TARRAS PARK PROPERTIES (GERMANY) LIMITED
EDINBURGH BUCCLEUCH PROPERTY (DORMANT) LIMITED BUCCLEUCH PROPERTY (GERMANY) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 5DG

Company number SC309915
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address 27 SILVERMILLS COURT, HENDERSON PLACE LANE, EDINBURGH, MIDLOTHIAN, EH3 5DG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Group of companies' accounts made up to 31 October 2015; Statement of capital on 6 November 2015 EUR 6,074,115 . The most likely internet sites of TARRAS PARK PROPERTIES (GERMANY) LIMITED are www.tarrasparkpropertiesgermany.co.uk, and www.tarras-park-properties-germany.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Tarras Park Properties Germany Limited is a Private Limited Company. The company registration number is SC309915. Tarras Park Properties Germany Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Tarras Park Properties Germany Limited is 27 Silvermills Court Henderson Place Lane Edinburgh Midlothian Eh3 5dg. . MACLEOD, James Alexander Kenneth is a Secretary of the company. MACLEOD, James Alexander Kenneth is a Director of the company. PECK, David Howard is a Director of the company. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Director PARDOE, Richard Grenville has been resigned. Director REGAN, Ewan Machperson has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACLEOD, James Alexander Kenneth
Appointed Date: 10 October 2006

Director
MACLEOD, James Alexander Kenneth
Appointed Date: 25 May 2007
50 years old

Director
PECK, David Howard
Appointed Date: 10 October 2006
60 years old

Resigned Directors

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Director
PARDOE, Richard Grenville
Resigned: 18 May 2007
Appointed Date: 10 October 2006
65 years old

Director
REGAN, Ewan Machperson
Resigned: 10 October 2006
Appointed Date: 10 October 2006
61 years old

Persons With Significant Control

Tarras Park Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TARRAS PARK PROPERTIES (GERMANY) LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
13 Jun 2016
Group of companies' accounts made up to 31 October 2015
06 Nov 2015
Statement of capital on 6 November 2015
  • EUR 6,074,115

06 Nov 2015
Statement by Directors
06 Nov 2015
Solvency Statement dated 28/10/15
...
... and 30 more events
24 Oct 2006
New director appointed
17 Oct 2006
Company name changed buccleuch property (germany) lim ited\certificate issued on 17/10/06
12 Oct 2006
Director resigned
12 Oct 2006
Secretary resigned
10 Oct 2006
Incorporation

TARRAS PARK PROPERTIES (GERMANY) LIMITED Charges

18 April 2007
Bond & floating charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…