EDGAR ROAD PROPERTIES LIMITED
ELGIN


Company number SC132940
Status Active
Incorporation Date 17 July 1991
Company Type Private Limited Company
Address GLENDALE, MOSSTOWIE, ELGIN, MORAYSHIRE
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EDGAR ROAD PROPERTIES LIMITED are www.edgarroadproperties.co.uk, and www.edgar-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Edgar Road Properties Limited is a Private Limited Company. The company registration number is SC132940. Edgar Road Properties Limited has been working since 17 July 1991. The present status of the company is Active. The registered address of Edgar Road Properties Limited is Glendale Mosstowie Elgin Morayshire. . MORRISON, Sarah Jane is a Secretary of the company. FORBES, Gordon Alexander Fraser is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director DURANO LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
MORRISON, Sarah Jane
Appointed Date: 09 September 1991

Director
FORBES, Gordon Alexander Fraser
Appointed Date: 09 September 1991
79 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 09 September 1991
Appointed Date: 17 July 1991

Nominee Director
DURANO LIMITED
Resigned: 09 September 1991
Appointed Date: 17 July 1991

Persons With Significant Control

Mr Gordon Alexander Fraser Forbes
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

EDGAR ROAD PROPERTIES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 30 June 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
23 Oct 1991
Registered office changed on 23/10/91 from: 1 golden square aberdeen AB9 1HA

19 Sep 1991
Director resigned;new director appointed

19 Sep 1991
Secretary resigned;new secretary appointed

16 Sep 1991
Company name changed ledge 80 LIMITED\certificate issued on 17/09/91

17 Jul 1991
Incorporation

EDGAR ROAD PROPERTIES LIMITED Charges

19 August 1999
Standard security
Delivered: 8 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 1.063 hectares at moycroft…
20 August 1997
Standard security
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.75 acres at edgar road,part of springfield industrial…
6 August 1997
Bond & floating charge
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 May 1995
Standard security
Delivered: 24 May 1995
Status: Satisfied on 27 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: The shop, workshop and office premises known as edgar road…
2 May 1995
Floating charge
Delivered: 10 May 1995
Status: Satisfied on 27 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…