SA PROPERTY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BW

Company number SC287681
Status Active
Incorporation Date 20 July 2005
Company Type Private Limited Company
Address 31 RUTLAND SQUARE, EDINBURGH, EH1 2BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SA PROPERTY LIMITED are www.saproperty.co.uk, and www.sa-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Sa Property Limited is a Private Limited Company. The company registration number is SC287681. Sa Property Limited has been working since 20 July 2005. The present status of the company is Active. The registered address of Sa Property Limited is 31 Rutland Square Edinburgh Eh1 2bw. . PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. LOCHRIE, Stephen Richard is a Director of the company. REILLY, Andrew is a Director of the company. Director PURPLE VENTURE INCORPORATION LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 20 July 2005

Director
LOCHRIE, Stephen Richard
Appointed Date: 20 July 2005
56 years old

Director
REILLY, Andrew
Appointed Date: 20 July 2005
69 years old

Resigned Directors

Director
PURPLE VENTURE INCORPORATION LIMITED
Resigned: 20 July 2005
Appointed Date: 20 July 2005

SA PROPERTY LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Satisfaction of charge 11 in full
22 Sep 2015
Satisfaction of charge 3 in full
...
... and 53 more events
14 Jan 2006
Partic of mort/charge *
12 Jan 2006
Registered office changed on 12/01/06 from: 31 rutland street edinburgh EH1 2BW
12 Jan 2006
Registered office changed on 12/01/06 from: new law house, saltire centre glenrothes fife KY6 2DA
21 Jul 2005
Director resigned
20 Jul 2005
Incorporation

SA PROPERTY LIMITED Charges

4 August 2015
Charge code SC28 7681 0014
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1) 78 woodside way, glenrothes. FFE86214. 2) 119 tummel…
30 July 2015
Charge code SC28 7681 0013
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Aldermore Bank
Description: Contains floating charge…
15 December 2008
Standard security
Delivered: 19 December 2008
Status: Satisfied on 22 September 2015
Persons entitled: Clydesdale Bank PLC
Description: 179 affric road, glenrothes, fife FFE63145.
14 August 2008
Standard security
Delivered: 21 August 2008
Status: Satisfied on 22 September 2015
Persons entitled: Clydesdale Bank PLC
Description: 78 woodside way, glenrothes, fife.
13 August 2008
Standard security
Delivered: 21 August 2008
Status: Satisfied on 11 August 2015
Persons entitled: Clydesdale Bank PLC
Description: 89 scott road, glenrothes, fife.
14 April 2008
Standard security
Delivered: 26 April 2008
Status: Satisfied on 27 September 2014
Persons entitled: Clydesdale Bank PLC
Description: 2 napier place, glenrothes.
5 October 2007
Standard security
Delivered: 10 October 2007
Status: Satisfied on 10 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30 reid place, glenrothes, fife FFE32594.
21 September 2007
Standard security
Delivered: 11 October 2007
Status: Satisfied on 22 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 150 methlick brae, glenrothes, fife FFE87126.
2 April 2007
Standard security
Delivered: 11 April 2007
Status: Satisfied on 12 March 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 affric road glenrothes.
21 March 2007
Standard security
Delivered: 30 March 2007
Status: Satisfied on 22 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 131 ballater green, glenrothes.
16 March 2007
Standard security
Delivered: 30 March 2007
Status: Satisfied on 3 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 park terrace, markinch, glenrothes.
15 August 2006
Standard security
Delivered: 23 August 2006
Status: Satisfied on 22 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 119 tummel road, glenrothes, fife.
7 July 2006
Floating charge
Delivered: 14 July 2006
Status: Satisfied on 11 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
6 January 2006
Standard security
Delivered: 14 January 2006
Status: Satisfied on 29 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dwellinghouse forming ten solway place, glenrothes, fife…