WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 3JH

Company number SC107368
Status Active
Incorporation Date 2 November 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HARVESTERS BUSINESS CENTRE, 75 HARVESTERS WAY, EDINBURGH, MIDLOTHIAN, EH14 3JH
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 two hundred and eighteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED are www.westerhaileslandandpropertydevelopmentcompany.co.uk, and www.wester-hailes-land-and-property-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Edinburgh Rail Station is 4.5 miles; to Aberdour Rail Station is 9.7 miles; to Burntisland Rail Station is 10 miles; to Rosyth Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wester Hailes Land and Property Development Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC107368. Wester Hailes Land and Property Development Company Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of Wester Hailes Land and Property Development Company Limited is Harvesters Business Centre 75 Harvesters Way Edinburgh Midlothian Eh14 3jh. . FINDLAY, Margaret is a Secretary of the company. DONNELLY, Patrick John is a Director of the company. FINDLAY, Margaret is a Director of the company. GLASGOW, Elizabeth is a Director of the company. GREASLEY, Margaret is a Director of the company. MCLAREN, Shirley is a Director of the company. MCLAUGHLIN, Andrew is a Director of the company. Secretary DOBBIE, George has been resigned. Secretary DUNN, William Andrew, Councillor has been resigned. Secretary HOWARD, Eoghan Macleoid has been resigned. Secretary MCGUIRE, Henrietta Johnston Fraser Charles has been resigned. Secretary MCLEOD, Solveig Helene Nilsen has been resigned. Secretary STICKINGS, Irene Joyce has been resigned. Director ARMISTEAD, George has been resigned. Director BRASH, Thomas Mitchell has been resigned. Director BROWN, Doris has been resigned. Director BROWNE, Ivor Cochrane has been resigned. Director BRYDON, Christine Jean has been resigned. Director CAIRNS, Ronald, Councillor has been resigned. Director CLARKE, Anthony has been resigned. Director DALGETY, Susan has been resigned. Director DIAZ-DELMONTE, Juan has been resigned. Director DICKSON, James Allan has been resigned. Director DOBBIE, George has been resigned. Director DOWNS, Nancy has been resigned. Director DUNLOP, Evelyn has been resigned. Director DUNN, William Andrew has been resigned. Director FALLON, Edward Brian, Councillor has been resigned. Director FOY, James Robert Cook has been resigned. Director HENDERSON, Richard Russell, Councillor has been resigned. Director HENDERSON, William Robertson has been resigned. Director HOWARD, Eoghan Macleoid has been resigned. Director LAZAROWICZ, Marek Jerzy has been resigned. Director LODGE, Harry James has been resigned. Director MACKINNON, Douglas Stuart has been resigned. Director MAIN, Angela Lynne has been resigned. Director MCCULLOCH, Margaret Williamson has been resigned. Director MCDONALD, Agnes Noble has been resigned. Director MCGUIRE, Henrietta Johnston Fraser Charles has been resigned. Director MCGUIRE, Henrietta Johnston Fraser Charles has been resigned. Director MCGUIRE, Henrietta Johnston Fraser Charles has been resigned. Director MCLEOD, Solveig Helene Nilsen has been resigned. Director MCNEILL, John Moncur has been resigned. Director MILLAR, Frank has been resigned. Director MORAN, John Philip has been resigned. Director MORAN, John Philip has been resigned. Director MORAN, John Philip has been resigned. Director MULLIGAN, David has been resigned. Director MULLIGAN, David has been resigned. Director PORTEOUS, Bruce has been resigned. Director STICKINGS, Irene Joyce has been resigned. Director SWAN, Brian George has been resigned. Director WALL, Ian James has been resigned. Director WALL, Ian James has been resigned. Director WALL, Ian James has been resigned. Director WALL, Ian James has been resigned. Director WALLACE, John Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FINDLAY, Margaret
Appointed Date: 25 February 2009

Director
DONNELLY, Patrick John
Appointed Date: 15 December 2011
80 years old

Director
FINDLAY, Margaret
Appointed Date: 28 February 2008
67 years old

Director
GLASGOW, Elizabeth
Appointed Date: 12 February 2003
93 years old

Director
GREASLEY, Margaret
Appointed Date: 22 May 2013
90 years old

Director
MCLAREN, Shirley
Appointed Date: 08 August 2000
59 years old

Director
MCLAUGHLIN, Andrew
Appointed Date: 26 February 2002
74 years old

Resigned Directors

Secretary
DOBBIE, George
Resigned: 28 February 1995

Secretary
DUNN, William Andrew, Councillor
Resigned: 23 January 1996
Appointed Date: 28 February 1995

