BATHGATE REALISATIONS DDEV LIMITED
EDINBURGH DUNNE DEVELOPMENTS LIMITED


Company number SC250435
Status In Administration
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 2UP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen 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 DDEV LIMITED are www.bathgaterealisationsddev.co.uk, and www.bathgate-realisations-ddev.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Bathgate Realisations Ddev Limited is a Private Limited Company. The company registration number is SC250435. Bathgate Realisations Ddev Limited has been working since 02 June 2003. The present status of the company is In Administration. The registered address of Bathgate Realisations Ddev 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. REEL, Patrick Joseph Eamon is a Director of the company. Secretary CORMACK, Pamela Catherine has been resigned. Secretary DUNNE, Johanna Thorburn George has been resigned. Secretary HILLIER, Stewart Maurice has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LOVE, Andrew William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HILLIER, Stewart Maurice
Appointed Date: 02 August 2010

Director
DUNNE, Gordon Alan
Appointed Date: 02 June 2003
58 years old

Director
REEL, Patrick Joseph Eamon
Appointed Date: 23 December 2015
52 years old

Resigned Directors

Secretary
CORMACK, Pamela Catherine
Resigned: 21 November 2003
Appointed Date: 02 June 2003

Secretary
DUNNE, Johanna Thorburn George
Resigned: 02 August 2010
Appointed Date: 21 November 2003

Secretary
HILLIER, Stewart Maurice
Resigned: 04 June 2014
Appointed Date: 02 August 2010

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

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

BATHGATE REALISATIONS DDEV 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 developments LIMITED\certificate issued on 23/08/16
  • CONNOT ‐ Change of name notice

...
... and 103 more events
16 Dec 2003
Partic of mort/charge *
06 Dec 2003
New secretary appointed
06 Dec 2003
Secretary resigned
03 Jun 2003
Secretary resigned
02 Jun 2003
Incorporation

BATHGATE REALISATIONS DDEV LIMITED Charges

29 April 2016
Charge code SC25 0435 0054
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: The property known as unit 1, pentagon 2, thorpe park…
29 April 2016
Charge code SC25 0435 0053
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 SC25 0435 0052
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: The property known as land on the south side of greenfold…
29 April 2016
Charge code SC25 0435 0051
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Subjects being the area of ground lying to the west of…
29 April 2016
Charge code SC25 0435 0050
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…
29 April 2016
Charge code SC25 0435 0049
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Subjects lying to the north west of charles street, glasgow…
29 April 2016
Charge code SC25 0435 0048
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Subjects being the area of ground at inchmuir road…
4 April 2016
Charge code SC25 0435 0047
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…
4 April 2016
Charge code SC25 0435 0046
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 SC25 0435 0045
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: The property known as unit 1, pentagon 2, torpe park, leeds…
4 April 2016
Charge code SC25 0435 0044
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: The property known as land on the south side of greenfold…
4 April 2016
Charge code SC25 0435 0043
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Subjects lying to the north west of charles street…
4 April 2016
Charge code SC25 0435 0042
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Subjects being the area of ground lying to the wet of…
4 April 2016
Charge code SC25 0435 0041
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Subjects being the area of ground at inchmuir road…
31 December 2015
Charge code SC25 0435 0040
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
31 December 2015
Charge code SC25 0435 0039
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: The property known as unit 1, pentagon 2, thorpe park…
31 December 2015
Charge code SC25 0435 0038
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: The property known as land on the south side of greenfold…
31 December 2015
Charge code SC25 0435 0037
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
31 December 2015
Charge code SC25 0435 0036
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Subjects lying to the north west of charles street…
31 December 2015
Charge code SC25 0435 0035
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Subjects being the area of ground at inchmuir road…
31 December 2015
Charge code SC25 0435 0034
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Subjects being the area of ground lying to the west of…
3 June 2015
Charge code SC25 0435 0033
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: The property known as land on the south side of greenfold…
3 June 2015
Charge code SC25 0435 0032
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: The property known as unit 1, pentagon 2, thorpe park…
3 June 2015
Charge code SC25 0435 0031
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
2 June 2015
Charge code SC25 0435 0030
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Subjects lying to the north west of charles street glasgow…
2 June 2015
Charge code SC25 0435 0029
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Subjects being the area of ground at inchmuir road…
2 June 2015
Charge code SC25 0435 0028
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Subjects being the area of ground lying west of inchmuir…
2 June 2015
Charge code SC25 0435 0027
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
16 December 2014
Charge code SC25 0435 0026
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
16 December 2014
Charge code SC25 0435 0025
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
16 December 2014
Charge code SC25 0435 0024
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: The property known as unit 1, pentagon 2, thorpe park…
16 December 2014
Charge code SC25 0435 0023
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Subjects being the area of ground lying to the west of…
16 December 2014
Charge code SC25 0435 0022
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Subjects being the area of ground at inchmuir road…
16 December 2014
Charge code SC25 0435 0021
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Subjects lying to the north west of charles street…
16 December 2014
Charge code SC25 0435 0020
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
16 December 2014
Charge code SC25 0435 0019
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
16 December 2014
Charge code SC25 0435 0018
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
16 December 2014
Charge code SC25 0435 0017
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: The property known as land on the south side of greenfold…
21 October 2014
Charge code SC25 0435 0016
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects being the area of ground lying to the west of…
21 October 2014
Charge code SC25 0435 0015
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects being the area of ground at inchmuir road…
21 October 2014
Charge code SC25 0435 0014
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects lying to the north west of charles street glasgow…
13 October 2014
Charge code SC25 0435 0012
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
13 October 2014
Charge code SC25 0435 0010
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The property known as unit 1, pentagon 2, thorpe park…
13 October 2014
Charge code SC25 0435 0009
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The property known as land on the south side of greenfold…
9 October 2014
Charge code SC25 0435 0013
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
9 October 2014
Charge code SC25 0435 0011
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
13 July 2012
Legal charge
Delivered: 19 July 2012
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Unit 1, pentagon 2, 4205 park approach, thorpe park, leeds…
16 January 2008
Legal charge
Delivered: 5 February 2008
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over freehold land on south side of…
6 December 2007
Standard security
Delivered: 12 December 2007
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area or piece of ground extending to one hectare and…
25 January 2006
Standard security
Delivered: 2 February 2006
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 crowwood crescent, calderbank, airdrie LAN86162…
6 January 2006
Standard security
Delivered: 20 January 2006
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Phase 3, inchmuir road, whitehill industrial estate…
6 June 2005
Standard security
Delivered: 17 June 2005
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 331 charles street…
19 February 2004
Standard security
Delivered: 2 March 2004
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 acres of land at whitehills industrial estate, bathgate.
9 December 2003
Floating charge
Delivered: 16 December 2003
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…