APARTMENTS EDINBURGH LTD
PERTH OAK PROPERTY LETTINGS LIMITED OAK HYGIENE LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5LA

Company number SC252278
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address 31 GEORGE STREET, PERTH, PERTHSHIRE, PH1 5LA
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 fifty-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of APARTMENTS EDINBURGH LTD are www.apartmentsedinburgh.co.uk, and www.apartments-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Apartments Edinburgh Ltd is a Private Limited Company. The company registration number is SC252278. Apartments Edinburgh Ltd has been working since 04 July 2003. The present status of the company is Active. The registered address of Apartments Edinburgh Ltd is 31 George Street Perth Perthshire Ph1 5la. . LINDSAY, Iain Johnston is a Secretary of the company. LINDSAY, Iain Johnston is a Director of the company. Director LINDSAY, Audrey Kathleen has been resigned. Director STORRIE, Colin Walker has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LINDSAY, Iain Johnston
Appointed Date: 04 July 2003

Director
LINDSAY, Iain Johnston
Appointed Date: 04 July 2003
65 years old

Resigned Directors

Director
LINDSAY, Audrey Kathleen
Resigned: 25 April 2012
Appointed Date: 01 May 2008
65 years old

Director
STORRIE, Colin Walker
Resigned: 14 May 2008
Appointed Date: 04 July 2003
65 years old

Persons With Significant Control

Mr Iain Johnston Lindsay
Notified on: 1 January 2017
65 years old
Nature of control: Has significant influence or control

APARTMENTS EDINBURGH LTD Events

20 Mar 2017
Confirmation statement made on 24 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

30 Jan 2016
Satisfaction of charge 8 in full
30 Jan 2016
Satisfaction of charge 7 in full
...
... and 43 more events
02 Aug 2005
Return made up to 04/07/05; full list of members
29 Mar 2005
Accounts for a dormant company made up to 31 October 2004
06 Jul 2004
Return made up to 04/07/04; full list of members
23 May 2004
Accounting reference date extended from 31/07/04 to 31/10/04
04 Jul 2003
Incorporation

APARTMENTS EDINBURGH LTD Charges

11 January 2008
Standard security
Delivered: 19 January 2008
Status: Satisfied on 30 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33/4 brunswick road (plot 122, EH7 central housing…
11 January 2008
Standard security
Delivered: 19 January 2008
Status: Satisfied on 30 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33/2 brunswick road (plot 118, EH7 central housing…
11 January 2008
Standard security
Delivered: 19 January 2008
Status: Satisfied on 30 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33/3 brunswick road (plot 123, EH7 central housing…
13 July 2007
Standard security
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 0/1 27 mcphail street glasgow.
28 June 2007
Standard security
Delivered: 7 July 2007
Status: Satisfied on 30 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1, 5 allanfield place known as plot 243 EH7 central…
27 June 2007
Standard security
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 bluebell grove, kelty, fife.
15 February 2007
Standard security
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 4, 33 plover crescent, dunfermline FFE83928.
30 January 2007
Standard security
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 hatton road, luncarty, perthshire PTH6464.
22 December 2006
Floating charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…