Secretary
HOWARD, Eoghan Macleoid
Resigned: 23 February 1999
Appointed Date: 08 October 1996

Secretary
MCGUIRE, Henrietta Johnston Fraser Charles
Resigned: 10 November 2008
Appointed Date: 12 March 2003

Secretary
MCLEOD, Solveig Helene Nilsen
Resigned: 19 January 1993

Secretary
STICKINGS, Irene Joyce
Resigned: 08 October 1996
Appointed Date: 23 January 1996

Director
ARMISTEAD, George
Resigned: 24 November 1992
Appointed Date: 10 November 1991
96 years old

Director
BRASH, Thomas Mitchell
Resigned: 09 June 1992
Appointed Date: 01 April 1991
98 years old

Director
BROWN, Doris
Resigned: 09 June 2008
Appointed Date: 30 November 2001
85 years old

Director
BROWNE, Ivor Cochrane
Resigned: 10 October 2003
Appointed Date: 12 February 2003
94 years old

Director
BRYDON, Christine Jean
Resigned: 11 September 2012
Appointed Date: 29 February 2012
77 years old

Director
CAIRNS, Ronald, Councillor
Resigned: 09 May 2012
Appointed Date: 25 May 2007
81 years old

Director
CLARKE, Anthony
Resigned: 30 September 2001
Appointed Date: 23 February 1999
92 years old

Director
DALGETY, Susan
Resigned: 23 February 1999
Appointed Date: 09 July 1996
69 years old

Director
DIAZ-DELMONTE, Juan
Resigned: 03 December 2015
Appointed Date: 27 November 2013
56 years old

Director
DICKSON, James Allan
Resigned: 10 September 1996
Appointed Date: 26 February 1991
74 years old

Director
DOBBIE, George
Resigned: 28 February 1995
Appointed Date: 07 June 1993
58 years old

Director
DOWNS, Nancy
Resigned: 09 October 1990
Appointed Date: 17 February 1988
74 years old

Director
DUNLOP, Evelyn
Resigned: 03 July 2002
Appointed Date: 23 June 1998
74 years old

Director
DUNN, William Andrew
Resigned: 08 August 2000
Appointed Date: 28 February 1995
57 years old

Director
FALLON, Edward Brian, Councillor
Resigned: 10 September 1996
Appointed Date: 29 July 1994
77 years old

Director
FOY, James Robert Cook
Resigned: 01 November 1994
Appointed Date: 19 January 1993
75 years old

Director
HENDERSON, Richard Russell, Councillor
Resigned: 24 May 2007
Appointed Date: 07 September 1999
63 years old

Director
HENDERSON, William Robertson
Resigned: 22 May 2013
Appointed Date: 06 June 2012
71 years old

Director
HOWARD, Eoghan Macleoid
Resigned: 23 February 1999
Appointed Date: 28 February 1995
71 years old

Director
LAZAROWICZ, Marek Jerzy
Resigned: 24 November 1992
72 years old

Director
LODGE, Harry James
Resigned: 25 October 1997
Appointed Date: 10 September 1996
71 years old

Director
MACKINNON, Douglas Stuart
Resigned: 22 September 2004
Appointed Date: 27 August 2003
71 years old

Director
MAIN, Angela Lynne
Resigned: 12 February 2003
Appointed Date: 10 September 1996
68 years old

Director
MCCULLOCH, Margaret Williamson
Resigned: 28 February 1995
76 years old

Director
MCDONALD, Agnes Noble
Resigned: 03 July 2002
Appointed Date: 30 November 2001
84 years old

Director
MCGUIRE, Henrietta Johnston Fraser Charles
Resigned: 10 November 2008
Appointed Date: 12 February 2003
82 years old

Director
MCGUIRE, Henrietta Johnston Fraser Charles
Resigned: 12 February 2003
Appointed Date: 23 June 1998
82 years old

