SCOTIA PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 2NP

Company number SC181676
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address THE HAYMARKET GALLERY, 110B GORGIE ROAD, EDINBURGH, SCOTLAND, EH11 2NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from The Haymarket Galler 110 B Gorgie Road Edinburgh Midlothian EH11 2NP to The Haymarket Gallery 110B Gorgie Road Edinburgh EH11 2NP on 14 September 2016; Termination of appointment of Rhona Jane Cleland as a director on 10 June 2016. The most likely internet sites of SCOTIA PROPERTIES LIMITED are www.scotiaproperties.co.uk, and www.scotia-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Edinburgh Rail Station is 1.9 miles; to Burntisland Rail Station is 8.2 miles; to Aberdour Rail Station is 8.5 miles; to Kinghorn Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotia Properties Limited is a Private Limited Company. The company registration number is SC181676. Scotia Properties Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of Scotia Properties Limited is The Haymarket Gallery 110b Gorgie Road Edinburgh Scotland Eh11 2np. . EDMUNDS, Henry John Forbes is a Director of the company. Secretary EDMUNDS, Henry John has been resigned. Secretary REID, Gerard William has been resigned. Director CLELAND, Rhona Jane has been resigned. Director CLELAND, Rhona Jane has been resigned. Director EDMUNDS, Henry John has been resigned. Director MACADAM, William David Mitchell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EDMUNDS, Henry John Forbes
Appointed Date: 01 May 2015
84 years old

Resigned Directors

Secretary
EDMUNDS, Henry John
Resigned: 16 October 2007
Appointed Date: 19 December 1997

Secretary
REID, Gerard William
Resigned: 19 February 2015
Appointed Date: 08 January 2008

Director
CLELAND, Rhona Jane
Resigned: 10 June 2016
Appointed Date: 16 February 2009
69 years old

Director
CLELAND, Rhona Jane
Resigned: 01 September 2004
Appointed Date: 19 December 1997
69 years old

Director
EDMUNDS, Henry John
Resigned: 22 December 2011
Appointed Date: 01 August 2004
84 years old

Director
MACADAM, William David Mitchell
Resigned: 22 December 2011
Appointed Date: 01 August 2004
83 years old

SCOTIA PROPERTIES LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Registered office address changed from The Haymarket Galler 110 B Gorgie Road Edinburgh Midlothian EH11 2NP to The Haymarket Gallery 110B Gorgie Road Edinburgh EH11 2NP on 14 September 2016
12 Aug 2016
Termination of appointment of Rhona Jane Cleland as a director on 10 June 2016
29 Jul 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

19 Jul 2016
Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to The Haymarket Galler 110 6 Gorgie Road Edinburgh Midlothian EH11 2NP on 19 July 2016
...
... and 59 more events
01 Jun 1999
Partic of mort/charge *
03 Feb 1999
Return made up to 19/12/98; full list of members
24 Nov 1998
Partic of mort/charge *
05 Nov 1998
Partic of mort/charge *
19 Dec 1997
Incorporation

SCOTIA PROPERTIES LIMITED Charges

2 June 2000
Standard security
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 108 gorgie road, edinburgh.
22 September 1999
Standard security
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 dalry road, edinburgh.
20 May 1999
Standard security
Delivered: 1 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 125 dalry road, edinburgh.
12 November 1998
Standard security
Delivered: 24 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 107/109 dalry road,edinburgh.
30 October 1998
Floating charge
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…