PALMERSTON PLACE LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6SP

Company number SC316439
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address CATCHPELL HOUSE, 4/1 CARPET LANE, EDINBURGH, MIDLOTHIAN, EH6 6SP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 7,650 ; Total exemption small company accounts made up to 28 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of PALMERSTON PLACE LTD. are www.palmerstonplace.co.uk, and www.palmerston-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Palmerston Place Ltd is a Private Limited Company. The company registration number is SC316439. Palmerston Place Ltd has been working since 13 February 2007. The present status of the company is Active. The registered address of Palmerston Place Ltd is Catchpell House 4 1 Carpet Lane Edinburgh Midlothian Eh6 6sp. . PEARSON, Charles James is a Secretary of the company. O'CONNOR, Myra Elizabeth Margaret is a Director of the company. PEARSON, Charles James is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MONTAGUE, Andrew Seth has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEARSON, Charles James
Appointed Date: 13 February 2007

Director
O'CONNOR, Myra Elizabeth Margaret
Appointed Date: 13 March 2013
62 years old

Director
PEARSON, Charles James
Appointed Date: 13 December 2007
78 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 February 2007
Appointed Date: 13 February 2007

Director
MONTAGUE, Andrew Seth
Resigned: 01 August 2009
Appointed Date: 13 February 2007
52 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 February 2007
Appointed Date: 13 February 2007

PALMERSTON PLACE LTD. Events

26 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 7,650

01 Jun 2016
Total exemption small company accounts made up to 28 August 2015
05 Sep 2015
Compulsory strike-off action has been discontinued
04 Sep 2015
First Gazette notice for compulsory strike-off
03 Sep 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7,650

...
... and 37 more events
19 Feb 2007
New director appointed
19 Feb 2007
New secretary appointed
15 Feb 2007
Secretary resigned
15 Feb 2007
Director resigned
13 Feb 2007
Incorporation

PALMERSTON PLACE LTD. Charges

8 August 2012
Standard security
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Judith Pearson
Description: Catchpell house 5 carpet lane edinburgh.
1 August 2012
Standard security
Delivered: 20 August 2012
Status: Outstanding
Persons entitled: Lowry Capital Limited
Description: Catchpell house, 5 carpet lane, edinburgh.
13 November 2007
Standard security
Delivered: 22 November 2007
Status: Satisfied on 2 August 2012
Persons entitled: Lloyds Tsb Scotland PLC
Description: Catchpell house, 5 carpet lane, edinburgh MID53949.
26 March 2007
Standard security
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 44 palmerston place, edinburgh.
5 March 2007
Bond & floating charge
Delivered: 9 March 2007
Status: Satisfied on 2 August 2012
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…