Company number SC082623
Status Active
Incorporation Date 7 April 1983
Company Type Private Limited Company
Address LINKLATERS CA, 6 DARNAWAY STREET, EDINBURGH, EH3 6BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 532,620
. The most likely internet sites of VICTORIAN PROPERTIES (EDINBURGH) LIMITED are www.victorianpropertiesedinburgh.co.uk, and www.victorian-properties-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Victorian Properties Edinburgh Limited is a Private Limited Company.
The company registration number is SC082623. Victorian Properties Edinburgh Limited has been working since 07 April 1983.
The present status of the company is Active. The registered address of Victorian Properties Edinburgh Limited is Linklaters Ca 6 Darnaway Street Edinburgh Eh3 6bg. . LONIE, Edward Duncan is a Secretary of the company. LONIE, Edward Duncan is a Director of the company. LONIE, Janet Ann is a Director of the company. The company operates in "Buying and selling of own real estate".
Current Directors
Persons With Significant Control
Mr Edward Duncan Lonie
Notified on: 31 December 2016
88 years old
Nature of control: Has significant influence or control
Silvermills Estates And Land Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more
VICTORIAN PROPERTIES (EDINBURGH) LIMITED Events
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 April 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
18 Aug 2015
Total exemption small company accounts made up to 30 April 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
...
... and 75 more events
13 Feb 1987
Full accounts made up to 31 March 1986
13 Feb 1987
Return made up to 31/12/86; full list of members
21 May 1986
Return made up to 31/12/85; full list of members
21 May 1986
Registered office changed on 21/05/86 from: 4 india buildings victoria st edinburgh
07 Apr 1983
Certificate of incorporation
15 December 1994
Standard security
Delivered: 23 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Starlite lounge, 61 frederick street, edinburgh.
18 November 1988
Standard security
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Shop at 32 victoria street, edinburgh.
18 November 1988
Standard security
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Shops at 28, 30 & 30A victoria street, edinburgh.
18 November 1988
Standard security
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Public house or restaurant at 61 frederich street edinburgh.
18 November 1988
Standard security
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground adjacent to and 17 victoria terrace edinburgh.
25 October 1988
Floating charge
Delivered: 4 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…