PAMABER PROPERTIES LIMITED
EDINBURGH GREY GRANITE PROPERTIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6TN

Company number SC147392
Status Active
Incorporation Date 9 November 1993
Company Type Private Limited Company
Address 4 CIRCUS GARDENS, EDINBURGH, LOTHIAN, EH3 6TN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of PAMABER PROPERTIES LIMITED are www.pamaberproperties.co.uk, and www.pamaber-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Pamaber Properties Limited is a Private Limited Company. The company registration number is SC147392. Pamaber Properties Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of Pamaber Properties Limited is 4 Circus Gardens Edinburgh Lothian Eh3 6tn. . ABERNETHY, Douglas Grieve is a Secretary of the company. ABERNETHY, Douglas Grieve is a Director of the company. ABERNETHY, Kate is a Director of the company. ABERNETHY, Pamela Jane is a Director of the company. ABERNETHY, Pamela, Dr is a Director of the company. VERRILLO, Lynsey Abernethy is a Director of the company. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director MCNIVEN, Alan Ross has been resigned. Director MICHIE, John Charles Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ABERNETHY, Douglas Grieve
Appointed Date: 16 March 2012

Director
ABERNETHY, Douglas Grieve
Appointed Date: 24 December 1999
76 years old

Director
ABERNETHY, Kate
Appointed Date: 24 December 1999
47 years old

Director
ABERNETHY, Pamela Jane
Appointed Date: 06 May 2001
42 years old

Director
ABERNETHY, Pamela, Dr
Appointed Date: 24 December 1999
75 years old

Director
VERRILLO, Lynsey Abernethy
Appointed Date: 24 December 1999
44 years old

Resigned Directors

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 09 November 1993

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 16 March 2012
Appointed Date: 06 April 2009

Director
MCNIVEN, Alan Ross
Resigned: 24 December 1999
Appointed Date: 09 November 1993
31 years old

Director
MICHIE, John Charles Alexander
Resigned: 24 December 1999
Appointed Date: 01 May 1994
85 years old

Persons With Significant Control

Ms Kate Abernethy
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Douglas Grieve Abernethy
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Dr Pamela Abernethy
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs. Lynsey Abernethy Verrillo
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Ms Pamela Jane Abernethy
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

PAMABER PROPERTIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
25 Feb 2016
Satisfaction of charge 1 in full
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 427,002

...
... and 73 more events
14 Jun 1994
Accounting reference date notified as 30/04

14 Mar 1994
Partic of mort/charge *
18 Jan 1994
Ad 20/12/93--------- £ si 122000@1=122000 £ ic 305002/427002

07 Jan 1994
Ad 29/11/93--------- £ si 305000@1=305000 £ ic 2/305002

09 Nov 1993
Incorporation

PAMABER PROPERTIES LIMITED Charges

1 March 1994
Bond & floating charge
Delivered: 14 March 1994
Status: Satisfied on 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…