SOUTH CASTLE PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3LJ

Company number SC126595
Status Active
Incorporation Date 3 August 1990
Company Type Private Limited Company
Address 61A NORTH CASTLE STREET, EDINBURGH, EH2 3LJ
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 one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of SOUTH CASTLE PROPERTIES LIMITED are www.southcastleproperties.co.uk, and www.south-castle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. South Castle Properties Limited is a Private Limited Company. The company registration number is SC126595. South Castle Properties Limited has been working since 03 August 1990. The present status of the company is Active. The registered address of South Castle Properties Limited is 61a North Castle Street Edinburgh Eh2 3lj. . BAYNHAM, Michael James is a Secretary of the company. BAYNHAM, Michael James is a Director of the company. LOWE, Ian Douglas is a Director of the company. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director MCGREGOR, John Alexander Stephen has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director RANKIN, Bryan John has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAYNHAM, Michael James
Appointed Date: 17 October 1990

Director
BAYNHAM, Michael James
Appointed Date: 17 October 1990
69 years old

Director
LOWE, Ian Douglas
Appointed Date: 17 October 1990
88 years old

Resigned Directors

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 17 October 1990
Appointed Date: 03 August 1990

Director
MCGREGOR, John Alexander Stephen
Resigned: 23 August 1993
Appointed Date: 27 February 1991
74 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 17 October 1990
Appointed Date: 03 August 1990
70 years old

Director
RANKIN, Bryan John
Resigned: 30 September 2008
Appointed Date: 15 December 1995
79 years old

Nominee Director
WILL, James Robert
Resigned: 17 October 1990
Appointed Date: 03 August 1990
70 years old

Persons With Significant Control

Mr Ian Douglas Lowe
Notified on: 3 July 2016
88 years old
Nature of control: Ownership of shares – 75% or more

SOUTH CASTLE PROPERTIES LIMITED Events

12 Jan 2017
Full accounts made up to 30 June 2016
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
08 Jan 2016
Full accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

30 Mar 2015
Full accounts made up to 30 June 2014
...
... and 91 more events
25 Oct 1990
Company name changed\certificate issued on 25/10/90
23 Oct 1990
Registered office changed on 23/10/90 from: 16 charlotte square edinburgh EH2 4YS

23 Oct 1990
Memorandum and Articles of Association

23 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1990
Incorporation

SOUTH CASTLE PROPERTIES LIMITED Charges

8 March 2006
Standard security
Delivered: 18 March 2006
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: 1, 3, 5 and 7 scotland street, glasgow.
8 March 2006
Standard security
Delivered: 18 March 2006
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: 161-167 rosslyn street, kirkcaldy and 2A oswald road…
20 February 2006
Bond & floating charge
Delivered: 22 February 2006
Status: Satisfied on 26 July 2011
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
11 January 1996
Assignation of rents
Delivered: 17 January 1996
Status: Satisfied on 3 April 2004
Persons entitled: The United Bank of Kuwait PLC
Description: The whole entitlement to receive rents on certain…
22 December 1995
Standard security
Delivered: 29 December 1995
Status: Satisfied on 3 April 2004
Persons entitled: The United Bank of Kuwait PLC
Description: St magnus house, guild street, aberdeen.
21 December 1995
Floating charge
Delivered: 22 December 1995
Status: Satisfied on 23 April 2004
Persons entitled: The United Bank of Kuwait PLC
Description: Undertaking and all property and assets present and future…
8 March 1991
Assignation of rents
Delivered: 15 March 1991
Status: Satisfied on 29 August 1996
Persons entitled: The United Bank of Kuwait PLC
Description: Whole entitlement to all rents payable under lease.
1 March 1991
Standard security
Delivered: 8 March 1991
Status: Satisfied on 3 April 2004
Persons entitled: The United Bank of Kuwait PLC
Description: St magnus house guild street aberdeen.
1 March 1991
Standard security
Delivered: 6 March 1991
Status: Satisfied on 4 August 1994
Persons entitled: The United Bank of Kuwait PLC
Description: 1.7 acres and st margarets house london rd edinburgh.
20 February 1991
Floating charge
Delivered: 6 March 1991
Status: Satisfied on 31 January 1997
Persons entitled: The United Bank of Kuwait PLC
Description: Undertaking and all property and assets present and future…