BATHGATE REALISATIONS CIVIL ENGINEERING LIMITED
EDINBURGH DUNNE BUILDING AND CIVIL ENGINEERING LIMITED


Company number SC218850
Status In Administration
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 2UP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Statement of affairs with form 2.13B(Scot)/2.14B(Scot); Administrator's progress report; Statement of administrator's deemed proposal. The most likely internet sites of BATHGATE REALISATIONS CIVIL ENGINEERING LIMITED are www.bathgaterealisationscivilengineering.co.uk, and www.bathgate-realisations-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Bathgate Realisations Civil Engineering Limited is a Private Limited Company. The company registration number is SC218850. Bathgate Realisations Civil Engineering Limited has been working since 04 May 2001. The present status of the company is In Administration. The registered address of Bathgate Realisations Civil Engineering Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 2up. . HILLIER, Stewart Maurice is a Secretary of the company. DUNNE, Gordon Alan is a Director of the company. GRAHAM, Kevin Hugh is a Director of the company. REEL, Patrick Joseph Eamon is a Director of the company. Secretary DUNNE, Johanna Thorburn George has been resigned. Secretary GORMAN, Lydia has been resigned. Director BUCHAN, George has been resigned. Director DUNNE, Johanna Thorburn George has been resigned. Director LOVE, Andrew William has been resigned. Director MCCABE, John has been resigned. Director MCGREGOR, Campbell has been resigned. Director MCLINDON, John has been resigned. Director RAINE, Christopher has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HILLIER, Stewart Maurice
Appointed Date: 02 August 2010

Director
DUNNE, Gordon Alan
Appointed Date: 01 April 2002
58 years old

Director
GRAHAM, Kevin Hugh
Appointed Date: 18 September 2002
56 years old

Director
REEL, Patrick Joseph Eamon
Appointed Date: 21 June 2007
52 years old

Resigned Directors

Secretary
DUNNE, Johanna Thorburn George
Resigned: 02 August 2010
Appointed Date: 30 April 2002

Secretary
GORMAN, Lydia
Resigned: 05 May 2003
Appointed Date: 04 May 2001

Director
BUCHAN, George
Resigned: 02 August 2010
Appointed Date: 24 July 2008
57 years old

Director
DUNNE, Johanna Thorburn George
Resigned: 02 August 2010
Appointed Date: 04 May 2001
57 years old

Director
LOVE, Andrew William
Resigned: 24 June 2016
Appointed Date: 23 December 2015
60 years old

Director
MCCABE, John
Resigned: 02 August 2010
Appointed Date: 01 September 2006
78 years old

Director
MCGREGOR, Campbell
Resigned: 02 August 2010
Appointed Date: 11 July 2008
58 years old

Director
MCLINDON, John
Resigned: 31 August 2005
Appointed Date: 16 June 2003
59 years old

Director
RAINE, Christopher
Resigned: 31 August 2006
Appointed Date: 01 March 2005
66 years old

BATHGATE REALISATIONS CIVIL ENGINEERING LIMITED Events

14 Mar 2017
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
30 Jan 2017
Administrator's progress report
28 Sep 2016
Statement of administrator's deemed proposal
15 Sep 2016
Statement of administrator's proposal
23 Aug 2016
Company name changed dunne building and civil engineering LIMITED\certificate issued on 23/08/16
  • CONNOT ‐ Change of name notice

...
... and 78 more events
16 May 2002
Return made up to 04/05/02; full list of members
10 Apr 2002
New director appointed
11 Mar 2002
Accounting reference date extended from 31/05/02 to 31/10/02
21 Dec 2001
Partic of mort/charge *
04 May 2001
Incorporation

BATHGATE REALISATIONS CIVIL ENGINEERING LIMITED Charges

29 April 2016
Charge code SC21 8850 0013
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains fixed charge…
29 April 2016
Charge code SC21 8850 0012
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains floating charge…
4 April 2016
Charge code SC21 8850 0011
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains fixed charge…
4 April 2016
Charge code SC21 8850 0010
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains floating charge…
31 December 2015
Charge code SC21 8850 0009
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
31 December 2015
Charge code SC21 8850 0008
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
3 June 2015
Charge code SC21 8850 0007
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
2 June 2015
Charge code SC21 8850 0006
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
16 December 2014
Charge code SC21 8850 0005
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
16 December 2014
Charge code SC21 8850 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
13 October 2014
Charge code SC21 8850 0003
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 October 2014
Charge code SC21 8850 0002
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
17 December 2001
Floating charge
Delivered: 21 December 2001
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…