QUEENSBERRY PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 3HN

Company number SC296464
Status Active
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address BABERTON HOUSE, JUNIPER GREEN, EDINBURGH, MIDLOTHIAN, EH14 3HN
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 Satisfaction of charge 8 in full; Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of QUEENSBERRY PROPERTIES LIMITED are www.queensberryproperties.co.uk, and www.queensberry-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Edinburgh Rail Station is 5.1 miles; to Aberdour Rail Station is 10.1 miles; to Burntisland Rail Station is 10.5 miles; to Rosyth Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queensberry Properties Limited is a Private Limited Company. The company registration number is SC296464. Queensberry Properties Limited has been working since 02 February 2006. The present status of the company is Active. The registered address of Queensberry Properties Limited is Baberton House Juniper Green Edinburgh Midlothian Eh14 3hn. . MURRAY, William Stuart is a Secretary of the company. PECK, David Howard is a Director of the company. REID, Kevin David is a Director of the company. SIMPSON, Steven George is a Director of the company. WAUGH, Nicholas Antony George is a Director of the company. Secretary FAIRCLOUGH, Stuart Thomas has been resigned. Secretary BURNESS LLP has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MURRAY, William Stuart
Appointed Date: 01 April 2014

Director
PECK, David Howard
Appointed Date: 03 February 2006
60 years old

Director
REID, Kevin David
Appointed Date: 03 February 2006
58 years old

Director
SIMPSON, Steven George
Appointed Date: 03 February 2006
58 years old

Director
WAUGH, Nicholas Antony George
Appointed Date: 03 February 2006
65 years old

Resigned Directors

Secretary
FAIRCLOUGH, Stuart Thomas
Resigned: 01 April 2014
Appointed Date: 03 February 2006

Secretary
BURNESS LLP
Resigned: 03 February 2006
Appointed Date: 02 February 2006

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 03 February 2006
Appointed Date: 02 February 2006

Persons With Significant Control

Cruden Homes (East) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tarras Park Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUEENSBERRY PROPERTIES LIMITED Events

23 Feb 2017
Satisfaction of charge 8 in full
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
27 Sep 2016
Full accounts made up to 31 March 2016
10 May 2016
Satisfaction of charge 10 in full
10 May 2016
Satisfaction of charge 5 in full
...
... and 51 more events
10 Feb 2006
New secretary appointed
10 Feb 2006
New director appointed
10 Feb 2006
New director appointed
10 Feb 2006
New director appointed
02 Feb 2006
Incorporation

QUEENSBERRY PROPERTIES LIMITED Charges

22 July 2014
Charge code SC29 6464 0011
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: The Honourable Michael Colin Dalrymple
Description: Areas of ground at cousland, midlothian.
20 June 2012
Standard security
Delivered: 29 June 2012
Status: Satisfied on 10 May 2016
Persons entitled: The Honourable Michael Colin Dalrymple
Description: Two areas of ground at cousland midlothian.
21 February 2012
Standard security
Delivered: 12 March 2012
Status: Outstanding
Persons entitled: The Honourable Michael Colin Dalrymple
Description: Two areas of ground at cousland midlothian which subjects…
20 October 2011
Standard security
Delivered: 1 November 2011
Status: Satisfied on 23 February 2017
Persons entitled: Pentland Limited
Description: Area of land extending to 1.567 acres situated at wester…
20 October 2011
Standard security
Delivered: 28 October 2011
Status: Satisfied on 7 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of land extending to 1.567 acres situated at wester…
1 September 2011
Standard security
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.25 acre of ground on north west side of dinmont drive…
27 July 2011
Standard security
Delivered: 2 August 2011
Status: Satisfied on 10 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 0.47 hectares on the west by…
11 July 2011
Standard security
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Michael Colin Dalrymple
Description: Two areas of ground at cousland midlothian.
30 November 2009
Standard security
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Supermarket and others known as longhaugh neighbourhood…
16 September 2009
Standard security
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Dunedin Canmore Housing Association Limited
Description: Ground at west granton square granton edinburgh mid 106687.
5 September 2007
Bond & floating charge
Delivered: 12 September 2007
Status: Satisfied on 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…