SCOTT PROPERTIES (EDINBURGH) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 6AQ

Company number SC070756
Status Active
Incorporation Date 27 February 1980
Company Type Private Limited Company
Address WINDMILL HOUSE, COLTBRIDGE GARDENS, EDINBURGH, EH12 6AQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Termination of appointment of Vivien Scott as a director on 23 November 2015. The most likely internet sites of SCOTT PROPERTIES (EDINBURGH) LIMITED are www.scottpropertiesedinburgh.co.uk, and www.scott-properties-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Edinburgh Rail Station is 1.7 miles; to Burntisland Rail Station is 7.5 miles; to Aberdour Rail Station is 7.8 miles; to Kinghorn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Properties Edinburgh Limited is a Private Limited Company. The company registration number is SC070756. Scott Properties Edinburgh Limited has been working since 27 February 1980. The present status of the company is Active. The registered address of Scott Properties Edinburgh Limited is Windmill House Coltbridge Gardens Edinburgh Eh12 6aq. . SCOTT, Michael David Charles Rendle is a Secretary of the company. SCOTT, Michael David Charles Rendle is a Director of the company. Director SCOTT, Vivien has been resigned. The company operates in "Development of building projects".


Current Directors



Resigned Directors

Director
SCOTT, Vivien
Resigned: 23 November 2015
83 years old

SCOTT PROPERTIES (EDINBURGH) LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

20 Jun 2016
Termination of appointment of Vivien Scott as a director on 23 November 2015
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000

...
... and 77 more events
13 Apr 1988
Dec mort/charge 3791

24 Mar 1988
Director's particulars changed

14 Mar 1988
Return made up to 31/12/87; full list of members

03 Dec 1987
Registered office changed on 03/12/87 from: 20 thistle street edinburgh

16 Nov 1987
Return made up to 31/12/86; full list of members

SCOTT PROPERTIES (EDINBURGH) LIMITED Charges

27 April 2006
Floating charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
2 May 2005
Standard security
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area of ground at 39 east main street, blackburn wln…
15 January 1998
Standard security
Delivered: 29 January 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at whinmill brae, coltbridge gardens, edinburgh.
18 December 1997
Floating charge
Delivered: 22 December 1997
Status: Satisfied on 13 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 August 1989
Standard security
Delivered: 28 August 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at 1 barnton grove, edinburgh.
10 November 1986
Bond & floating charge
Delivered: 27 November 1986
Status: Satisfied on 15 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the companys assets…
7 November 1986
Standard security
Delivered: 20 November 1986
Status: Satisfied on 5 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 40 and 42 westcrosscauseway edinburgh.
7 November 1986
Standard security
Delivered: 11 November 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1/3 south fort st edinburgh.
7 November 1986
Standard security
Delivered: 11 November 1986
Status: Satisfied on 5 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 ferry rd edinburgh.
15 November 1985
Floating charge
Delivered: 22 November 1985
Status: Satisfied on 13 April 1988
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 July 1984
Floating charge
Delivered: 7 August 1984
Status: Satisfied on 31 January 1986
Persons entitled: Mcneill Pearson LTD
Description: Undertaking and all property and assets present and future…
13 January 1982
Standard security
Delivered: 19 January 1982
Status: Satisfied on 5 October 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33/35 grove street, edinburgh.