Director
MCGUIRE, Henrietta Johnston Fraser Charles
Resigned: 01 November 1994
Appointed Date: 19 January 1993
82 years old

Director
MCLEOD, Solveig Helene Nilsen
Resigned: 23 January 1996
79 years old

Director
MCNEILL, John Moncur
Resigned: 28 November 1995
85 years old

Director
MILLAR, Frank
Resigned: 30 November 2001
Appointed Date: 08 August 2000
100 years old

Director
MORAN, John Philip
Resigned: 17 October 2002
Appointed Date: 08 January 2002
64 years old

Director
MORAN, John Philip
Resigned: 30 November 2001
Appointed Date: 23 August 2000
64 years old

Director
MORAN, John Philip
Resigned: 08 August 2000
Appointed Date: 28 February 1995
64 years old

Director
MULLIGAN, David
Resigned: 26 October 2010
Appointed Date: 24 May 2010
60 years old

Director
MULLIGAN, David
Resigned: 08 February 2010
Appointed Date: 28 February 2008
60 years old

Director
PORTEOUS, Bruce
Resigned: 08 July 1996
Appointed Date: 28 November 1995
99 years old

Director
STICKINGS, Irene Joyce
Resigned: 08 August 2000
Appointed Date: 17 February 1988
86 years old

Director
SWAN, Brian George
Resigned: 23 October 1991
Appointed Date: 09 October 1990
75 years old

Director
WALL, Ian James
Resigned: 08 February 2010
Appointed Date: 08 January 2002
77 years old

Director
WALL, Ian James
Resigned: 30 November 2001
Appointed Date: 23 August 2000
77 years old

Director
WALL, Ian James
Resigned: 08 August 2000
Appointed Date: 08 October 1996
77 years old

Director
WALL, Ian James
Resigned: 23 January 1996
Appointed Date: 19 January 1993
77 years old

Director
WALLACE, John Alan
Resigned: 09 October 1990
Appointed Date: 17 February 1988
82 years old

WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED Events

30 Dec 2016
Accounts for a small company made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
23 Sep 2016
Satisfaction of charge 2 in full
02 Sep 2016
Satisfaction of charge 14 in full
02 Sep 2016
Satisfaction of charge 7 in full
...
... and 208 more events
18 Feb 1989
New secretary appointed

21 Mar 1988
New director appointed

21 Mar 1988
Director resigned;new director appointed

21 Mar 1988
New director appointed

02 Nov 1987
Incorporation

WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED Charges

11 September 1998
Bond & floating charge
Delivered: 17 September 1998
Status: Satisfied on 3 May 2002
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
3 July 1997
Standard security
Delivered: 22 July 1997
Status: Satisfied on 2 September 2016
Persons entitled: Nationwide Building Society
Description: 0.232 hectares of land at alcorn rigg,wester…
30 August 1994
Floating charge
Delivered: 7 September 1994
Status: Satisfied on 18 July 1995
Persons entitled: Nationwide Building Society
Description: The whole of the property…
9 August 1994
Standard security
Delivered: 16 August 1994
Status: Satisfied on 17 August 1995
Persons entitled: Nationwide Building Society
Description: 17 calder grove,edinburgh,midlothian.
2 March 1994
Standard security
Delivered: 11 March 1994
Status: Satisfied on 2 September 2016
Persons entitled: Edinburgh Development & Investment Limited
Description: Area of ground forming part of the farm of barberton mains…
14 September 1992
Standard security
Delivered: 2 October 1992
Status: Satisfied on 2 September 2016
Persons entitled: Nationwide Building Society
Description: 1 hailesland road, edinburgh.
3 April 1991
Standard security
Delivered: 18 April 1991
Status: Satisfied on 5 December 1997
Persons entitled: Lothian Enterprise Project Finance Limited
Description: Leasehold interest at phases I, ii & iii dumbryden road…
28 March 1991
Standard security
Delivered: 8 April 1991
Status: Satisfied on 23 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease by city of edinburgh district council dated 20 and…
22 March 1991
Bond & floating charge
Delivered: 9 April 1991
Status: Satisfied on 15 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 March 1991
Bond & floating charge
Delivered: 5 April 1991
Status: Satisfied on 5 December 1997
Persons entitled: Lothian Enterprise Project Finance Limited
Description: Undertaking and all property and assets present and future…