 2.13B(Scot); Statement of administrator's deemed proposal; Statement of administrator's proposal. The most likely internet sites of PALACECRAIG STREET COATBRIDGE LIMITED are www.palacecraigstreetcoatbridge.co.uk, and www.palacecraig-street-coatbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Palacecraig Street Coatbridge Limited is a Private Limited Company. The company registration number is SC286972. Palacecraig Street Coatbridge Limited has been working since 04 July 2005. The present status of the company is In Administration. The registered address of Palacecraig Street Coatbridge Limited is Moorfields 101 Rose Street South Lane Edinburgh Eh2 3jg. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. MCCABE, Angela is a Director of the company. PRIME, Roderick Mark is a Director of the company. W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION) is a Director of the company. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director DONNELLY, Anthony has been resigned. Director DUNN, John Alexander has been resigned. Director HEGARTY, Hugh has been resigned. Director HEGARTY, Patrick Eugene has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
MCCABE, Angela
Appointed Date: 27 February 2015
44 years old

Director
PRIME, Roderick Mark
Appointed Date: 31 August 2014
59 years old

Director
W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
Appointed Date: 19 February 2010

Resigned Directors

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 09 December 2005

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 09 December 2005
Appointed Date: 04 July 2005

Director
DONNELLY, Anthony
Resigned: 27 January 2015
Appointed Date: 09 December 2005
61 years old

Director
DUNN, John Alexander
Resigned: 31 August 2014
Appointed Date: 09 December 2005
57 years old

Director
HEGARTY, Hugh
Resigned: 19 February 2010
Appointed Date: 06 December 2005
61 years old

Director
HEGARTY, Patrick Eugene
Resigned: 19 February 2010
Appointed Date: 06 December 2005
64 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 06 December 2005
Appointed Date: 04 July 2005

Persons With Significant Control

Awg Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.G. Mitchell (Derry) Limited (In Administration)
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PALACECRAIG STREET COATBRIDGE LIMITED Events

02 Dec 2016
Statement of affairs with form 2.13B(Scot)
01 Dec 2016
Statement of administrator's deemed proposal
15 Nov 2016
Statement of administrator's proposal
11 Nov 2016
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
18 Oct 2016
Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016
...
... and 51 more events
13 Dec 2005
Registered office changed on 13/12/05 from: 16 charlotte square edinburgh midlothian EH2 4DF
13 Dec 2005
Ad 09/12/05--------- £ si 99@1=99 £ ic 1/100
13 Dec 2005
Director resigned
28 Sep 2005
Company name changed dmws 726 LIMITED\certificate issued on 28/09/05
04 Jul 2005
Incorporation

PALACECRAIG STREET COATBRIDGE LIMITED Charges

22 August 2013
Charge code SC28 6972 0005
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: The property situated on the west side of palacecraig…
22 February 2013
Standard security
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Awg Property Limited
Description: Subject on the west side of palacecraig street coatbridge…
22 December 2005
Standard security
Delivered: 24 December 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The tenant's interest in the lease of the subjects situated…
13 December 2005
Floating charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking and all property and assets present and future…
13 December 2005
Charge over rental income
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Account no. 70132076 in the name of the company held at the…