ELDINDEAN HOLDINGS LIMITED
LASSWADE

Hellopages » Midlothian » Midlothian » EH18 1AA

Company number SC107098
Status Active
Incorporation Date 12 October 1987
Company Type Private Limited Company
Address 18A POLTON ROAD, LASSWADE, MIDLOTHIAN, EH18 1AA
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 ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of ELDINDEAN HOLDINGS LIMITED are www.eldindeanholdings.co.uk, and www.eldindean-holdings.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 5.6 miles; to Slateford Rail Station is 5.9 miles; to Haymarket Rail Station is 6 miles; to Prestonpans Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eldindean Holdings Limited is a Private Limited Company. The company registration number is SC107098. Eldindean Holdings Limited has been working since 12 October 1987. The present status of the company is Active. The registered address of Eldindean Holdings Limited is 18a Polton Road Lasswade Midlothian Eh18 1aa. . MONCRIEFF, Lesley Margaret is a Secretary of the company. MONCRIEFF, Ian Stewart is a Director of the company. Secretary MONCRIEFF, Ian Stewart has been resigned. Secretary MONCRIEFF, Lesley Margaret has been resigned. Director MONCRIEFF, Ian Stewart has been resigned. Director MONCRIEFF, Lesley Margaret has been resigned. Director WILSON, Kenneth John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MONCRIEFF, Lesley Margaret
Appointed Date: 17 January 2005

Director
MONCRIEFF, Ian Stewart
Appointed Date: 17 January 2005
67 years old

Resigned Directors

Secretary
MONCRIEFF, Ian Stewart
Resigned: 17 January 2005
Appointed Date: 01 June 1992

Secretary
MONCRIEFF, Lesley Margaret
Resigned: 01 June 1992

Director
MONCRIEFF, Ian Stewart
Resigned: 01 June 1992
67 years old

Director
MONCRIEFF, Lesley Margaret
Resigned: 17 January 2005
Appointed Date: 01 June 1990
65 years old

Director
WILSON, Kenneth John
Resigned: 13 January 1992
Appointed Date: 01 June 1990
65 years old

ELDINDEAN HOLDINGS LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 31 October 2014
19 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

16 Sep 2014
Amended total exemption small company accounts made up to 31 October 2013
...
... and 89 more events
13 Feb 1989
Partic of mort/charge 1744

21 Jun 1988
Accounting reference date shortened from 99/99 to 30/09

17 Dec 1987
PUC2(121087)100X£1 ord.

14 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1987
Incorporation

ELDINDEAN HOLDINGS LIMITED Charges

9 June 2009
Standard security
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 13 castle avenue, gorebridge, midlothian MID22040.
15 May 2009
Standard security
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 104 high street, prestonpans ELN1606.
27 February 2009
Standard security
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 2F2, 13 dalmeny street, edinburgh.
27 February 2009
Standard security
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 17/4 thorntree street, edinburgh.
27 February 2009
Standard security
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1D tait street, dalkeith.
27 February 2009
Standard security
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 13G inveresk road, musselburgh.
27 February 2009
Standard security
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 36B lothian street, bonnyrigg.
14 January 2009
Bond & floating charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
9 January 2007
Standard security
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The waverley wine bar, galashiels SEL2854.
6 February 2004
Standard security
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 111 channel street, galashiels.
19 September 2001
Standard security
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13G inveresk road, musselburgh, east lothian.
13 March 2001
Standard security
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3B newbigging, musselburgh.
17 January 2001
Standard security
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 275 north high street, musselburgh.
10 November 2000
Standard security
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1D tait street, dalkeith.
26 April 1999
Standard security
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 dalmeny street, leith, edinburgh.
3 February 1989
Bond & floating charge
Delivered: 13 February 1989
Status: Satisfied on 20 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…