SANTON COMMERCIAL PROPERTIES PLC
EDINBURGH RAVEN COMMERCIAL PROPERTIES PLC RAVEN CLOSE O2 PLC

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA

Company number SC135169
Status Active
Incorporation Date 22 November 1991
Company Type Public Limited Company
Address C/O DLA, RUTLAND SQUARE, EDINBURGH, EH1 2AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 30 April 2016; Appointment of Mr Ravi Shirishkumar Patel as a secretary on 31 August 2016. The most likely internet sites of SANTON COMMERCIAL PROPERTIES PLC are www.santoncommercialproperties.co.uk, and www.santon-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Santon Commercial Properties Plc is a Public Limited Company. The company registration number is SC135169. Santon Commercial Properties Plc has been working since 22 November 1991. The present status of the company is Active. The registered address of Santon Commercial Properties Plc is C O Dla Rutland Square Edinburgh Eh1 2aa. . PATEL, Ravi Shirishkumar is a Secretary of the company. PATEL, Ravi Shirishkumar is a Director of the company. SANTON CLOSE NOMINEES LIMITED is a Director of the company. SANTON MANAGEMENT LIMITED is a Director of the company. Secretary CAREY, Sean has been resigned. Secretary KENNEDY, Rachel has been resigned. Secretary MOBBERLEY, Andrew George has been resigned. Secretary PATEL, Himakshu Arvindbhai has been resigned. Secretary PERIERA, Alan Dennis has been resigned. Secretary SANDHU, Bimaljit Singh has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Secretary NEILL CLERK & MURRAY has been resigned. Secretary PARK CIRCUS (SECRETARIES) LIMITED has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director BILTON, Laurence James has been resigned. Director BILTON, Miles Andrew Graham has been resigned. Director CAREY, Sean has been resigned. Director HEMSLEY, Oliver Alexander has been resigned. Director MARTIN, John Stuart has been resigned. Director SANDHU, Bimaljit Singh has been resigned. Director SPRECKLEY, James Rupert has been resigned. Director STURGESS, Jeremy Bruce has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATEL, Ravi Shirishkumar
Appointed Date: 31 August 2016

Director
PATEL, Ravi Shirishkumar
Appointed Date: 31 August 2016
41 years old

Director
SANTON CLOSE NOMINEES LIMITED
Appointed Date: 04 August 2000

Director
SANTON MANAGEMENT LIMITED
Appointed Date: 04 August 2000

Resigned Directors

Secretary
CAREY, Sean
Resigned: 31 August 2016
Appointed Date: 06 May 1999

Secretary
KENNEDY, Rachel
Resigned: 10 December 2007
Appointed Date: 11 November 2005

Secretary
MOBBERLEY, Andrew George
Resigned: 25 April 2003
Appointed Date: 05 June 2000

Secretary
PATEL, Himakshu Arvindbhai
Resigned: 10 August 2005
Appointed Date: 02 December 2003

Secretary
PERIERA, Alan Dennis
Resigned: 18 September 2009
Appointed Date: 01 December 2007

Secretary
SANDHU, Bimaljit Singh
Resigned: 04 August 2000
Appointed Date: 21 September 1995

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 13 January 2014
Appointed Date: 17 May 1996

Secretary
NEILL CLERK & MURRAY
Resigned: 24 May 1996
Appointed Date: 23 December 1991

Secretary
PARK CIRCUS (SECRETARIES) LIMITED
Resigned: 04 August 2000
Appointed Date: 24 May 1996

Director
BILTON, Anton John Godfrey
Resigned: 04 August 2000
Appointed Date: 23 December 1991
61 years old

Director
BILTON, Laurence James
Resigned: 27 April 1999
Appointed Date: 02 June 1994
58 years old

Director
BILTON, Miles Andrew Graham
Resigned: 07 January 1995
Appointed Date: 31 March 1992
67 years old

Director
CAREY, Sean
Resigned: 31 August 2016
Appointed Date: 11 March 2005
70 years old

Director
HEMSLEY, Oliver Alexander
Resigned: 22 September 1995
Appointed Date: 23 December 1991
63 years old

Director
MARTIN, John Stuart
Resigned: 22 September 1995
Appointed Date: 31 March 1992
80 years old

Director
SANDHU, Bimaljit Singh
Resigned: 05 June 2000
Appointed Date: 09 July 1999
63 years old

Director
SPRECKLEY, James Rupert
Resigned: 26 October 1995
Appointed Date: 31 March 1991
60 years old

Director
STURGESS, Jeremy Bruce
Resigned: 10 March 1993
Appointed Date: 23 December 1991
61 years old

Persons With Significant Control

Mr Bimaljit Singh Sandhu Bsc Econ Fca Mba F Inst D Mimgt
Notified on: 22 November 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

SANTON COMMERCIAL PROPERTIES PLC Events

25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
07 Nov 2016
Full accounts made up to 30 April 2016
01 Sep 2016
Appointment of Mr Ravi Shirishkumar Patel as a secretary on 31 August 2016
01 Sep 2016
Termination of appointment of Sean Carey as a secretary on 31 August 2016
01 Sep 2016
Termination of appointment of Sean Carey as a director on 31 August 2016
...
... and 130 more events
24 Dec 1991
Registered office changed on 24/12/91 from: olympic house, 142 queen street, glasgow, G1 3BU

24 Dec 1991
New secretary appointed

24 Dec 1991
Prospectus 231291

16 Dec 1991
Company name changed phoenix close 02 PLC\certificate issued on 16/12/91

22 Nov 1991
Incorporation

SANTON COMMERCIAL PROPERTIES PLC Charges

11 August 1992
Floating charge
Delivered: 20 August 1992
Status: Satisfied on 30 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…