RELAX PROPERTY INVESTMENTS LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH4 7QF

Company number SC181858
Status Active
Incorporation Date 31 December 1997
Company Type Private Limited Company
Address 74 PARKGROVE DRIVE, EDINBURGH, MIDLOTHIAN, EH4 7QF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge SC1818580005, created on 25 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of RELAX PROPERTY INVESTMENTS LIMITED are www.relaxpropertyinvestments.co.uk, and www.relax-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Relax Property Investments Limited is a Private Limited Company. The company registration number is SC181858. Relax Property Investments Limited has been working since 31 December 1997. The present status of the company is Active. The registered address of Relax Property Investments Limited is 74 Parkgrove Drive Edinburgh Midlothian Eh4 7qf. . SINGH, Dalwinder is a Secretary of the company. SINGH, Gurmet is a Director of the company. Secretary MCNIVEN, Michael Alan Grant has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director SINGH, Ameet has been resigned. Director SINGH, Balwinder has been resigned. Director SINGH, Dalwinder has been resigned. Director SINGH, Kalash Kaur has been resigned. Director SINGH, Kirpal has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
SINGH, Dalwinder
Appointed Date: 31 March 2003

Director
SINGH, Gurmet
Appointed Date: 01 January 2000
61 years old

Resigned Directors

Secretary
MCNIVEN, Michael Alan Grant
Resigned: 31 March 2003
Appointed Date: 07 January 1998

Nominee Secretary
COSEC LIMITED
Resigned: 31 December 1997
Appointed Date: 31 December 1997

Director
SINGH, Ameet
Resigned: 01 January 2000
Appointed Date: 07 January 1998
64 years old

Director
SINGH, Balwinder
Resigned: 01 July 2000
Appointed Date: 01 January 2000
61 years old

Director
SINGH, Dalwinder
Resigned: 01 January 2000
Appointed Date: 07 January 1998
65 years old

Director
SINGH, Kalash Kaur
Resigned: 01 July 2000
Appointed Date: 01 January 2000
63 years old

Director
SINGH, Kirpal
Resigned: 01 January 2000
Appointed Date: 07 January 1998
62 years old

Nominee Director
CODIR LIMITED
Resigned: 31 December 1997
Appointed Date: 31 December 1997

Nominee Director
COSEC LIMITED
Resigned: 31 December 1997
Appointed Date: 31 December 1997

Persons With Significant Control

Mr Gurmet Singh
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

RELAX PROPERTY INVESTMENTS LIMITED Events

20 Feb 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Registration of charge SC1818580005, created on 25 November 2016
14 Nov 2016
Total exemption full accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 750

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
14 Jan 1998
Registered office changed on 14/01/98 from: 22 st johns road corstorphine edinburgh lothian EH12 6NZ
05 Jan 1998
Secretary resigned;director resigned
05 Jan 1998
Director resigned
05 Jan 1998
Registered office changed on 05/01/98 from: 78 montgomery street edinburgh EH7 5JA
31 Dec 1997
Incorporation

RELAX PROPERTY INVESTMENTS LIMITED Charges

25 November 2016
Charge code SC18 1858 0005
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
22 October 2001
Standard security
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 139 great junction street, leith, edinburgh.
4 December 2000
Standard security
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) Limited
Description: 141 great junction street, leith, edinburgh.
4 December 2000
Standard security
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) Limited
Description: 137 great junction street, leith, edinburgh.
30 August 2000
Standard security
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 141 great junction street, leith, edinburgh.