WESTER CALDERHEAD (PROPERTY) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4AY

Company number SC057283
Status Active
Incorporation Date 5 March 1975
Company Type Private Limited Company
Address 7 HOPETOUN CRESCENT, EDINBURGH, EH7 4AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Compulsory strike-off action has been discontinued. The most likely internet sites of WESTER CALDERHEAD (PROPERTY) LIMITED are www.westercalderheadproperty.co.uk, and www.wester-calderhead-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Wester Calderhead Property Limited is a Private Limited Company. The company registration number is SC057283. Wester Calderhead Property Limited has been working since 05 March 1975. The present status of the company is Active. The registered address of Wester Calderhead Property Limited is 7 Hopetoun Crescent Edinburgh Eh7 4ay. . MANCLARK, James William Mckinnon is a Director of the company. MANCLARK, Patricia Anne is a Director of the company. MILNE, Rory Michael Stuart is a Director of the company. Secretary DUNBAR, Kenneth Watson has been resigned. Secretary 1924 NOMINEES LTD has been resigned. Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Director DUNBAR, Kenneth Watson has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Director

Director
MILNE, Rory Michael Stuart
Appointed Date: 12 January 2005
60 years old

Resigned Directors

Secretary
DUNBAR, Kenneth Watson
Resigned: 28 May 1993

Secretary
1924 NOMINEES LTD
Resigned: 03 April 2013
Appointed Date: 21 October 1994

Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 21 October 1994
Appointed Date: 21 October 1994

Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 21 October 1994
Appointed Date: 28 May 1993

Director
DUNBAR, Kenneth Watson
Resigned: 21 May 2003
Appointed Date: 28 May 1993
78 years old

WESTER CALDERHEAD (PROPERTY) LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 30 November 2015
31 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

05 Sep 2015
Compulsory strike-off action has been discontinued
04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
04 Sep 2015
First Gazette notice for compulsory strike-off
...
... and 70 more events
06 Jan 1988
Full accounts made up to 31 December 1986

18 Dec 1987
Return made up to 04/08/86; full list of members

18 Dec 1987
Registered office changed on 18/12/87 from: 37 melville street edinburgh

25 Feb 1987
Full accounts made up to 31 December 1985

25 Feb 1987
Return made up to 24/02/87; full list of members