R & G SCOBIE PROPERTIES LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH11 1LW

Company number SC165600
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address 4 POLWARTH GARDENS, EDINBURGH, EH11 1LW
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-four events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-05-28 GBP 100 . The most likely internet sites of R & G SCOBIE PROPERTIES LTD. are www.rgscobieproperties.co.uk, and www.r-g-scobie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Edinburgh Rail Station is 1.5 miles; to Burntisland Rail Station is 8.3 miles; to Aberdour Rail Station is 8.7 miles; to Kinghorn Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R G Scobie Properties Ltd is a Private Limited Company. The company registration number is SC165600. R G Scobie Properties Ltd has been working since 14 May 1996. The present status of the company is Active. The registered address of R G Scobie Properties Ltd is 4 Polwarth Gardens Edinburgh Eh11 1lw. . SCOBIE, Gwen is a Secretary of the company. SCOBIE, Gwen is a Director of the company. SCOBIE, Robert Lewis is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOBIE, Gwen
Appointed Date: 14 May 1996

Director
SCOBIE, Gwen
Appointed Date: 14 May 1996
69 years old

Director
SCOBIE, Robert Lewis
Appointed Date: 14 May 1996
71 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 14 May 1996
Appointed Date: 14 May 1996

Nominee Director
MCINTOSH, Susan
Resigned: 14 May 1996
Appointed Date: 14 May 1996
54 years old

Nominee Director
TRAINER, Peter
Resigned: 14 May 1996
Appointed Date: 14 May 1996
73 years old

R & G SCOBIE PROPERTIES LTD. Events

16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 May 2014
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100

...
... and 54 more events
18 Jun 1996
New director appointed
18 Jun 1996
Secretary resigned
18 Jun 1996
Director resigned
18 Jun 1996
Director resigned
14 May 1996
Incorporation

R & G SCOBIE PROPERTIES LTD. Charges

12 August 2011
Standard security
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 2F1, 22 haymarket terrace, edinburgh MID105083.
3 August 2011
Standard security
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Top or second floor flatted dwellinhouse known as and…
2 August 2007
Standard security
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: The Mortgage Trust
Description: Flat 3F2, 84 haymarket terrace, edinburgh.
19 June 2007
Standard security
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 74/6 haymarket terrace, edinburgh.
26 February 2007
Standard security
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 34/6 haymarket terrace, edinburgh MID16655.
20 February 2007
Standard security
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Westmost first floor flat 262 morrison street edinburgh…
9 February 2007
Standard security
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 1F2 99 viewforth edinburgh.
7 February 2007
Standard security
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat known as and forming 4 haymarket terrace, edinburgh…
22 June 2006
Standard security
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34/6 haymarket terrace, edinburgh.
2 September 2005
Standard security
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 1 bruntsfield gardens…
27 May 2005
Standard security
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 171/3 dalkeith road…
15 March 2004
Standard security
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1F1, 171 dalkeith road, edinburgh.
2 October 2003
Standard security
Delivered: 13 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22(1F1) west preston street, edinburgh.
5 September 1996
Bond & floating charge
Delivered: 11 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…