STEWART'S CALDER ROAD LIMITED
EDINBURGH MORSHELF 106 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5AY

Company number SC243821
Status Liquidation
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address 56 PALMERSTON PLACE, EDINBURGH, EH12 5AY
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 fifty-five events have happened. The last three records are Registered office address changed from 56 Palmerston Place Edinburgh Midlothian EH12 5AY to 56 Palmerston Place Edinburgh EH12 5AY on 3 August 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-07-26 ; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of STEWART'S CALDER ROAD LIMITED are www.stewartscalderroad.co.uk, and www.stewart-s-calder-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Slateford Rail Station is 1.8 miles; to Burntisland Rail Station is 7.4 miles; to Aberdour Rail Station is 7.9 miles; to Kinghorn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart S Calder Road Limited is a Private Limited Company. The company registration number is SC243821. Stewart S Calder Road Limited has been working since 12 February 2003. The present status of the company is Liquidation. The registered address of Stewart S Calder Road Limited is 56 Palmerston Place Edinburgh Eh12 5ay. . CROMBIE, Stuart Miller is a Director of the company. FULLARTON, Susan Jane is a Director of the company. KENNEDY, John is a Director of the company. Secretary TULLY, Janet Mary has been resigned. Nominee Secretary MORISONS has been resigned. Nominee Director HOOD, Ross Farr has been resigned. Director MILLER, Michael John Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CROMBIE, Stuart Miller
Appointed Date: 08 May 2003
76 years old

Director
FULLARTON, Susan Jane
Appointed Date: 08 May 2003
65 years old

Director
KENNEDY, John
Appointed Date: 08 May 2003
88 years old

Resigned Directors

Secretary
TULLY, Janet Mary
Resigned: 11 June 2010
Appointed Date: 08 May 2003

Nominee Secretary
MORISONS
Resigned: 08 May 2003
Appointed Date: 12 February 2003

Nominee Director
HOOD, Ross Farr
Resigned: 08 May 2003
Appointed Date: 12 February 2003
66 years old

Director
MILLER, Michael John Richard
Resigned: 18 March 2016
Appointed Date: 23 September 2003
63 years old

Persons With Significant Control

Stewart'S Calder Road (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEWART'S CALDER ROAD LIMITED Events

03 Aug 2016
Registered office address changed from 56 Palmerston Place Edinburgh Midlothian EH12 5AY to 56 Palmerston Place Edinburgh EH12 5AY on 3 August 2016
02 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-26

27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 12 February 2016
...
... and 45 more events
30 May 2003
New director appointed
30 May 2003
New director appointed
24 May 2003
New director appointed
24 May 2003
New secretary appointed
12 Feb 2003
Incorporation

STEWART'S CALDER ROAD LIMITED Charges

19 May 2008
Bond & floating charge
Delivered: 24 May 2008
Status: Satisfied on 10 February 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…