SC201884 LIMITED
LITTLEGROVE LIMITED NORTHLAKE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AS

Company number SC201884
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address 5 RUTLAND SQUARE, EDINBURGH, EH1 2AS
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 4 in full; Order of court - dissolution void. The most likely internet sites of SC201884 LIMITED are www.sc201884.co.uk, and www.sc201884.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Sc201884 Limited is a Private Limited Company. The company registration number is SC201884. Sc201884 Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Sc201884 Limited is 5 Rutland Square Edinburgh Eh1 2as. . MCKAY & NORWELL is a Secretary of the company. FAIRBAIRN, Nan is a Director of the company. FAIRBAIRN, Robert is a Director of the company. Secretary WATT, Karyn Marjorie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
MCKAY & NORWELL
Appointed Date: 10 December 2002

Director
FAIRBAIRN, Nan
Appointed Date: 01 December 1999
67 years old

Director
FAIRBAIRN, Robert
Appointed Date: 01 December 1999
67 years old

Resigned Directors

Secretary
WATT, Karyn Marjorie
Resigned: 10 December 2002
Appointed Date: 01 December 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 December 1999
Appointed Date: 26 November 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 December 1999
Appointed Date: 26 November 1999

SC201884 LIMITED Events

06 Apr 2016
Satisfaction of charge 1 in full
06 Apr 2016
Satisfaction of charge 4 in full
18 Sep 2015
Order of court - dissolution void
18 Sep 2015
Company name changed littlegrove\certificate issued on 18/09/15
09 May 2014
Final Gazette dissolved via voluntary strike-off
...
... and 42 more events
06 Dec 1999
Company name changed northlake LIMITED\certificate issued on 07/12/99
01 Dec 1999
Registered office changed on 01/12/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU
01 Dec 1999
Director resigned
01 Dec 1999
Secretary resigned
26 Nov 1999
Incorporation

SC201884 LIMITED Charges

31 March 2004
Standard security
Delivered: 6 April 2004
Status: Satisfied on 6 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 young street lane south, edinburgh.
9 February 2000
Assignment of rents
Delivered: 17 February 2000
Status: Satisfied on 7 May 2004
Persons entitled: Newcastle Building Society
Description: All rents, licence or tenancy fees payable by any lessee…
9 February 2000
Standard security
Delivered: 17 February 2000
Status: Satisfied on 7 May 2004
Persons entitled: Newcastle Building Society
Description: 2 young street lane south, edinburgh.
4 February 2000
Floating charge
Delivered: 9 February 2000
Status: Satisfied on 6 April 2016
Persons entitled: Newcastle Building Society
Description: Undertaking and all property and assets present and future…

Similar Companies

SC2 TECHNOLOGY LIMITED SC200961 LIMITED SC206059 LIMITED SC23 CREATIVE LIMITED SC293602 LIMITED SC2U LTD SC3 LIMITED