TARRAS PARK PROPERTIES (NORTH) LIMITED
EDINBURGH

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

Company number SC502739
Status Active
Incorporation Date 8 April 2015
Company Type Private Limited Company
Address 27 SILVERMILLS COURT, HENDERSON PLACE LANE, EDINBURGH, EH3 5DG
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 sixteen events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of TARRAS PARK PROPERTIES (NORTH) LIMITED are www.tarrasparkpropertiesnorth.co.uk, and www.tarras-park-properties-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Tarras Park Properties North Limited is a Private Limited Company. The company registration number is SC502739. Tarras Park Properties North Limited has been working since 08 April 2015. The present status of the company is Active. The registered address of Tarras Park Properties North Limited is 27 Silvermills Court Henderson Place Lane Edinburgh Eh3 5dg. . MACLEOD, James Alexander Kenneth is a Secretary of the company. BOWDEN, Robert Edward is a Director of the company. GLEN, John Ronald Kerr is a Director of the company. MACLEOD, James Alexander Kenneth is a Director of the company. PECK, David Howard is a Director of the company. SCOTT, Richard W J M, The Honourable 10th Duke Of Buccleuch is a Director of the company. SMITH, Alexander Hay Laidlaw is a Director of the company. WAUGH, Nicholas Antony George is a Director of the company. Director BROWN, Simon Thomas David has been resigned. Director KERR, John Neilson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACLEOD, James Alexander Kenneth
Appointed Date: 08 April 2015

Director
BOWDEN, Robert Edward
Appointed Date: 08 April 2015
83 years old

Director
GLEN, John Ronald Kerr
Appointed Date: 08 April 2015
66 years old

Director
MACLEOD, James Alexander Kenneth
Appointed Date: 08 April 2015
50 years old

Director
PECK, David Howard
Appointed Date: 08 April 2015
60 years old

Director
SCOTT, Richard W J M, The Honourable 10th Duke Of Buccleuch
Appointed Date: 08 April 2015
71 years old

Director
SMITH, Alexander Hay Laidlaw
Appointed Date: 08 April 2015
53 years old

Director
WAUGH, Nicholas Antony George
Appointed Date: 08 April 2015
65 years old

Resigned Directors

Director
BROWN, Simon Thomas David
Resigned: 08 April 2015
Appointed Date: 08 April 2015
65 years old

Director
KERR, John Neilson
Resigned: 08 April 2015
Appointed Date: 08 April 2015
69 years old

Persons With Significant Control

The Buccleuch Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TARRAS PARK PROPERTIES (NORTH) LIMITED Events

11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
16 Jun 2016
Full accounts made up to 31 October 2015
15 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

03 Sep 2015
Registration of charge SC5027390001, created on 21 August 2015
30 Aug 2015
Current accounting period shortened from 30 April 2016 to 31 October 2015
...
... and 6 more events
14 May 2015
Termination of appointment of John Neilson Kerr as a director on 8 April 2015
14 May 2015
Termination of appointment of Simon Thomas David Brown as a director on 8 April 2015
14 May 2015
Appointment of Mr John Ronald Kerr Glen as a director on 8 April 2015
14 May 2015
Appointment of Mr James Alexander Kenneth Macleod as a director on 8 April 2015
08 Apr 2015
Incorporation
Statement of capital on 2015-04-08
  • GBP 100

TARRAS PARK PROPERTIES (NORTH) LIMITED Charges

21 August 2015
Charge code SC50 2739 0001
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: South east of kirkton campus, known as 4 michaelson square…