MCSTONE PROPERTIES LIMITED
MIDLOTHIAN

Hellopages » Midlothian » Midlothian » EH19 3NS

Company number SC313119
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address 37 BAIRDS WAY, BONNYRIGG, MIDLOTHIAN, EH19 3NS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Secretary's details changed for Suzanne Margaret Mcvicker on 28 November 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of MCSTONE PROPERTIES LIMITED are www.mcstoneproperties.co.uk, and www.mcstone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Edinburgh Rail Station is 6.6 miles; to Slateford Rail Station is 6.9 miles; to Haymarket Rail Station is 7 miles; to Prestonpans Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcstone Properties Limited is a Private Limited Company. The company registration number is SC313119. Mcstone Properties Limited has been working since 06 December 2006. The present status of the company is Active. The registered address of Mcstone Properties Limited is 37 Bairds Way Bonnyrigg Midlothian Eh19 3ns. . MCVICKER, Susanne Margaret is a Secretary of the company. LIVINGSTONE, David Stuart is a Director of the company. LIVINGSTONE, Linda Ann is a Director of the company. MCVICKER, Richard Keith is a Director of the company. MCVICKER, Susanne Margaret is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCVICKER, Susanne Margaret
Appointed Date: 06 December 2006

Director
LIVINGSTONE, David Stuart
Appointed Date: 06 December 2006
62 years old

Director
LIVINGSTONE, Linda Ann
Appointed Date: 19 January 2007
62 years old

Director
MCVICKER, Richard Keith
Appointed Date: 06 December 2006
54 years old

Director
MCVICKER, Susanne Margaret
Appointed Date: 19 January 2007
54 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 06 December 2006
Appointed Date: 06 December 2006

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 06 December 2006
Appointed Date: 06 December 2006

Persons With Significant Control

Mr Richard Keith Mcvicker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Stuart Livingstone
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susanne Margaret Mcvicker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Ann Livingstone
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCSTONE PROPERTIES LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
28 Nov 2016
Secretary's details changed for Suzanne Margaret Mcvicker on 28 November 2016
22 Sep 2016
Total exemption small company accounts made up to 29 February 2016
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 33 more events
29 Dec 2006
New director appointed
29 Dec 2006
New director appointed
13 Dec 2006
Secretary resigned
13 Dec 2006
Director resigned
06 Dec 2006
Incorporation

MCSTONE PROPERTIES LIMITED Charges

2 October 2008
Standard security
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 71/1 midfield apartments, polton street, bonnyrigg.
2 May 2008
Standard security
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 16 gardiner place, newton grange, midlothian.
22 November 2007
Standard security
Delivered: 26 November 2007
Status: Satisfied on 20 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 gordon avenue, poltonhall, midlothian.
2 August 2007
Standard security
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two greenbank rise, edinburgh.
21 June 2007
Bond & floating charge
Delivered: 27 June 2007
Status: Satisfied on 23 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 April 2007
Standard security
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 woodburn avenue, dalkeith.
23 March 2007
Standard security
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 polton gardens, lasswade.