ST JAMES EDINBURGH LIMITED
EDINBURGH SF 3030 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC292318
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Termination of appointment of Alan Fraser Ross as a director on 18 March 2016. The most likely internet sites of ST JAMES EDINBURGH LIMITED are www.stjamesedinburgh.co.uk, and www.st-james-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. St James Edinburgh Limited is a Private Limited Company. The company registration number is SC292318. St James Edinburgh Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of St James Edinburgh Limited is 4th Floor Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. CONROY, Paul is a Director of the company. MOORE, Edward Henry Whittingham is a Director of the company. O'ROURKE, Geraldine is a Director of the company. WANLESS, Mark is a Director of the company. Secretary SF SECRETARIES LIMITED has been resigned. Director BAIRD, Robin has been resigned. Director BINNINGTON, Alan Richard has been resigned. Director BURGESS, Simon has been resigned. Director COLTMAN, Antonia has been resigned. Director COOKE-YARBOROUGH, Anthony has been resigned. Director GREEN, Arlette has been resigned. Director GURNEY, Matthew has been resigned. Director HENDY, Philip has been resigned. Director HORNBY, Charles Stuart has been resigned. Director KEMPSTER, Sara Jane has been resigned. Director MCGLOGAN, Bruce has been resigned. Director NOBLE, Jacqueline has been resigned. Director RADFORD, Simon Malcolm has been resigned. Director ROSS, Alan Fraser has been resigned. Director WILSON, Carol Anne Scott has been resigned. Nominee Director SF SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 15 June 2006

Director
CONROY, Paul
Appointed Date: 14 September 2015
43 years old

Director
MOORE, Edward Henry Whittingham
Appointed Date: 13 August 2014
57 years old

Director
O'ROURKE, Geraldine
Appointed Date: 18 March 2016
61 years old

Director
WANLESS, Mark
Appointed Date: 11 April 2011
51 years old

Resigned Directors

Secretary
SF SECRETARIES LIMITED
Resigned: 15 June 2006
Appointed Date: 26 October 2005

Director
BAIRD, Robin
Resigned: 11 April 2011
Appointed Date: 23 October 2009
58 years old

Director
BINNINGTON, Alan Richard
Resigned: 22 June 2006
Appointed Date: 15 December 2005
67 years old

Director
BURGESS, Simon
Resigned: 23 October 2009
Appointed Date: 30 April 2008
57 years old

Director
COLTMAN, Antonia
Resigned: 23 October 2009
Appointed Date: 22 June 2006
55 years old

Director
COOKE-YARBOROUGH, Anthony
Resigned: 22 June 2006
Appointed Date: 15 December 2005
69 years old

Director
GREEN, Arlette
Resigned: 11 April 2011
Appointed Date: 23 October 2009
57 years old

Director
GURNEY, Matthew
Resigned: 09 April 2009
Appointed Date: 30 April 2008
55 years old

Director
HENDY, Philip
Resigned: 11 April 2011
Appointed Date: 23 October 2009
54 years old

Director
HORNBY, Charles Stuart
Resigned: 22 June 2006
Appointed Date: 15 December 2005
72 years old

Director
KEMPSTER, Sara Jane
Resigned: 22 June 2006
Appointed Date: 15 December 2005
56 years old

Director
MCGLOGAN, Bruce
Resigned: 30 April 2008
Appointed Date: 22 June 2006
60 years old

Director
NOBLE, Jacqueline
Resigned: 11 April 2011
Appointed Date: 09 April 2009
54 years old

Director
RADFORD, Simon Malcolm
Resigned: 14 September 2015
Appointed Date: 11 April 2011
68 years old

Director
ROSS, Alan Fraser
Resigned: 18 March 2016
Appointed Date: 28 March 2013
52 years old

Director
WILSON, Carol Anne Scott
Resigned: 28 March 2013
Appointed Date: 11 April 2011
71 years old

Nominee Director
SF SECRETARIES LIMITED
Resigned: 15 December 2005
Appointed Date: 26 October 2005

ST JAMES EDINBURGH LIMITED Events

27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 October 2015
23 Mar 2016
Termination of appointment of Alan Fraser Ross as a director on 18 March 2016
23 Mar 2016
Appointment of Ms Geraldine O'rourke as a director on 18 March 2016
04 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

...
... and 87 more events
21 Dec 2005
New director appointed
21 Dec 2005
New director appointed
21 Dec 2005
New director appointed
21 Dec 2005
Director resigned
26 Oct 2005
Incorporation

ST JAMES EDINBURGH LIMITED Charges

20 August 2012
Assignation of rental income
Delivered: 28 August 2012
Status: Satisfied on 27 November 2013
Persons entitled: Bayerische Landesbank
Description: Whole right, title and interest in and to the rent over st…
18 November 2011
Assignation of rental income
Delivered: 24 November 2011
Status: Satisfied on 27 November 2013
Persons entitled: Bayerische Landesbank
Description: Right title and interest in and to the rental income due…
14 July 2011
Assignation of rental income
Delivered: 19 July 2011
Status: Satisfied on 27 November 2013
Persons entitled: Bayerische Landesbank
Description: Whole right, title and interest in and to the rental income…
19 May 2011
Assignation of rental income
Delivered: 26 May 2011
Status: Satisfied on 27 November 2013
Persons entitled: Bayerische Landesbank
Description: Right title and interest in an to the rental income (please…
18 May 2011
Standard security
Delivered: 25 May 2011
Status: Satisfied on 27 November 2013
Persons entitled: Bayerische Landesbank
Description: St james centre, edinburgh MID83951 MID91678.
11 May 2011
Floating charge
Delivered: 26 May 2011
Status: Satisfied on 27 November 2013
Persons entitled: Bayerische Landesbank
Description: Undertaking & all property & assets present & future…
11 May 2011
Debenture
Delivered: 19 May 2011
Status: Satisfied on 22 November 2013
Persons entitled: Bayerische Landesbank
Description: Fixed and floating charge over the undertaking and all…
29 July 2009
Standard security
Delivered: 13 August 2009
Status: Satisfied on 19 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: St james house and st james centre, edinburgh.
16 July 2009
Floating charge
Delivered: 25 July 2009
Status: Satisfied on 19 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
16 July 2009
Assignation of rents
Delivered: 23 July 2009
Status: Satisfied on 19 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Rental income in respect of the development known as st…
7 July 2006
Standard security
Delivered: 17 July 2006
Status: Satisfied on 13 August 2009
Persons entitled: Barclays Capital Mortgaging Servicing Limited
Description: St james house, edinburgh.
26 May 2006
Standard security
Delivered: 7 June 2006
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Capital Mortgage Servicing Limited
Description: St james centre, edinburgh MID83949 MID83951.
24 May 2006
Floating charge
Delivered: 1 June 2006
Status: Satisfied on 31 July 2009
Persons entitled: Barclays Capital Mortgage Servicing Limited
Description: By way of first fixed charge all estates or interests in…
17 January 2006
Assignation of rents
Delivered: 2 February 2006
Status: Satisfied on 24 August 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Rental income in respect of the st james centre, edinburgh…
29 December 2005
Standard security
Delivered: 12 January 2006
Status: Satisfied on 24 August 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The st james, edinburgh MID83949 MID83951.
28 December 2005
Floating charge
Delivered: 6 January 2006
Status: Satisfied on 26 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…