BUREDI COALHILL LIMITED
EDINBURGH DUNWILCO (720) LIMITED

Hellopages » Midlothian » Midlothian » EH19 3QB

Company number SC198865
Status Liquidation
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH19 3QB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment terminated secretary carol mcgowan; Appointment terminate, director john mark di ciacca logged form; Resolutions LRESSP ‐ Special resolution to wind up . The most likely internet sites of BUREDI COALHILL LIMITED are www.buredicoalhill.co.uk, and www.buredi-coalhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Edinburgh Rail Station is 6.2 miles; to Slateford Rail Station is 6.6 miles; to Haymarket Rail Station is 6.6 miles; to Prestonpans Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buredi Coalhill Limited is a Private Limited Company. The company registration number is SC198865. Buredi Coalhill Limited has been working since 12 August 1999. The present status of the company is Liquidation. The registered address of Buredi Coalhill Limited is First Floor Quay 2 139 Fountainbridge Edinburgh Midlothian Eh19 3qb. . BURRELL, Andrew William Lawrence is a Director of the company. DI CIACCA, John Mark is a Director of the company. Secretary MCGOWAN, Carol Ann has been resigned. Secretary WILSON, Mary has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CRAWFORD, Douglas James has been resigned. Director FORBES, John has been resigned. Director HOOK, Christian Robert Macnachtan has been resigned. Director HUNTER, Colin Ian has been resigned. Director POLSON, Michael Buchanan has been resigned. Director ROSS, Raymond George has been resigned. Director SUTHERLAND, Duncan has been resigned. Director WALL, Ian James has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
BURRELL, Andrew William Lawrence
Appointed Date: 27 August 1999
74 years old

Director
DI CIACCA, John Mark
Appointed Date: 17 July 2001
61 years old

Resigned Directors

Secretary
MCGOWAN, Carol Ann
Resigned: 23 July 2009
Appointed Date: 28 April 2006

Secretary
WILSON, Mary
Resigned: 28 April 2006
Appointed Date: 27 August 1999

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 27 August 1999
Appointed Date: 12 August 1999

Director
CRAWFORD, Douglas James
Resigned: 27 August 1999
Appointed Date: 12 August 1999
60 years old

Director
FORBES, John
Resigned: 13 March 2008
Appointed Date: 27 August 1999
70 years old

Director
HOOK, Christian Robert Macnachtan
Resigned: 27 August 1999
Appointed Date: 27 August 1999
73 years old

Director
HUNTER, Colin Ian
Resigned: 05 April 2007
Appointed Date: 20 April 2000
71 years old

Director
POLSON, Michael Buchanan
Resigned: 27 August 1999
Appointed Date: 12 August 1999
61 years old

Director
ROSS, Raymond George
Resigned: 13 March 2008
Appointed Date: 27 August 1999
69 years old

Director
SUTHERLAND, Duncan
Resigned: 19 April 2000
Appointed Date: 27 August 1999
73 years old

Director
WALL, Ian James
Resigned: 13 March 2008
Appointed Date: 27 August 1999
77 years old

BUREDI COALHILL LIMITED Events

31 Jul 2009
Appointment terminated secretary carol mcgowan
09 Jul 2009
Appointment terminate, director john mark di ciacca logged form
06 May 2008
Resolutions
  • LRESSP ‐ Special resolution to wind up

30 Apr 2008
Registered office changed on 30/04/2008 from dolphin house 4 hunter square edinburgh midlothian EH1 1QW
07 Apr 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
...
... and 45 more events
14 Sep 1999
Director resigned
14 Sep 1999
Director resigned
03 Sep 1999
Registered office changed on 03/09/99 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN
31 Aug 1999
Company name changed dunwilco (720) LIMITED\certificate issued on 31/08/99
12 Aug 1999
Incorporation

BUREDI COALHILL LIMITED Charges

28 June 2001
Standard security
Delivered: 29 June 2001
Status: Satisfied on 18 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at coalhill, leith, edinburgh.
6 June 2001
Standard security
Delivered: 8 June 2001
Status: Satisfied on 18 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The tenant's interest in the ground lease by the city of…
21 September 1999
Floating charge
Delivered: 30 September 1999
Status: Satisfied on 4 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…