STONE BLUE PROPERTY LIMITED
EDINBURGH QUILLCO 117 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3QB

Company number SC224831
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address 14 ALBANY STREET, EDINBURGH, EH1 3QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB. The most likely internet sites of STONE BLUE PROPERTY LIMITED are www.stoneblueproperty.co.uk, and www.stone-blue-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Stone Blue Property Limited is a Private Limited Company. The company registration number is SC224831. Stone Blue Property Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Stone Blue Property Limited is 14 Albany Street Edinburgh Eh1 3qb. . DAVIDSON CHALMERS (SECRETARIAL SERVICES)LIMITED is a Secretary of the company. LENNOX, Emma Catherine is a Director of the company. WATTS, Justin Alexander is a Director of the company. Secretary WATTS, Justin Alexander has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director STEWART, Christopher John has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES)LIMITED
Appointed Date: 27 April 2012

Director
LENNOX, Emma Catherine
Appointed Date: 01 June 2015
54 years old

Director
WATTS, Justin Alexander
Appointed Date: 14 October 2002
54 years old

Resigned Directors

Secretary
WATTS, Justin Alexander
Resigned: 27 April 2012
Appointed Date: 30 January 2007

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 14 October 2002
Appointed Date: 01 November 2001

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 30 January 2007
Appointed Date: 14 October 2002

Director
STEWART, Christopher John
Resigned: 01 June 2015
Appointed Date: 14 October 2002
50 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 14 October 2002
Appointed Date: 01 November 2001

Persons With Significant Control

Emma Catherine Lennox
Notified on: 26 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Justin Alexander Watts B Eng (Hons)
Notified on: 26 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONE BLUE PROPERTY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Nov 2016
Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

...
... and 49 more events
18 Oct 2002
New secretary appointed
18 Oct 2002
Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
01 Nov 2001
Incorporation

STONE BLUE PROPERTY LIMITED Charges

7 September 2015
Charge code SC22 4831 0004
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 st peters buildings, gilmore place, edinburgh…
28 August 2015
Charge code SC22 4831 0003
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
7 November 2008
Bond & floating charge
Delivered: 22 November 2008
Status: Satisfied on 13 July 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 December 2002
Standard security
Delivered: 13 December 2002
Status: Satisfied on 12 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Earlsgate house, st ninians road, stirling--title number…