Company number SC082225
Status Active
Incorporation Date 14 March 1983
Company Type Private Limited Company
Address 18 WATERLOO STREET, GLASGOW, SCOTLAND, G2 6DB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Appointment of Aberdein Considine & Company as a secretary on 15 December 2016; Termination of appointment of as Company Services Limited as a secretary on 15 December 2016; Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016. The most likely internet sites of GRANGE ESTATES (NEWBATTLE) LIMITED are www.grangeestatesnewbattle.co.uk, and www.grange-estates-newbattle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange Estates Newbattle Limited is a Private Limited Company.
The company registration number is SC082225. Grange Estates Newbattle Limited has been working since 14 March 1983.
The present status of the company is Active. The registered address of Grange Estates Newbattle Limited is 18 Waterloo Street Glasgow Scotland G2 6db. . ABERDEIN CONSIDINE & COMPANY is a Secretary of the company. WALKER, Bruce Edward is a Director of the company. WALKER, Craig Anderson is a Director of the company. YOUNG, Fiona Margaret is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary AS COMPANY SERVICES LIMITED has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director BRIDGES, David has been resigned. Director KERR, Peter Francis Walter, The Marquess Of Lothian has been resigned. Director KERR, Ralph William Francis Joseph, Lord has been resigned. Director WALKER, Edward Michael has been resigned. Director WARDROP, Alexander Duncan has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Secretary
AS COMPANY SERVICES LIMITED
Resigned: 15 December 2016
Appointed Date: 02 March 2016
Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2016
Appointed Date: 01 May 2004
GRANGE ESTATES (NEWBATTLE) LIMITED Events
10 Jan 2017
Appointment of Aberdein Considine & Company as a secretary on 15 December 2016
10 Jan 2017
Termination of appointment of as Company Services Limited as a secretary on 15 December 2016
20 Dec 2016
Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016
19 Dec 2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB on 19 December 2016
31 Oct 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
...
... and 144 more events
21 Aug 1986
Registered office changed on 21/08/86 from: 7 rothesay terrace edinburgh
26 Jun 1986
Accounts for a small company made up to 30 April 1985
26 Jun 1986
Return made up to 10/04/86; full list of members
25 May 1983
Company name changed\certificate issued on 25/05/83
14 Mar 1983
Incorporation
21 November 2013
Charge code SC08 2225 0032
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Alister Mcdonald Sutherland
Osman Aziz
The Most Honourable Michael Andrew Foster Jude Kerr
Lord Ralph William Francis Joseph Kerr
Description: Dalhousie south bonnyrigg partly registered under MID14391.
23 December 2008
Floating charge standard security
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Lord Ralph William Francis Joseph Kerr
Description: Area of ground to the southwest of the A7, eskbank MID98961.
24 November 2005
Standard security
Delivered: 10 December 2005
Status: Satisfied
on 9 October 2008
Persons entitled: Taylor Woodrow Developments Limited
Description: That plot or area of ground at cockpen road, bonnyrigg…
9 September 1998
Standard security
Delivered: 25 September 1998
Status: Satisfied
on 23 December 2000
Persons entitled: The Most Honourable Peter Francis Walter Kerr Twelfth Marquis of Lothian and Another
Description: Lingerwood farm,dalkeith,midlothian.
9 September 1998
Standard security
Delivered: 23 September 1998
Status: Partially satisfied
Persons entitled: Lord Ralph William Francis Joseph Kerr
Description: Lingerwood farm,dalkeith,midlothian.
18 August 1997
Standard security
Delivered: 1 September 1997
Status: Outstanding
Persons entitled: The Most Honourable Antonella Marchioness of Lothian and Others as Trustees
Description: 1) 3.80 acres at king lines,newbattle (and access area) and…
18 August 1997
Standard security
Delivered: 1 September 1997
Status: Outstanding
Persons entitled: The Most Honourable Antonella Marchioness of Lothian and Others as Trustees
Description: 1) 42 acres at talbot park, newbattle. 2) 12.82 acres part…
25 June 1996
Standard security
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Walker Homes (Scotland) Limited
Description: All and whole that area of ground presently forming parts…
25 June 1996
Standard security
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15.55 hectares at dalhousie mains,bonnyrigg,midlothian.
21 March 1995
Standard security
Delivered: 24 March 1995
Status: Satisfied
on 20 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 8.396 acres at hardengreen, eskbank.
23 July 1993
Standard security
Delivered: 9 August 1993
Status: Satisfied
on 19 January 1999
Persons entitled: Craig Developments Limited
Description: Three areas of ground at bonnyrigg extending to 26.979…
23 July 1993
Standard security
Delivered: 30 July 1993
Status: Satisfied
on 28 January 1999
Persons entitled: The Most Honourable Peter Francis Walter Kerr, 12TH Marquess of Lothian Kcvo
Description: Ground at dalhousie mains, bonnyrigg...... See ch…
23 July 1993
Standard security
Delivered: 30 July 1993
Status: Satisfied
on 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at dalhousie mains, bonnyrigg...... See ch…
2 June 1993
Standard security
Delivered: 4 June 1993
Status: Satisfied
on 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Hardengreen, eskbank extending to 3.94 acres.
2 June 1993
Standard security
Delivered: 4 June 1993
Status: Satisfied
on 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at victoria park, newtongrange extending to…
31 May 1993
Bond & floating charge
Delivered: 16 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 June 1992
Standard security
Delivered: 11 June 1992
Status: Satisfied
on 19 January 1999
Persons entitled: Craig Developments Limited
Description: Area of ground extending to 12.229 acres at dalhousie…
13 February 1992
Standard security
Delivered: 13 February 1992
Status: Satisfied
on 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.222 acres at lingerwood,newtongrange.
28 August 1991
Standard security
Delivered: 11 September 1991
Status: Satisfied
on 19 January 1999
Persons entitled: The Most Honourable Peter Francis Walter Kerr Twelfth Marquess of Lothian Kcvo
Description: 297 dwelling houses at newtongrange as per list attached.
28 August 1991
Standard security
Delivered: 11 September 1991
Status: Satisfied
on 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Former estates office at 21 murderdean road, newtongrange.
28 August 1991
Standard security
Delivered: 11 September 1991
Status: Satisfied
on 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 297 dwelling houses at newtongrange see list attached to…
11 February 1991
Standard security
Delivered: 13 February 1991
Status: Satisfied
on 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 3812 sq. M of ground at lingerwood newtongrange.
12 January 1988
Mandate
Delivered: 2 February 1988
Status: Satisfied
on 2 December 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Grants totalling £221,850.
23 March 1987
Standard security
Delivered: 2 April 1987
Status: Satisfied
on 24 September 1991
Persons entitled: Scottish Development Agency
Description: 16.47 acres lying between lingerwood rd & stobhill rd…