EASTERN PROPERTIES (SCOTLAND) LIMITED
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 5AU

Company number SC148910
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 8 WESTERTON ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, SCOTLAND, EH52 5AU
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 ninety-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from 1-7 Corstorphine Road Murrayfield Edinburgh EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of EASTERN PROPERTIES (SCOTLAND) LIMITED are www.easternpropertiesscotland.co.uk, and www.eastern-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Kirknewton Rail Station is 3.4 miles; to South Gyle Rail Station is 5.8 miles; to Rosyth Rail Station is 7.6 miles; to Aberdour Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Properties Scotland Limited is a Private Limited Company. The company registration number is SC148910. Eastern Properties Scotland Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Eastern Properties Scotland Limited is 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian Scotland Eh52 5au. . MOHAMMED, Nasser Abdul is a Secretary of the company. BROWN, Douglas John is a Director of the company. MOHAMMED, Nasser Abdul is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director REID, Brian has been resigned. Director WATT, William Andrew Brian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOHAMMED, Nasser Abdul
Appointed Date: 14 March 1994

Director
BROWN, Douglas John
Appointed Date: 14 March 1994
62 years old

Director
MOHAMMED, Nasser Abdul
Appointed Date: 14 March 1994
68 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Nominee Director
REID, Brian
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
WATT, William Andrew Brian
Resigned: 17 October 2009
Appointed Date: 14 March 1994
82 years old

Persons With Significant Control

Mr Douglas John Brown
Notified on: 7 April 2016
62 years old
Nature of control: Right to appoint and remove directors

EASTERN PROPERTIES (SCOTLAND) LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
03 Aug 2016
Registered office address changed from 1-7 Corstorphine Road Murrayfield Edinburgh EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016
27 Jul 2016
Accounts for a small company made up to 31 December 2015
10 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000

21 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 181 more events
08 Mar 1994
Nc inc already adjusted 08/02/94

08 Mar 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

03 Mar 1994
Company name changed springacre LIMITED\certificate issued on 04/03/94
01 Mar 1994
Resolutions
  • SRES13 ‐ Special resolution

