EDINBURGH LAND COMPANY LIMITED
STRATHCLYDE

Hellopages » South Lanarkshire » South Lanarkshire » G73 5EB

Company number SC109182
Status Active
Incorporation Date 15 February 1988
Company Type Private Limited Company
Address 4 EAST KILBRIDE ROAD, BURNSIDE, GLASGOW, STRATHCLYDE, G73 5EB
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 eighty-five events have happened. The last three records are Micro company accounts made up to 31 July 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 7,500 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of EDINBURGH LAND COMPANY LIMITED are www.edinburghlandcompany.co.uk, and www.edinburgh-land-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Edinburgh Land Company Limited is a Private Limited Company. The company registration number is SC109182. Edinburgh Land Company Limited has been working since 15 February 1988. The present status of the company is Active. The registered address of Edinburgh Land Company Limited is 4 East Kilbride Road Burnside Glasgow Strathclyde G73 5eb. . CRICHTON, Donald James Shanks is a Secretary of the company. CRICHTON, Donald James Shanks is a Director of the company. SOMMERVILLE, Thomas Lister is a Director of the company. Secretary CRICHTON, Donald James Shanks has been resigned. Secretary MAIR MATHESON SOLICITORS has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director GALLACHER, John has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Nominee Director QUILL SERVE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRICHTON, Donald James Shanks
Appointed Date: 28 January 2000

Director

Director

Resigned Directors

Secretary
CRICHTON, Donald James Shanks
Resigned: 31 December 1995

Secretary
MAIR MATHESON SOLICITORS
Resigned: 10 January 2000
Appointed Date: 01 December 1995

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 21 June 1989
Appointed Date: 15 February 1988

Director
GALLACHER, John
Resigned: 09 August 1991
72 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 21 June 1989
Appointed Date: 15 February 1988

Nominee Director
QUILL SERVE LIMITED
Resigned: 21 June 1989
Appointed Date: 15 February 1988

EDINBURGH LAND COMPANY LIMITED Events

20 Feb 2017
Micro company accounts made up to 31 July 2016
30 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 7,500

05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,500

25 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 75 more events
03 Jun 1988
G123 to inc.cap.to £50000

03 Jun 1988
Resolutions
  • ORES13 ‐ Ordinary resolution

03 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1988
Company name changed tixadocs LIMITED\certificate issued on 26/04/88

15 Feb 1988
Incorporation

EDINBURGH LAND COMPANY LIMITED Charges

15 October 2001
Standard security
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 65 haugh road, glasgow.
19 November 1992
Standard security
Delivered: 2 December 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2725 square yards or thereby known as and forming sixty…
19 November 1992
Standard security
Delivered: 2 December 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects known as forming dunedin house newhailes road…
26 October 1992
Floating charge
Delivered: 29 October 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 July 1988
Standard security
Delivered: 27 July 1988
Status: Outstanding
Persons entitled: Provincial Bank PLC
Description: Area of ground with buildings known as dunedin house…