SPRINGFIELD PROPERTIES (SCOTLAND) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2HS
Company number SC029583
Status Active
Incorporation Date 5 August 1953
Company Type Private Limited Company
Address 39 GRASSMARKET, EDINBURGH, MIDLOTHIAN, EH1 2HS
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 one hundred and six events have happened. The last three records are Satisfaction of charge SC0295830011 in full; Satisfaction of charge SC0295830010 in full; Registration of charge SC0295830012, created on 19 January 2017. The most likely internet sites of SPRINGFIELD PROPERTIES (SCOTLAND) LIMITED are www.springfieldpropertiesscotland.co.uk, and www.springfield-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. Springfield Properties Scotland Limited is a Private Limited Company. The company registration number is SC029583. Springfield Properties Scotland Limited has been working since 05 August 1953. The present status of the company is Active. The registered address of Springfield Properties Scotland Limited is 39 Grassmarket Edinburgh Midlothian Eh1 2hs. . ROBERTSON, Callum William is a Secretary of the company. ROBERTSON, Callum William is a Director of the company. Secretary ROBERTSON, Jane Fotheringham Dunn has been resigned. Director PRITCHARD, Ian Ross has been resigned. Director ROBERTSON, William Hugh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBERTSON, Callum William
Appointed Date: 08 June 1998

Director
ROBERTSON, Callum William
Appointed Date: 29 March 2002
53 years old

Resigned Directors

Secretary
ROBERTSON, Jane Fotheringham Dunn
Resigned: 08 June 1998

Director
PRITCHARD, Ian Ross
Resigned: 06 April 2007
78 years old

Director
ROBERTSON, William Hugh
Resigned: 07 November 2014
85 years old

SPRINGFIELD PROPERTIES (SCOTLAND) LIMITED Events

08 Feb 2017
Satisfaction of charge SC0295830011 in full
08 Feb 2017
Satisfaction of charge SC0295830010 in full
07 Feb 2017
Registration of charge SC0295830012, created on 19 January 2017
07 Feb 2017
Registration of charge SC0295830013, created on 25 January 2017
31 Jan 2017
Registration of charge SC0295830011, created on 26 January 2017
...
... and 96 more events
19 May 1987
Return made up to 20/04/87; full list of members

19 May 1987
Full accounts made up to 31 December 1986

11 Dec 1986
Full accounts made up to 31 December 1985

11 Dec 1986
Return made up to 31/07/86; full list of members

06 Aug 1953
Incorporation

SPRINGFIELD PROPERTIES (SCOTLAND) LIMITED Charges

26 January 2017
Charge code SC02 9583 0011
Delivered: 31 January 2017
Status: Satisfied on 8 February 2017
Persons entitled: Bank of Scotland PLC
Description: Mcconechy's tyres, springkerse road, springkerse industrial…
25 January 2017
Charge code SC02 9583 0013
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Mcconechy's tyres, springkerse road, springkerse industrial…
20 January 2017
Charge code SC02 9583 0010
Delivered: 31 January 2017
Status: Satisfied on 8 February 2017
Persons entitled: Bank of Scotland PLC
Description: 2 buckstone terrace, edinburgh. MID165631…
19 January 2017
Charge code SC02 9583 0012
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 buckstone terrace, edinburgh. MID165631…
5 August 2016
Charge code SC02 9583 0009
Delivered: 6 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 10/12 high street, dalkeith. MID10580.
9 November 2015
Charge code SC02 9583 0007
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1/7 dumbarton road, stirling…
6 November 2015
Charge code SC02 9583 0008
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Meadowforth road/kerse road, stirling…
29 March 2012
Standard security
Delivered: 4 April 2012
Status: Satisfied on 24 April 2013
Persons entitled: Bank of Scotland PLC
Description: 1-7 dumbarton road stirling ground floor premises located…
29 March 2012
Standard security
Delivered: 4 April 2012
Status: Satisfied on 24 April 2013
Persons entitled: Bank of Scotland PLC
Description: Meadowforth road springkerse industrial estate stirling…
25 February 1987
Bond & floating charge
Delivered: 3 March 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 January 1986
Letter of offset
Delivered: 21 January 1986
Status: Satisfied on 24 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
1 February 1984
Standard security
Delivered: 16 February 1984
Status: Satisfied on 24 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 dumbarton rd stirling.
15 November 1977
Bond & floating charge
Delivered: 25 November 1977
Status: Satisfied on 26 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…