TIPTON SHOPPING CENTRE LIMITED
EDINBURGH CALA-FM (TIPTON) LIMITED PACIFIC SHELF 1455 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG
Company number SC325429
Status In Administration
Incorporation Date 13 June 2007
Company Type Private Limited Company
Address KPMG, SALTIRE COURT., EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Notice of extension of period of Administration This document is being processed and will be available in 5 days. ; Administrator's progress report; Administrator's progress report. The most likely internet sites of TIPTON SHOPPING CENTRE LIMITED are www.tiptonshoppingcentre.co.uk, and www.tipton-shopping-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Tipton Shopping Centre Limited is a Private Limited Company. The company registration number is SC325429. Tipton Shopping Centre Limited has been working since 13 June 2007. The present status of the company is In Administration. The registered address of Tipton Shopping Centre Limited is Kpmg Saltire Court Edinburgh Eh1 2eg. . LEDGE SERVICES LIMITED is a Secretary of the company. BRADY, Kevin James is a Director of the company. MILLAR, Robert James is a Director of the company. REID, John Graham Gunn is a Director of the company. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BROPHY, John Francis has been resigned. Director DEVINE, Paul John has been resigned. Director MACCONNELL, Alasdair Murray has been resigned. Director MILNE, Jonathon Alexander has been resigned. Director MORE, Gerry Campbell has been resigned. Director ORR, Martin has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEDGE SERVICES LIMITED
Appointed Date: 09 August 2007

Director
BRADY, Kevin James
Appointed Date: 13 August 2007
65 years old

Director
MILLAR, Robert James
Appointed Date: 31 March 2011
72 years old

Director
REID, John Graham Gunn
Appointed Date: 22 June 2010
61 years old

Resigned Directors

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 09 August 2007
Appointed Date: 13 June 2007

Director
BROPHY, John Francis
Resigned: 15 August 2008
Appointed Date: 09 August 2007
57 years old

Director
DEVINE, Paul John
Resigned: 02 February 2009
Appointed Date: 15 August 2008
62 years old

Director
MACCONNELL, Alasdair Murray
Resigned: 23 June 2010
Appointed Date: 13 August 2007
66 years old

Director
MILNE, Jonathon Alexander
Resigned: 17 January 2011
Appointed Date: 28 September 2008
55 years old

Director
MORE, Gerry Campbell
Resigned: 31 March 2011
Appointed Date: 02 February 2009
64 years old

Director
ORR, Martin
Resigned: 28 March 2008
Appointed Date: 13 August 2007
56 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 09 August 2007
Appointed Date: 13 June 2007

TIPTON SHOPPING CENTRE LIMITED Events

18 Apr 2017
Notice of extension of period of Administration
This document is being processed and will be available in 5 days.

21 Nov 2016
Administrator's progress report
12 May 2016
Administrator's progress report
26 Apr 2016
Notice of extension of period of Administration
08 Feb 2016
Administrator's progress report
...
... and 62 more events
20 Aug 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

20 Aug 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

20 Aug 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Jun 2007
Incorporation

TIPTON SHOPPING CENTRE LIMITED Charges

2 November 2007
Security agreement
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: Fixed security over freehold and leasehold property…
2 November 2007
Security agreement
Delivered: 9 November 2007
Status: Satisfied on 13 July 2015
Persons entitled: Cala Management Limited
Description: First legal mortgage over freehold property known as tipton…
2 November 2007
Security agreement
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Fm Developments Limited
Description: First legal mortgage over freehold property known as tipton…
13 August 2007
Floating charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: Undertaking and all property and assets present and future…
13 August 2007
Floating charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Fm Developments Limited
Description: Undertaking and all property and assets present and future…
13 August 2007
Floating charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Cala Management Limited
Description: Undertaking and all property and assets present and future…