PROPERTY CONNECTION (EDINBURGH) LIMITED
EDINBURGH

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

Company number SC130168
Status Active
Incorporation Date 21 February 1991
Company Type Private Limited Company
Address CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, MID LOTHIAN, EH12 5HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROPERTY CONNECTION (EDINBURGH) LIMITED are www.propertyconnectionedinburgh.co.uk, and www.property-connection-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight 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.Property Connection Edinburgh Limited is a Private Limited Company. The company registration number is SC130168. Property Connection Edinburgh Limited has been working since 21 February 1991. The present status of the company is Active. The registered address of Property Connection Edinburgh Limited is Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian Eh12 5hd. . MARTONE, Franco is a Secretary of the company. MARTONE, Antonio is a Director of the company. MARTONE, Fabio is a Director of the company. MARTONE, Franco is a Director of the company. Secretary MARTONE, Carolyn Nancy has been resigned. Secretary PAGLIARULO, Mario Francesco has been resigned. Nominee Secretary REID, Brian has been resigned. Director MARTONE, Carolyn has been resigned. Nominee Director WAUGH, Joanne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTONE, Franco
Appointed Date: 12 June 1996

Director
MARTONE, Antonio
Appointed Date: 30 July 2012
40 years old

Director
MARTONE, Fabio
Appointed Date: 22 February 1991
52 years old

Director
MARTONE, Franco
Appointed Date: 01 November 1993
65 years old

Resigned Directors

Secretary
MARTONE, Carolyn Nancy
Resigned: 30 June 2000
Appointed Date: 01 December 1995

Secretary
PAGLIARULO, Mario Francesco
Resigned: 12 June 1996
Appointed Date: 22 February 1991

Nominee Secretary
REID, Brian
Resigned: 21 February 1991
Appointed Date: 21 February 1991

Director
MARTONE, Carolyn
Resigned: 01 November 1993
Appointed Date: 22 February 1991
65 years old

Nominee Director
WAUGH, Joanne
Resigned: 21 February 1991
Appointed Date: 21 February 1991

Persons With Significant Control

Ms Carolyn Nancy Martone
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PROPERTY CONNECTION (EDINBURGH) LIMITED Events

08 Mar 2017
Confirmation statement made on 21 February 2017 with updates
23 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Total exemption small company accounts made up to 31 March 2014
04 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 180 more events
06 Mar 1991
New director appointed

