RAVENSTONE PROPERTY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JB

Company number SC254279
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address CHARLOTTE HOUSE, 18 YOUNG STREET, EDINBURGH, EH2 4JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 944 . The most likely internet sites of RAVENSTONE PROPERTY LIMITED are www.ravenstoneproperty.co.uk, and www.ravenstone-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Ravenstone Property Limited is a Private Limited Company. The company registration number is SC254279. Ravenstone Property Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of Ravenstone Property Limited is Charlotte House 18 Young Street Edinburgh Eh2 4jb. . DAVIDSON, Barry Linden is a Secretary of the company. DAVIDSON, Barry Linden is a Director of the company. VALVONA, Ramon Ernest James is a Director of the company. Secretary DAVIDSON, Barry Linden has been resigned. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Secretary WELSH, Natalie has been resigned. Secretary NWH SECRETARIAL SERVICES LTD has been resigned. Secretary NWHI LIMITED has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director VALVONA, Riccardo has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAVIDSON, Barry Linden
Appointed Date: 15 April 2011

Director
DAVIDSON, Barry Linden
Appointed Date: 18 September 2003
54 years old

Director
VALVONA, Ramon Ernest James
Appointed Date: 14 August 2003
55 years old

Resigned Directors

Secretary
DAVIDSON, Barry Linden
Resigned: 09 March 2004
Appointed Date: 14 August 2003

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Secretary
WELSH, Natalie
Resigned: 15 April 2011
Appointed Date: 01 December 2007

Secretary
NWH SECRETARIAL SERVICES LTD
Resigned: 15 April 2011
Appointed Date: 31 July 2006

Secretary
NWHI LIMITED
Resigned: 31 July 2006
Appointed Date: 09 March 2004

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Director
VALVONA, Riccardo
Resigned: 01 April 2008
Appointed Date: 19 March 2004
87 years old

RAVENSTONE PROPERTY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
30 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 944

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
15 Aug 2003
New secretary appointed
15 Aug 2003
New director appointed
15 Aug 2003
Secretary resigned
15 Aug 2003
Director resigned
14 Aug 2003
Incorporation

RAVENSTONE PROPERTY LIMITED Charges

17 August 2006
Standard security
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 2F2, 91 marchjmont road, edinburgh MID28805.
10 April 2006
Standard security
Delivered: 24 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as ground and first floors, 24 york…
17 January 2006
Standard security
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: South house, second floor, 58 marchmont crescent, edinburgh.
6 July 2005
Standard security
Delivered: 15 July 2005
Status: Satisfied on 22 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 21 albert street, leith…
14 June 2004
Standard security
Delivered: 23 June 2004
Status: Satisfied on 27 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 27 (4F2) viewforth, edinburgh.
27 May 2004
Standard security
Delivered: 5 June 2004
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 bruntsfield avenue, edinburgh.
27 May 2004
Standard security
Delivered: 5 June 2004
Status: Satisfied on 12 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1/3 rodney place, edinburgh.
25 May 2004
Standard security
Delivered: 5 June 2004
Status: Satisfied on 7 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7/5 blandfield, edinburgh.
14 May 2004
Standard security
Delivered: 22 May 2004
Status: Satisfied on 7 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5/7 harrismith place, edinburgh.
23 April 2004
Bond & floating charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 February 2004
Bond & floating charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
12 January 2004
Standard security
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1/2 meadowfield court, paisley road, edinburgh.