WESTER COATES DEVELOPMENTS LIMITED
LOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5YG

Company number SC079759
Status Active
Incorporation Date 13 August 1982
Company Type Private Limited Company
Address 1 WESTER COATES PLACE, EDINBURGH, LOTHIAN, EH12 5YG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100 . The most likely internet sites of WESTER COATES DEVELOPMENTS LIMITED are www.westercoatesdevelopments.co.uk, and www.wester-coates-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.5 miles; to Aberdour Rail Station is 7.8 miles; to Kinghorn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wester Coates Developments Limited is a Private Limited Company. The company registration number is SC079759. Wester Coates Developments Limited has been working since 13 August 1982. The present status of the company is Active. The registered address of Wester Coates Developments Limited is 1 Wester Coates Place Edinburgh Lothian Eh12 5yg. . HART, Alan John is a Secretary of the company. HART, Alan John is a Director of the company. HART, Clare is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director
HART, Alan John

76 years old

Director
HART, Clare

74 years old

Persons With Significant Control

Mrs Clare Hart
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan John Hart
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTER COATES DEVELOPMENTS LIMITED Events

07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
09 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 October 2014
09 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 100 more events
21 Aug 1987
Dec mort/charge release 7719

30 Jan 1987
Full accounts made up to 31 October 1985

30 Jan 1987
Return made up to 31/12/85; full list of members

20 Jun 1986
Full accounts made up to 31 October 1984

22 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

WESTER COATES DEVELOPMENTS LIMITED Charges

10 March 1999
Standard security
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Charlotte cottage, 433 gorgie road, edinburgh.
23 September 1997
Standard security
Delivered: 1 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32/33 queen street, edinburgh.
19 March 1997
Standard security
Delivered: 27 March 1997
Status: Satisfied on 7 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 13/14 glenfinlas street,edinburgh.
6 March 1997
Standard security
Delivered: 13 March 1997
Status: Satisfied on 6 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Redmount,6 wester coates road,edinburgh.
3 September 1986
Standard security
Delivered: 18 September 1986
Status: Satisfied on 5 May 1988
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Lease over 133/135 east claremont street edinburgh.
11 March 1986
Standard security
Delivered: 14 March 1986
Status: Satisfied on 25 January 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 south bridge edinburgh.
4 March 1986
Bond & floating charge
Delivered: 24 March 1986
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 February 1986
Floating charge
Delivered: 12 February 1986
Status: Satisfied on 31 May 1988
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…