06 Mar 1991
Accounting reference date notified as 30/11

22 Feb 1991
Director resigned

22 Feb 1991
Secretary resigned

21 Feb 1991
Incorporation

PROPERTY CONNECTION (EDINBURGH) LIMITED Charges

15 March 2011
Standard security
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flatted dwellinghouse knownw as and forming 35/1 niddry…
13 December 2007
Standard security
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 hamiltons close, south queensferry.
20 November 2007
Standard security
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 129 high street, dalkeith.
24 August 2007
Standard security
Delivered: 6 September 2007
Status: Satisfied on 13 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Glanville cottage, 10A bellfiedl lane, portobello.
7 May 2007
Standard security
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 66/8 brunswick street, edinburgh.
3 May 2007
Standard security
Delivered: 22 May 2007
Status: Satisfied on 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 simpson drive, maddiston, falkirk STG43588.
3 April 2007
Standard security
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 85 albert street edinburgh.
3 April 2007
Standard security
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 dumbiedykes road, edinburgh.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Satisfied on 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 princes street, hawick ROX2191.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/9 old tolbooth wynd, edinburgh MID35870.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 walker place, lasswade MID13985.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 174 albert street, edinburgh MID65001.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 dumbiedykes road, edinburgh MID90722.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 dicksonfield edinburgh MID18385.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 east london street, edinburgh MID12246.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12/6 lady lawson street edinburgh MID60333.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 brunswick street, edinburgh MID80538.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11/8 dicksonfield, edinburgh MID16981.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Satisfied on 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 backlee, edinburgh MID61445.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 trafalgar lane, edinburgh MID23925.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11/9 dicksonfield, edinburgh MID16008.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/8 old tolbooth wynd, edinburgh MID35695.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 pilrig heights, edinburgh MID53250.
16 March 2007
Standard security
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost house on first floor at 1A, 181 high street, perth…
16 March 2007
Standard security
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor of tenement, 9 inch head terrace, perth…
16 March 2007
Standard security
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost house on third floor of tenement, methven…
20 February 2007
Standard security
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9A lammerview terrace, gullane, east lothian ELN4359.
12 December 2006
Standard security
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35/1 & 39/1 niddry street, edinburgh MID91794.
5 December 2006
Standard security
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3F4 26 milton street, edinburgh.
24 November 2006
Standard security
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost third flat at 13 royal park terrace, edinburgh.
12 September 2006
Bond & floating charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 June 2006
Standard security
Delivered: 19 June 2006
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 dumbiedykes road, edinburgh.
31 March 2006
Standard security
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6/10 gorgie road, edinburgh.
22 March 2006
Standard security
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First (otherwise top) floor flat, 6 gorgie road, edinburgh.
19 October 2005
Standard security
Delivered: 25 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as 12/6 lady lawson street, edinburgh…
19 October 2005
Standard security
Delivered: 21 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as 9 inch head terrace, perth pth…
19 October 2005
Standard security
Delivered: 21 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as flat 25, methven buildings, 42 new…
18 October 2005
Standard security
Delivered: 21 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as 16 dicksonfield, edinburgh being…
18 October 2005
Standard security
Delivered: 21 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as 4/8 old tolbooth wynd, edinburgh…
18 October 2005
Standard security
Delivered: 21 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as four walker place, lasswade…
13 October 2005
Standard security
Delivered: 19 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as 90 trafalgar lane, edinburgh mid…
13 October 2005
Standard security
Delivered: 19 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects comprising the eastmost house of the first…
13 October 2005
Standard security
Delivered: 19 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as 13 backlee, edinburgh mid 61445.
13 October 2005
Standard security
Delivered: 19 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as 11/8 dicksonfield, edinburgh mid…
13 October 2005
Standard security
Delivered: 19 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as 11/9 dicksonfield, edinburgh mid…
13 October 2005
Standard security
Delivered: 19 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as flat 4/9 old tolbooth wynd…
13 October 2005
Standard security
Delivered: 19 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as 23 pilrig heights, edinburgh mid…
10 October 2005
Standard security
Delivered: 14 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects comprising the centre house on the second…
29 September 2005
Standard security
Delivered: 14 October 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The flatted dwellinghouse known as 181A high street, perth…
14 September 2005
Standard security
Delivered: 23 September 2005
Status: Satisfied on 5 June 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 87 (formerly 29) brunswick street, leith walk, edinburgh.
5 August 2005
Standard security
Delivered: 25 August 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The harbour chip shop, 485 high street, kirkcaldy, fife…
5 August 2005
Standard security
Delivered: 11 August 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor shop and first floor flat premises at 405 &…
18 July 2005
Standard security
Delivered: 26 July 2005
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The middle flat of the tenement 7 princes street, hawick…
10 April 2003
Floating charge
Delivered: 15 April 2003
Status: Satisfied on 23 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
31 March 2003
Standard security
Delivered: 8 April 2003
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop at 376 morningside road, edinburgh.
27 March 2003
Standard security
Delivered: 4 April 2003
Status: Satisfied on 31 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 65 dumbiedykes road, edinburgh.
27 March 2003
Standard security
Delivered: 4 April 2003
Status: Satisfied on 5 June 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 85 albert street, edinburgh.
20 December 1999
Bond & floating charge
Delivered: 23 December 1999
Status: Satisfied on 6 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 April 1998
Standard security
Delivered: 21 April 1998
Status: Satisfied on 31 May 2007
Persons entitled: Aib Group (UK) PLC
Description: 65 dumbiedykes road,edinburgh.
14 February 1997
Standard security
Delivered: 21 February 1997
Status: Satisfied on 31 May 2007
Persons entitled: Aib Group (UK) PLC
Description: Property known as 17/21 assembly street,leith,edinburgh.
6 September 1996
Standard security
Delivered: 24 September 1996
Status: Satisfied on 29 July 2002
Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustee for Others
Description: Basement floor premises known as 85 albert street,edinburgh.
16 August 1996
Standard security
Delivered: 29 August 1996
Status: Satisfied on 31 May 2007
Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustees for Others
Description: Shop premises at 10 clifton terrace,edinburgh.
16 August 1996
Standard security
Delivered: 27 August 1996
Status: Satisfied on 31 May 2007
Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustees for Others.
Description: First floor dwellinghouse at 23 union place,edinburgh.
16 August 1996
Standard security
Delivered: 27 August 1996
Status: Satisfied on 31 May 2007
Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustees for Others.
Description: All and whole that leftmost dwellinghoouse on the second…
16 August 1996
Standard security
Delivered: 27 August 1996
Status: Satisfied on 31 May 2007
Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustee for Others
Description: Shop premises at 50 madeira street,edinburgh.
27 July 1996
Floating charge
Delivered: 15 August 1996
Status: Satisfied on 7 August 2002
Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustee for Others
Description: Undertaking and all property and assets present and future…
12 January 1996
Bond & floating charge
Delivered: 18 January 1996
Status: Satisfied on 12 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 February 1994
Standard security
Delivered: 15 March 1994
Status: Satisfied on 22 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2ND floor flat, 146 mcdonald road, edinburgh.
25 February 1994
Standard security
Delivered: 15 March 1994
Status: Satisfied on 22 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2ND floor flat left, 23 union place, edinburgh.
25 February 1994
Standard security
Delivered: 15 March 1994
Status: Satisfied on 22 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2ND floor flat right, 23 union place, edinburgh.
25 February 1994
Standard security
Delivered: 15 March 1994
Status: Satisfied on 22 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1ST floor flat right, 23 union place, edinburgh.