RURAL ESTATE DEVELOPMENTS LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HA

Company number SC291739
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address 34 MELVILLE STREET, EDINBURGH, EH3 7HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RURAL ESTATE DEVELOPMENTS LTD. are www.ruralestatedevelopments.co.uk, and www.rural-estate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Rural Estate Developments Ltd is a Private Limited Company. The company registration number is SC291739. Rural Estate Developments Ltd has been working since 14 October 2005. The present status of the company is Active. The registered address of Rural Estate Developments Ltd is 34 Melville Street Edinburgh Eh3 7ha. . BISSELL, Andrew John is a Director of the company. LANG-BISSELL, Susan Margaret is a Director of the company. Secretary SCOTT, Richard Andrew has been resigned. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director GOLDSACK, Gary has been resigned. Director SCOTT, Richard Andrew has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BISSELL, Andrew John
Appointed Date: 14 October 2005
59 years old

Director
LANG-BISSELL, Susan Margaret
Appointed Date: 14 October 2005
63 years old

Resigned Directors

Secretary
SCOTT, Richard Andrew
Resigned: 28 February 2007
Appointed Date: 14 October 2005

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 18 December 2014
Appointed Date: 28 February 2007

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Director
GOLDSACK, Gary
Resigned: 07 May 2009
Appointed Date: 14 October 2005
60 years old

Director
SCOTT, Richard Andrew
Resigned: 12 April 2010
Appointed Date: 14 October 2005
56 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Persons With Significant Control

Mr Andrew John Bissell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Margaret Lang-Bissell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RURAL ESTATE DEVELOPMENTS LTD. Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200

21 Dec 2015
Registered office address changed from 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY Scotland to 34 Melville Street Edinburgh EH3 7HA on 21 December 2015
...
... and 46 more events
07 Dec 2005
New director appointed
31 Oct 2005
Secretary resigned
31 Oct 2005
Director resigned
31 Oct 2005
Director resigned
14 Oct 2005
Incorporation

RURAL ESTATE DEVELOPMENTS LTD. Charges

21 February 2006
Standard security
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Andrew John Bissell and Others
Description: That plot or area of ground, together with the erections…
17 February 2006
Standard security
Delivered: 21 February 2006
Status: Satisfied on 27 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot or area of ground forming lindifferon farm house…
9 February 2006
Floating charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Andrew John Bissell and Another
Description: Undertaking and all property and assets present and future…
6 February 2006
Bond & floating charge
Delivered: 14 February 2006
Status: Satisfied on 27 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…