WALCO DEVELOPMENTS (EDINBURGH) LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6NL

Company number SC047566
Status Active
Incorporation Date 29 May 1970
Company Type Private Limited Company
Address 61 DUBLIN STREET, EDINBURGH, MIDLOTHIAN, EH3 6NL
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 ninety-seven events have happened. The last three records are All of the property or undertaking no longer forms part of charge 1; All of the property or undertaking no longer forms part of charge 2; Satisfaction of charge 7 in full. The most likely internet sites of WALCO DEVELOPMENTS (EDINBURGH) LIMITED are www.walcodevelopmentsedinburgh.co.uk, and www.walco-developments-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Walco Developments Edinburgh Limited is a Private Limited Company. The company registration number is SC047566. Walco Developments Edinburgh Limited has been working since 29 May 1970. The present status of the company is Active. The registered address of Walco Developments Edinburgh Limited is 61 Dublin Street Edinburgh Midlothian Eh3 6nl. . WALKER, Geraldine Lucy is a Director of the company. Secretary WALKER, John Henderson has been resigned. Director JAMESON, James Neil St Clair has been resigned. Director WALKER, Alexander has been resigned. Director WALKER, John Henderson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WALKER, Geraldine Lucy
Appointed Date: 18 May 2016
78 years old

Resigned Directors

Secretary
WALKER, John Henderson
Resigned: 19 December 2015

Director
JAMESON, James Neil St Clair
Resigned: 28 May 2015
Appointed Date: 06 June 1989
87 years old

Director
WALKER, Alexander
Resigned: 31 December 1989

Director
WALKER, John Henderson
Resigned: 19 December 2015
84 years old

WALCO DEVELOPMENTS (EDINBURGH) LIMITED Events

11 Feb 2017
All of the property or undertaking no longer forms part of charge 1
11 Feb 2017
All of the property or undertaking no longer forms part of charge 2
11 Feb 2017
Satisfaction of charge 7 in full
11 Feb 2017
Satisfaction of charge 3 in full
11 Feb 2017
Satisfaction of charge 5 in full
...
... and 87 more events
11 Apr 1988
Accounts for a small company made up to 31 March 1987

08 Apr 1987
Annual return made up to 31/12/86

19 Jan 1987
Accounts for a small company made up to 31 March 1986

22 May 1986
Return made up to 31/12/84; full list of members

29 Apr 1986
Full accounts made up to 5 October 1984

WALCO DEVELOPMENTS (EDINBURGH) LIMITED Charges

20 October 1994
Standard security
Delivered: 26 October 1994
Status: Satisfied on 28 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Waverley bar numbers 3 & 5 st mary street, edinburgh…
19 December 1990
Standard security
Delivered: 7 January 1991
Status: Satisfied on 28 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor shop 17 st mary's street, edinburgh 19, 21…
6 September 1990
Standard security
Delivered: 25 September 1990
Status: Satisfied on 28 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2A st mary's street edinburgh.
6 September 1990
Standard security
Delivered: 25 September 1990
Status: Satisfied on 11 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 houses at 2 dunbars close edinburgh.
6 July 1989
Standard security
Delivered: 14 July 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40-50 blackfriars street edinburgh.
31 May 1983
Standard security
Delivered: 17 June 1983
Status: Satisfied on 11 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Several areas in milton road edinburgh.
30 October 1980
Bond & floating charge
Delivered: 31 October 1980
Status: Satisfied on 17 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 January 1978
Standard security
Delivered: 2 February 1978
Status: Satisfied on 11 February 2017
Persons entitled: The British Linen Bank Limited
Description: 4 acres of land at milton road, edinburgh.
30 January 1978
Standard security
Delivered: 2 February 1978
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: All and whole the shop premises comprising no 46 high…
20 January 1978
Assignation
Delivered: 27 January 1978
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: All rental payments under leases by the company of 46 high…