PINECROSS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 5RA

Company number SC265124
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address 10 SUNNYSIDE, EDINBURGH, SCOTLAND, EH7 5RA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PINECROSS LIMITED are www.pinecross.co.uk, and www.pinecross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Pinecross Limited is a Private Limited Company. The company registration number is SC265124. Pinecross Limited has been working since 18 March 2004. The present status of the company is Active. The registered address of Pinecross Limited is 10 Sunnyside Edinburgh Scotland Eh7 5ra. . ALEXANDER, John Baillie is a Secretary of the company. ALEXANDER, John Baillie is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director ALEXANDER, Caroline Jane has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ALEXANDER, John Baillie
Appointed Date: 23 March 2004

Director
ALEXANDER, John Baillie
Appointed Date: 23 March 2004
60 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 March 2004
Appointed Date: 18 March 2004

Director
ALEXANDER, Caroline Jane
Resigned: 06 March 2009
Appointed Date: 23 March 2004
55 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 March 2004
Appointed Date: 18 March 2004

Persons With Significant Control

Mr John Baillie Alexander
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PINECROSS LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Total exemption small company accounts made up to 31 March 2015
13 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

...
... and 43 more events
06 Apr 2004
New secretary appointed;new director appointed
24 Mar 2004
Registered office changed on 24/03/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
24 Mar 2004
Director resigned
24 Mar 2004
Secretary resigned
18 Mar 2004
Incorporation

PINECROSS LIMITED Charges

3 October 2007
Standard security
Delivered: 10 October 2007
Status: Satisfied on 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4F canon street, edinburgh MID84274.
17 September 2007
Standard security
Delivered: 20 September 2007
Status: Satisfied on 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43/6 lothian street, edinburgh MID106951.
10 September 2007
Standard security
Delivered: 13 September 2007
Status: Satisfied on 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7/14 westfield street, edinburgh MID100263.
10 September 2007
Standard security
Delivered: 13 September 2007
Status: Satisfied on 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 bryson road, edinburgh MID5314.
10 September 2007
Standard security
Delivered: 13 September 2007
Status: Satisfied on 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 piershill terrace, edinburgh MID91157.
4 June 2004
Standard security
Delivered: 21 June 2004
Status: Satisfied on 6 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 6, 8, 10, 12, 14, 16, 20, 22, 24, 26, 32, 34 hillhouse…
30 April 2004
Bond & floating charge
Delivered: 7 May 2004
Status: Satisfied on 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…