THE JOINT PROPERTIES LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG
Company number SC009117
Status Liquidation
Incorporation Date 12 May 1914
Company Type Private Limited Company
Address FIRST FLOOR, QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
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 two hundred and fifty events have happened. The last three records are Registered office address changed from 34 - 36 Rose Street North Lane Edinburgh EH2 2NP to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 7 October 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-29 ; Satisfaction of charge 51 in full. The most likely internet sites of THE JOINT PROPERTIES LTD. are www.thejointproperties.co.uk, and www.the-joint-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and nine months. The Joint Properties Ltd is a Private Limited Company. The company registration number is SC009117. The Joint Properties Ltd has been working since 12 May 1914. The present status of the company is Liquidation. The registered address of The Joint Properties Ltd is First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . MELVILLE, Robert Hughson is a Secretary of the company. BLACK, Douglas Robert is a Director of the company. GUMLEY, John Lindsay Robert is a Director of the company. MELVILLE, Robert Hughson is a Director of the company. Secretary MELVILLE, William Logan has been resigned. Director CAMPBELL, John Charles has been resigned. Director GUMLEY, John Lindsay Robert has been resigned. Director GUMLEY, Kenneth Louis has been resigned. Director GUMLEY, Ronald Guthrie Tait has been resigned. Director MELVILLE, William Logan has been resigned. Director RANKINE, John has been resigned. Director YOUNG, Peter Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MELVILLE, Robert Hughson
Appointed Date: 01 November 1993

Director
BLACK, Douglas Robert
Appointed Date: 01 June 2011
76 years old

Director
GUMLEY, John Lindsay Robert
Appointed Date: 01 June 2012
58 years old

Director
MELVILLE, Robert Hughson
Appointed Date: 01 November 1993
67 years old

Resigned Directors

Secretary
MELVILLE, William Logan
Resigned: 01 November 1993

Director
CAMPBELL, John Charles
Resigned: 22 June 2012
75 years old

Director
GUMLEY, John Lindsay Robert
Resigned: 30 April 2012
Appointed Date: 24 September 1996
58 years old

Director
GUMLEY, Kenneth Louis
Resigned: 07 June 2012
93 years old

Director
GUMLEY, Ronald Guthrie Tait
Resigned: 25 June 1998
113 years old

Director
MELVILLE, William Logan
Resigned: 10 July 2004
97 years old

Director
RANKINE, John
Resigned: 26 June 2007
98 years old

Director
YOUNG, Peter Kenneth
Resigned: 01 May 2009
Appointed Date: 18 October 2006
61 years old

THE JOINT PROPERTIES LTD. Events

07 Oct 2016
Registered office address changed from 34 - 36 Rose Street North Lane Edinburgh EH2 2NP to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 7 October 2016
07 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29

13 Aug 2016
Satisfaction of charge 51 in full
26 Apr 2016
Full accounts made up to 28 May 2015
19 Apr 2016
Current accounting period extended from 28 May 2016 to 31 August 2016
...
... and 240 more events
21 Jan 1991
Return made up to 15/12/90; full list of members

12 Dec 1990
Dec mort/charge release 14006

21 Nov 1990
Dec mort/charge release 13120

21 Nov 1990
Dec mort/charge release 13119

18 Oct 1990
Partic of mort/charge 11747

THE JOINT PROPERTIES LTD. Charges

18 December 2013
Charge code SC00 9117 0055
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 July 2006
Standard security
Delivered: 26 July 2006
Status: Satisfied on 13 February 2012
Persons entitled: West Lothian Council
Description: 1.296 acres forming phase 6, almondvale business park…
6 July 2006
Standard security
Delivered: 15 July 2006
Status: Satisfied on 11 September 2008
Persons entitled: Cala Properties (Commercial) Limited
Description: The subjects known as phase 6, almondvale business park…
16 June 2004
Standard security
Delivered: 3 July 2004
Status: Satisfied on 10 May 2012
Persons entitled: West Lothian Council
Description: Phase 1, building 8, almondvale business park, livingston…
25 January 2000
Floating charge
Delivered: 1 February 2000
Status: Satisfied on 13 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
17 October 1995
Standard security
Delivered: 23 October 1995
Status: Satisfied on 29 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.85 ha by deans road,livingston,west lothian.
13 October 1995
Standard security
Delivered: 13 October 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.85 ha at deans road,livingston,west lothian.
18 October 1990
Standard security
Delivered: 18 October 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 picardy place edinburgh.
18 October 1990
Standard security
Delivered: 18 October 1990
Status: Satisfied on 29 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 & 30A dundas street edinburgh.
17 May 1988
Standard security
Delivered: 25 May 1988
Status: Satisfied on 25 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31/35 & 37 marshall street edinburgh.
17 May 1988
Standard security
Delivered: 25 May 1988
Status: Satisfied on 29 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 raeburn place, edinburgh.
17 May 1988
Standard security
Delivered: 25 May 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 52/54 raeburn place, edinburgh.
19 November 1987
Bond & floating charge
Delivered: 20 November 1987
Status: Satisfied on 24 February 2000
Persons entitled: The British Linen Bank LTD
Description: Undertaking and all property and assets present and future…
14 January 1982
Assignation
Delivered: 25 January 1982
Status: Outstanding
Persons entitled: Standard Property Investment Company LTD
Description: Policy no's, 568799, 568800, 250HB694.
12 January 1982
Standard security
Delivered: 25 January 1982
Status: Outstanding
Persons entitled: Standard Property Investment Company LTD
Description: 31, 35/37 marshall street, edinburgh 8 picardy place…
26 June 1979
Standard security
Delivered: 3 July 1979
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: 18A frederick street, edinburgh.
1 June 1979
Standard security
Delivered: 8 June 1979
Status: Partially satisfied
Persons entitled: The British Linen Bank LTD
Description: 99, 137 & 184 rose street, edinburgh 28/28A dundas street…
26 February 1969
Bond & disposition in security
Delivered: 6 March 1969
Status: Outstanding
Persons entitled: Standard Property Investment Company LTD
Description: 15 dalry road, edinburgh.