R.F. CHATTELLE (DEVELOPMENTS) LIMITED
EDINBURGH ROBERTSON FRAME HOMES LIMITED MICHI LIMITED

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

Company number SC250775
Status In Administration/Administrative Receiver
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
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 sixty-three events have happened. The last three records are Notice of move from Administration to Dissolution; Administrator's progress report; Administrator's progress report. The most likely internet sites of R.F. CHATTELLE (DEVELOPMENTS) LIMITED are www.rfchattelledevelopments.co.uk, and www.r-f-chattelle-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four 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.R F Chattelle Developments Limited is a Private Limited Company. The company registration number is SC250775. R F Chattelle Developments Limited has been working since 09 June 2003. The present status of the company is In Administration/Administrative Receiver. The registered address of R F Chattelle Developments Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . ARMSTRONG, Adam Inglis is a Secretary of the company. DONNELLY, William Anthony is a Director of the company. FRAME, Joseph is a Director of the company. WHYTE, John Joseph is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MARTIN, Eric Harvey has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARMSTRONG, Adam Inglis
Appointed Date: 09 June 2003

Director
DONNELLY, William Anthony
Appointed Date: 18 September 2007
64 years old

Director
FRAME, Joseph
Appointed Date: 30 April 2005
78 years old

Director
WHYTE, John Joseph
Appointed Date: 18 September 2007
76 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 June 2003
Appointed Date: 09 June 2003

Director
MARTIN, Eric Harvey
Resigned: 30 April 2005
Appointed Date: 09 June 2003
81 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 June 2003
Appointed Date: 09 June 2003

R.F. CHATTELLE (DEVELOPMENTS) LIMITED Events

03 Apr 2017
Notice of move from Administration to Dissolution
03 Apr 2017
Administrator's progress report
30 Sep 2016
Administrator's progress report
29 Sep 2016
Notice of extension of period of Administration
08 Apr 2016
Administrator's progress report
...
... and 53 more events
04 Aug 2003
New director appointed
04 Aug 2003
New secretary appointed
11 Jun 2003
Director resigned
11 Jun 2003
Secretary resigned
09 Jun 2003
Incorporation

R.F. CHATTELLE (DEVELOPMENTS) LIMITED Charges

10 December 2007
Standard security
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at cleghorn, lanark LAN473 LAN6588 LAN23650.
23 November 2007
Floating charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
26 October 2006
Standard security
Delivered: 28 October 2006
Status: Satisfied on 23 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming kirkton house, carluke…