WINSFORD CROSS DEVELOPMENTS LIMITED
EDINBURGH LAGMAR (HEADINGLY) LIMITED SF 3008 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EP

Company number SC285432
Status Active
Incorporation Date 27 May 2005
Company Type Private Limited Company
Address 15 LAURISTON PLACE, EDINBURGH, SCOTLAND, EH3 9EP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017; Termination of appointment of Stephen David Bell as a director on 9 January 2017; Full accounts made up to 30 June 2016. The most likely internet sites of WINSFORD CROSS DEVELOPMENTS LIMITED are www.winsfordcrossdevelopments.co.uk, and www.winsford-cross-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Winsford Cross Developments Limited is a Private Limited Company. The company registration number is SC285432. Winsford Cross Developments Limited has been working since 27 May 2005. The present status of the company is Active. The registered address of Winsford Cross Developments Limited is 15 Lauriston Place Edinburgh Scotland Eh3 9ep. . BROWN, Michael James is a Director of the company. QUINN, William is a Director of the company. Secretary MURPHY, Noel Ferris has been resigned. Secretary SF SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Mary Jane has been resigned. Director BELL, Stephen David has been resigned. Director MCCANN, Sean Gerard has been resigned. Director MURPHY, Noel Ferris has been resigned. Director RUSH, William has been resigned. Director WALSH, Christopher has been resigned. Director WALSH, Philip has been resigned. Director WALSH, Philomena has been resigned. Nominee Director SF SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BROWN, Michael James
Appointed Date: 18 June 2015
51 years old

Director
QUINN, William
Appointed Date: 18 June 2015
57 years old

Resigned Directors

Secretary
MURPHY, Noel Ferris
Resigned: 18 June 2015
Appointed Date: 14 October 2005

Secretary
SF SECRETARIES LIMITED
Resigned: 14 October 2005
Appointed Date: 27 May 2005

Director
ARMSTRONG, Mary Jane
Resigned: 01 January 2012
Appointed Date: 23 November 2005
79 years old

Director
BELL, Stephen David
Resigned: 09 January 2017
Appointed Date: 18 June 2015
50 years old

Director
MCCANN, Sean Gerard
Resigned: 09 January 2017
Appointed Date: 18 June 2015
59 years old

Director
MURPHY, Noel Ferris
Resigned: 18 June 2015
Appointed Date: 14 October 2005
63 years old

Director
RUSH, William
Resigned: 18 March 2013
Appointed Date: 14 October 2005
87 years old

Director
WALSH, Christopher
Resigned: 27 August 2010
Appointed Date: 23 November 2005
62 years old

Director
WALSH, Philip
Resigned: 24 May 2010
Appointed Date: 23 November 2005
56 years old

Director
WALSH, Philomena
Resigned: 31 August 2007
Appointed Date: 23 November 2005
93 years old

Nominee Director
SF SECRETARIES LIMITED
Resigned: 14 October 2005
Appointed Date: 27 May 2005

WINSFORD CROSS DEVELOPMENTS LIMITED Events

16 Feb 2017
Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017
16 Feb 2017
Termination of appointment of Stephen David Bell as a director on 9 January 2017
07 Jan 2017
Full accounts made up to 30 June 2016
15 Aug 2016
Change of accounting reference date
25 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 31,950,527

...
... and 82 more events
17 Oct 2005
New secretary appointed;new director appointed
17 Oct 2005
Director resigned
17 Oct 2005
Secretary resigned
31 Aug 2005
Company name changed sf 3008 LIMITED\certificate issued on 31/08/05
27 May 2005
Incorporation

WINSFORD CROSS DEVELOPMENTS LIMITED Charges

26 May 2015
Charge code SC28 5432 0010
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Any present or future estates or interests in any freehold…
26 May 2015
Charge code SC28 5432 0009
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Title numbers, CH506288, CH518441, CH455144, CH517967 and…
26 May 2015
Charge code SC28 5432 0008
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited as Security Trustee
Description: Contains fixed charge…
26 May 2015
Charge code SC28 5432 0007
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited (As Security Trustee)
Description: Contains floating charge…
23 December 2013
Charge code SC28 5432 0006
Delivered: 8 January 2014
Status: Satisfied on 5 June 2015
Persons entitled: National Asset Loan Management Limited
Description: Notification of addition to or amendment of charge…
15 March 2013
Legal charge over bank account
Delivered: 20 March 2013
Status: Satisfied on 5 June 2015
Persons entitled: National Asset Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
1 March 2013
Charge over bank account
Delivered: 12 March 2013
Status: Satisfied on 5 June 2015
Persons entitled: National Asset Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 2008
Legal charge
Delivered: 4 March 2008
Status: Satisfied on 5 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Legal mortgage of freehold land at back of queens arms…
30 November 2005
Floating charge
Delivered: 14 December 2005
Status: Satisfied on 5 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
30 November 2005
Legal charge
Delivered: 14 December 2005
Status: Satisfied on 5 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage the property known as the winsford…