WHITECASTLE PROPERTIES LIMITED
EDINBURGH BLP 2003-15 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG
Company number SC244329
Status Liquidation
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015; Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015; Registered office address changed from C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL Scotland to 20 Castle Terrace Edinburgh EH1 2EG on 27 November 2014. The most likely internet sites of WHITECASTLE PROPERTIES LIMITED are www.whitecastleproperties.co.uk, and www.whitecastle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Whitecastle Properties Limited is a Private Limited Company. The company registration number is SC244329. Whitecastle Properties Limited has been working since 20 February 2003. The present status of the company is Liquidation. The registered address of Whitecastle Properties Limited is 20 Castle Terrace Edinburgh Eh1 2eg. . TESCO SECRETARIES LIMITED is a Secretary of the company. LLOYD, Jonathan Mark is a Director of the company. Secretary O'KEEFE, Helen has been resigned. Secretary SF SECRETARIES LIMITED has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director LU, Hongyan Echo has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director RHODES, Dallas Peter has been resigned. Director RIGBY, Steven Andrew has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. Director TESCO SERVICES LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
LLOYD, Jonathan Mark
Appointed Date: 23 January 2015
59 years old

Resigned Directors

Secretary
O'KEEFE, Helen
Resigned: 15 October 2013
Appointed Date: 04 April 2008

Secretary
SF SECRETARIES LIMITED
Resigned: 04 April 2008
Appointed Date: 20 February 2003

Director
HIGGINSON, Andrew Thomas
Resigned: 29 February 2012
Appointed Date: 04 April 2008
68 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 04 April 2008
59 years old

Director
LU, Hongyan Echo
Resigned: 09 October 2014
Appointed Date: 01 August 2012
51 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 04 April 2008
73 years old

Director
RHODES, Dallas Peter
Resigned: 04 April 2008
Appointed Date: 18 March 2003
63 years old

Director
RIGBY, Steven Andrew
Resigned: 01 August 2012
Appointed Date: 04 April 2008
62 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 18 March 2003
Appointed Date: 20 February 2003

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 18 March 2003
Appointed Date: 20 February 2003

Director
TESCO SERVICES LIMITED
Resigned: 09 October 2014
Appointed Date: 24 January 2013

WHITECASTLE PROPERTIES LIMITED Events

10 Feb 2015
Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015
09 Feb 2015
Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
27 Nov 2014
Registered office address changed from C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL Scotland to 20 Castle Terrace Edinburgh EH1 2EG on 27 November 2014
27 Nov 2014
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
  • LRESSP ‐ Special resolution to wind up on 2014-11-20

27 Oct 2014
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 27 October 2014
...
... and 45 more events
09 May 2003
New director appointed
09 May 2003
Director resigned
09 May 2003
Director resigned
18 Mar 2003
Company name changed blp 2003-15 LIMITED\certificate issued on 18/03/03
20 Feb 2003
Incorporation