08 Feb 1994
Incorporation

EASTERN PROPERTIES (SCOTLAND) LIMITED Charges

2 April 2015
Charge code SC14 8910 0070
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole (first) the area or piece of ground known as…
31 July 2014
Charge code SC14 8910 0069
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Murrayburgh house, 17 corstorphine road, edinburgh MID49733…
31 July 2014
Charge code SC14 8910 0068
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tenants interest in lease of 15(6) melford road, bellshill…
31 July 2014
Charge code SC14 8910 0067
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9-11 edinburgh road, newbridge MID115657…
31 July 2014
Charge code SC14 8910 0066
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 (3) roseburn terrace, edinburgh…
31 July 2014
Charge code SC14 8910 0065
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1/7 corstorphine road, murrayfield, edinburgh…
31 July 2014
Charge code SC14 8910 0064
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 & 8A westerton road, east mains industrial estate…
31 July 2014
Charge code SC14 8910 0063
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 114-116 colinton road, edinburgh…
31 July 2014
Charge code SC14 8910 0062
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 118 colinton road, edinburgh…
31 July 2014
Charge code SC14 8910 0061
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 26/28 russell road, edinburgh…
31 July 2014
Charge code SC14 8910 0060
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tenants interest in lease of 260 broomloan road, govan…
31 July 2014
Charge code SC14 8910 0059
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8A drovers road, broxburn WLN33955…
31 July 2014
Charge code SC14 8910 0058
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9,9A & 9B simpson road, east mains industrial estate…
31 July 2014
Charge code SC14 8910 0057
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 edinburgh road, newbridge MID64492…
31 July 2014
Charge code SC14 8910 0056
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 hallbarns crescent, newbridge MID138273…
31 July 2014
Charge code SC14 8910 0055
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 simpson road, east mains industrial estate, broxburn…
31 July 2014
Charge code SC14 8910 0054
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 lonehead drive, newbridge MID133714…
31 July 2014
Charge code SC14 8910 0053
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1-3 lonehead drive, newbridge MID116307…
23 July 2014
Charge code SC14 8910 0052
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
3 February 2014
Charge code SC14 8910 0051
Delivered: 7 February 2014
Status: Satisfied on 12 September 2014
Persons entitled: Bank of Scotland PLC
Description: Plots 6A and 7A edinburgh road axis newbridge edinburgh…
25 October 2011
Standard security
Delivered: 3 November 2011
Status: Satisfied on 12 September 2014
Persons entitled: Bank of Scotland PLC
Description: Area of piece of ground known as plots 2 and 12 axis…
17 September 2008
Standard security
Delivered: 26 September 2008
Status: Satisfied on 12 September 2014
Persons entitled: Bank of Scotland PLC
Description: 3.91 acres of ground at corner of edinburgh road & old…
8 December 2006
Standard security
Delivered: 22 December 2006
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 corstorphine road edinburgh MID49733.
19 October 2005
Standard security
Delivered: 31 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 114-116 colinton road, edinburgh.
6 October 2005
Standard security
Delivered: 25 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects at 17 corstorphine road, edinburgh - see form…
6 October 2005
Standard security
Delivered: 24 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 westertron road, broxburn, west lothian WLN23255 WLN29326.
6 October 2005
Standard security
Delivered: 21 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in lease over subject on northwest side of…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 10 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 217B gimerton road, edinburgh - see form 410 paper apart…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1-7 corstorhine road, edinburgh - see form 410 paper apart…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26/28 russell road, edinburgh - see form 410 paper apart…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area or piece of ground extending to 1.51 acres or…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 51 bridge street, newbridge - see form 410 paper apart for…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 roseburn terrace, edinburgh - see form 410 paper apart…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That steading of ground containing one thousand two hundred…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That shop with back shop or room and lavatory behind and…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 10 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 84 grahams road, falkirk stg 23686.
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The owners whole right, title and interest in the lease in…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects which form those two areas of ground extending…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 10 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area or piece of ground extending to 5 decimal or one…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 17 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects lying to the north of caxton place, kirkcaldy…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects and others registered mid 64492.
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects and others known as and forming subjects on…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects lying to the south west of 11 simpson road…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as unit 37C simpson road, east mains…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 17 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects generally known as and forming unit 12…
6 October 2005
Standard security
Delivered: 20 October 2005
Status: Satisfied on 17 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 21/22 balcarres street, edinburgh mid 34045.
30 September 2005
Floating charge
Delivered: 4 October 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
6 November 2003
Standard security
Delivered: 14 November 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 westerton road, east mains industrial estate, broxburn…
29 October 2003
Standard security
Delivered: 14 November 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 114-116 colinton road, edinburgh.
13 October 2003
Standard security
Delivered: 22 October 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 217B gilmerton road, edinburgh.
7 October 2003
Standard security
Delivered: 13 October 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 crostorphine road, edinburgh.
7 October 2003
Standard security
Delivered: 13 October 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 118 colinton road, edinburgh.
7 October 2003
Standard security
Delivered: 14 October 2003
Status: Satisfied on 6 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Whitecraig filling station, whitecraig road, whitecraig.
7 October 2003
Standard security
Delivered: 13 October 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 edgefield industrial estate, loanhead.
7 October 2003
Standard security
Delivered: 14 October 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 bridge street, newbridge, edinburgh.
7 October 2003
Standard security
Delivered: 13 October 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 37A simpson road, broxburn.
7 October 2003
Standard security
Delivered: 13 October 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 bridge street, edinburgh.
7 October 2003
Standard security
Delivered: 13 October 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 roseburn terrace/russell road, edinburgh.
10 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 84 grahams road, falkirk.
10 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 8 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 liberton road, edinburgh.
10 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 12, edgefield road, loanhead, midlothian.
10 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 37C simpson road, broxburn.
10 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 21/22 balcarres street, edinburgh.
4 January 2002
Standard security
Delivered: 8 January 2002
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects to the north of caxton place, kirkcaldy.
12 November 1997
Standard security
Delivered: 20 November 1997
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC and Its Successors and Assignees
Description: 3029 sq yards west of russell road, edinburgh (no.s 26/28).
1 November 1996
Standard security
Delivered: 7 November 1996
Status: Satisfied on 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Former newbridge filling station,newbridge.
17 October 1996
Standard security
Delivered: 21 October 1996
Status: Satisfied on 6 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.39 acres to the east of st clair road,edinburgh.
17 October 1996
Standard security
Delivered: 21 October 1996
Status: Satisfied on 30 April 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects formerly known as windyvale service station,20…
21 May 1996
Bond & floating charge
Delivered: 29 May 1996
Status: Satisfied on 15 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…