CAPITAL BUSINESS CENTRE LIMITED
BALCARRES INVESTMENTS LIMITED


Company number SC130854
Status Active
Incorporation Date 28 March 1991
Company Type Private Limited Company
Address 24 CANNING STREET, EDINBURGH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders. The most likely internet sites of CAPITAL BUSINESS CENTRE LIMITED are www.capitalbusinesscentre.co.uk, and www.capital-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Capital Business Centre Limited is a Private Limited Company. The company registration number is SC130854. Capital Business Centre Limited has been working since 28 March 1991. The present status of the company is Active. The registered address of Capital Business Centre Limited is 24 Canning Street Edinburgh. . STEPHEN, Ruth Louisa is a Secretary of the company. STEPHEN, Douglas Jeffrey is a Director of the company. Secretary BALLANTYNE, Robert Thomas Ross has been resigned. Secretary MALCOLM, Connor has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MALCOLM, William Fraser has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEPHEN, Ruth Louisa
Appointed Date: 25 September 2003

Director
STEPHEN, Douglas Jeffrey
Appointed Date: 23 April 1991
62 years old

Resigned Directors

Secretary
BALLANTYNE, Robert Thomas Ross
Resigned: 25 September 2003
Appointed Date: 30 November 1996

Secretary
MALCOLM, Connor
Resigned: 30 November 1996
Appointed Date: 23 April 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 April 1991
Appointed Date: 28 March 1991

Director
MALCOLM, William Fraser
Resigned: 01 April 1993
Appointed Date: 23 April 1991
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 April 1991
Appointed Date: 28 March 1991

Persons With Significant Control

Mr Douglas Jeffrey Stephen
Notified on: 12 March 2017
62 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL BUSINESS CENTRE LIMITED Events

08 May 2017
Confirmation statement made on 12 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
13 Apr 2016
Company name changed balcarres investments LIMITED\certificate issued on 13/04/16
  • CONNOT ‐ Change of name notice

13 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-29

...
... and 81 more events
31 May 1991
New director appointed
31 May 1991
Secretary resigned;new secretary appointed

31 May 1991
Director resigned;new director appointed

31 May 1991
Registered office changed on 31/05/91 from: 24 great king street edinburgh EH3 6QN

28 Mar 1991
Incorporation

CAPITAL BUSINESS CENTRE LIMITED Charges

30 October 2012
Bond & floating charge
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking & all property & assets present & future…
9 October 2012
Standard security
Delivered: 29 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 torphichen street, edinburgh MID102438.
9 October 2012
Standard security
Delivered: 29 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Capital business centre, 24 canning street which includes…
5 April 2007
Standard security
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Twenty one torphichen street, edinburgh.
1 March 2006
Standard security
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as eight eskside west, musselburgh in…
20 February 2006
Standard security
Delivered: 3 March 2006
Status: Satisfied on 22 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 eskside west, musselburgh.
11 March 1999
Standard security
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at torphichen street/canning street…
18 February 1999
Bond & floating charge
Delivered: 23 February 1999
Status: Satisfied on 3 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 March 1996
Standard security
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 & 11 lauriston gardens,edinburgh.
12 June 1995
Standard security
Delivered: 16 June 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Basement flat and garden, 11 albany street, edinburgh.
20 April 1994
Standard security
Delivered: 10 May 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouse at 27 hartington place,edinburgh.
8 August 1991
Standard security
Delivered: 23 August 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67 henderson row edinburgh.
8 August 1991
Standard security
Delivered: 23 August 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2/F1 25 balcarres street edinburgh.
8 August 1991
Standard security
Delivered: 23 August 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1/F4 25 balcarres street edinburgh.
22 July 1991
Bond & floating charge
Delivered: 6 August 1991
Status: Satisfied on 8 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…