EDINBURGH LAND NORTHERN LIMITED
STRATHCLYDE OTTERGRASS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G73 5EB

Company number SC174278
Status Active
Incorporation Date 10 April 1997
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 sixty-four events have happened. The last three records are Micro company accounts made up to 31 July 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of EDINBURGH LAND NORTHERN LIMITED are www.edinburghlandnorthern.co.uk, and www.edinburgh-land-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Edinburgh Land Northern Limited is a Private Limited Company. The company registration number is SC174278. Edinburgh Land Northern Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Edinburgh Land Northern 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 MAIR MATHESON SOLICITORS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) 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
CRICHTON, Donald James Shanks
Appointed Date: 28 January 2000
74 years old

Director
SOMMERVILLE, Thomas Lister
Appointed Date: 30 May 1997
82 years old

Resigned Directors

Secretary
MAIR MATHESON SOLICITORS
Resigned: 28 January 2000
Appointed Date: 30 May 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 May 1997
Appointed Date: 10 April 1997

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 May 1997
Appointed Date: 10 April 1997

EDINBURGH LAND NORTHERN LIMITED Events

20 Feb 2017
Micro company accounts made up to 31 July 2016
19 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

02 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

25 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 54 more events
05 Jun 1997
Secretary resigned
05 Jun 1997
New secretary appointed
05 Jun 1997
New director appointed
05 Jun 1997
Registered office changed on 05/06/97 from: 24 great king street edinburgh EH3 6QN
10 Apr 1997
Incorporation

EDINBURGH LAND NORTHERN LIMITED Charges

11 October 2001
Standard security
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 76/78 high street, elgin, moray.
20 November 1997
Standard security
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 76/78 high street,elgin.