UPPER STRAND DEVELOPMENTS LIMITED
QUILLCO 141 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH16 4RW
Company number SC243295
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 1 HAY AVENUE, EDINBURGH, EH16 4RW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 31 March 2016 GBP 3,500,002.00 . The most likely internet sites of UPPER STRAND DEVELOPMENTS LIMITED are www.upperstranddevelopments.co.uk, and www.upper-strand-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Slateford Rail Station is 4.7 miles; to Prestonpans Rail Station is 5.9 miles; to Burntisland Rail Station is 9.5 miles; to Kinghorn Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upper Strand Developments Limited is a Private Limited Company. The company registration number is SC243295. Upper Strand Developments Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Upper Strand Developments Limited is 1 Hay Avenue Edinburgh Eh16 4rw. . MARTIN, Christopher Paul is a Secretary of the company. RAE, Colin Kenneth is a Director of the company. SOIN, Simran Bir Singh is a Director of the company. Secretary BINKS, Steven has been resigned. Secretary FORDYCE, Gordon Alexander Robert has been resigned. Secretary ROSS, Raymond George has been resigned. Secretary TRAINOR, Wendy Louise has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director BINKS, Steven has been resigned. Director BURRELL, Andrew William Lawrence has been resigned. Director FORSYTH, Helen Lucy has been resigned. Director SOUTHWORTH, John Damian has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 12 August 2008

Director
RAE, Colin Kenneth
Appointed Date: 15 April 2003
61 years old

Director
SOIN, Simran Bir Singh
Appointed Date: 28 March 2012
58 years old

Resigned Directors

Secretary
BINKS, Steven
Resigned: 12 August 2008
Appointed Date: 31 January 2008

Secretary
FORDYCE, Gordon Alexander Robert
Resigned: 16 March 2005
Appointed Date: 15 April 2003

Secretary
ROSS, Raymond George
Resigned: 13 December 2007
Appointed Date: 22 February 2005

Secretary
TRAINOR, Wendy Louise
Resigned: 31 January 2008
Appointed Date: 13 December 2007

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 15 April 2003
Appointed Date: 03 February 2003

Director
BINKS, Steven
Resigned: 28 March 2012
Appointed Date: 15 April 2003
72 years old

Director
BURRELL, Andrew William Lawrence
Resigned: 13 December 2007
Appointed Date: 16 April 2003
74 years old

Director
FORSYTH, Helen Lucy
Resigned: 16 September 2004
Appointed Date: 15 April 2003
69 years old

Director
SOUTHWORTH, John Damian
Resigned: 31 October 2008
Appointed Date: 16 September 2004
65 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 15 April 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Places For People Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UPPER STRAND DEVELOPMENTS LIMITED Events

13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
20 Oct 2016
Full accounts made up to 31 March 2016
04 Jul 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3,500,002.00

04 Jul 2016
Change of share class name or designation
04 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

...
... and 70 more events
29 Apr 2003
New director appointed
29 Apr 2003
Secretary resigned
29 Apr 2003
Director resigned
09 Apr 2003
Company name changed quillco 141 LIMITED\certificate issued on 09/04/03
03 Feb 2003
Incorporation

UPPER STRAND DEVELOPMENTS LIMITED Charges

10 June 2004
Standard security
Delivered: 25 June 2004
Status: Satisfied on 4 March 2011
Persons entitled: Anglo Irish Asset Finance PLC
Description: Upper strand, granton, edinburgh MID61414.
10 June 2004
Standard security
Delivered: 17 June 2004
Status: Satisfied on 22 January 2009
Persons entitled: Waterfront Edinburgh Limited
Description: 3.4 hectares north of waterfront avenue, edinburgh MID2.
2 June 2004
Floating charge
Delivered: 10 June 2004
Status: Satisfied on 4 March 2011
Persons entitled: Anglo Irish Asset Finance PLC
Description: Undertaking and all property and assets present and future…
28 May 2004
Floating charge
Delivered: 4 June 2004
Status: Satisfied on 22 January 2009
Persons entitled: Waterfront Edinburgh Limited
Description: Undertaking and all property and assets present and future…