STRATHEDIN PROPERTIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JP

Company number SC081567
Status Active
Incorporation Date 28 January 1983
Company Type Private Limited Company
Address 21/23 HILL STREET, EDINBURGH, EH2 3JP
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 twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Ramiz Reza as a secretary on 25 February 2017; Termination of appointment of Humayun Reza as a secretary on 25 February 2017. The most likely internet sites of STRATHEDIN PROPERTIES LIMITED are www.strathedinproperties.co.uk, and www.strathedin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Strathedin Properties Limited is a Private Limited Company. The company registration number is SC081567. Strathedin Properties Limited has been working since 28 January 1983. The present status of the company is Active. The registered address of Strathedin Properties Limited is 21 23 Hill Street Edinburgh Eh2 3jp. . REZA, Ramiz is a Secretary of the company. BOYD, Thomas Rodney is a Director of the company. REZA, Humayun, Dr is a Director of the company. Secretary REZA, Ferdousi has been resigned. Secretary REZA, Humayun has been resigned. Secretary REZA, Humayun, Dr has been resigned. Director BOYD, Thomas Rodney has been resigned. Director REZA, Ferdousi has been resigned. Director REZA, Humayun, Dr has been resigned. Director REZA, Ramiz has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REZA, Ramiz
Appointed Date: 25 February 2017

Director
BOYD, Thomas Rodney
Appointed Date: 02 April 2013
81 years old

Director
REZA, Humayun, Dr
Appointed Date: 01 February 2016
72 years old

Resigned Directors

Secretary
REZA, Ferdousi
Resigned: 06 January 2014
Appointed Date: 07 July 2000

Secretary
REZA, Humayun
Resigned: 25 February 2017
Appointed Date: 04 April 2013

Secretary
REZA, Humayun, Dr
Resigned: 15 July 2000

Director
BOYD, Thomas Rodney
Resigned: 07 July 2000
81 years old

Director
REZA, Ferdousi
Resigned: 01 February 2016
Appointed Date: 11 June 2015
60 years old

Director
REZA, Humayun, Dr
Resigned: 03 April 2013
72 years old

Director
REZA, Ramiz
Resigned: 12 June 2015
Appointed Date: 18 April 2013
34 years old

Persons With Significant Control

Mr Ramiz Reza
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATHEDIN PROPERTIES LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
Appointment of Mr Ramiz Reza as a secretary on 25 February 2017
07 Mar 2017
Termination of appointment of Humayun Reza as a secretary on 25 February 2017
23 Aug 2016
Confirmation statement made on 23 August 2016 with no updates
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
...
... and 113 more events
03 Apr 1987
Return made up to 31/12/86; full list of members

10 Nov 1986
Full accounts made up to 31 March 1984

10 Nov 1986
Full accounts made up to 31 March 1985

17 Oct 1986
Return made up to 31/12/85; full list of members

28 Jan 1983
Incorporation

STRATHEDIN PROPERTIES LIMITED Charges

25 July 2015
Charge code SC08 1567 0032
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The ground floor property at 86 longstone road, edinburgh…
20 August 2014
Charge code SC08 1567 0031
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 39/41 abercorn terrace, edinburgh (title numbers MID112159…
13 May 2014
Charge code SC08 1567 0030
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Southmost back house on the ground or street floor of the…
12 February 2014
Charge code SC08 1567 0029
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 palmerston place, edinburgh MID141116. Notification of…
25 January 2011
Bond & floating charge
Delivered: 14 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking & all property & assets present & future…
25 January 2011
Standard security
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21-23 hill street edinburgh.
25 January 2011
Standard security
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9-10 commercial street leith edinburgh.
27 September 2004
Standard security
Delivered: 5 October 2004
Status: Satisfied on 1 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leith nautical college, commercial street, leith, edinburgh.
27 September 2004
Standard security
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 & 23 hill street, edinburgh.
10 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 lyndhurst terrace, london LN134452.
14 March 2003
Floating charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold land situate at and known as old conduit house, 1…
5 November 2001
Standard security
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 4 heriot row, edinburgh.
30 September 1999
Standard security
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 queens crescent, edinburgh.
2 August 1999
Floating charge
Delivered: 4 August 1999
Status: Satisfied on 23 October 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 July 1999
Standard security
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Abercroft nursing home, 15 findhorn place, edinburgh.
16 April 1998
Standard security
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 21-23 hill street,edinburgh.
9 April 1998
Standard security
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 9 & 10 commercial street,edinburgh.
25 March 1998
Floating charge
Delivered: 27 March 1998
Status: Satisfied on 17 September 2015
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
30 April 1991
Standard security
Delivered: 8 May 1991
Status: Outstanding
Persons entitled: Caledonian Bank PLC
Description: Shop & office premises at 9 & 11A blair street edinburgh.
15 November 1989
Standard security
Delivered: 22 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leith nautical college.
12 April 1989
Standard security
Delivered: 19 April 1989
Status: Satisfied on 2 April 1990
Persons entitled: National Westminster Bank PLC
Description: 71/73 east claremont street, edinburgh.
6 February 1989
Standard security
Delivered: 9 February 1989
Status: Satisfied on 7 August 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 182 bruntsfield place edinburgh.
16 August 1988
Standard security
Delivered: 22 August 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 polwarth crescent, edinburgh.
7 August 1988
Standard security
Delivered: 15 July 1988
Status: Satisfied on 11 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat at 214 bruntsfield place, edinburgh.
7 July 1988
Standard security
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouse at 32 spottiswoode street, edinburgh.
8 March 1988
Standard security
Delivered: 17 March 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 spottiswoode street, edinburgh.
15 July 1987
Standard security
Delivered: 29 July 1987
Status: Satisfied on 10 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7, 9 and 10 commercial street, leith, edinburgh.
7 January 1987
Standard security
Delivered: 14 January 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Basement/garden flat known as 25A saxe coburg place…
30 April 1986
Standard security
Delivered: 7 May 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55 colinton rd edinburgh.