Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLASGOW EDINBURGH DEVELOPMENTS LTD
Company Information for

GLASGOW EDINBURGH DEVELOPMENTS LTD

MAZARS, 97 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC127694
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Glasgow Edinburgh Developments Ltd
GLASGOW EDINBURGH DEVELOPMENTS LTD was founded on 1990-10-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Glasgow Edinburgh Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GLASGOW EDINBURGH DEVELOPMENTS LTD
 
Legal Registered Office
MAZARS
97 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in EH12
 
Telephone0131 248 2000
 
Previous Names
WAVERLEY PROPERTIES (HOLDINGS) LIMITED11/03/2015
Filing Information
Company Number SC127694
Company ID Number SC127694
Date formed 1990-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-10-09 14:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASGOW EDINBURGH DEVELOPMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLASGOW EDINBURGH DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
ANN FERGUSON BORTHWICK
Company Secretary 2005-09-12
ANDREW GRAHAM BORTHWICK
Director 1991-10-22
ANN FERGUSON BORTHWICK
Director 1991-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT THOMAS KERR BROWN
Company Secretary 2001-12-01 2005-09-12
ANNE FERGUSON BORTHWICK
Company Secretary 1991-10-22 2001-12-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-10-04 1991-10-04
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-10-04 1991-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN FERGUSON BORTHWICK AVONPEAK LIMITED Company Secretary 2009-05-28 CURRENT 2009-05-21 Dissolved 2015-09-25
ANN FERGUSON BORTHWICK ALBA TOWN SALES & MARKETING LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Dissolved 2013-09-13
ANN FERGUSON BORTHWICK LEITH DEVELOPMENT COMPANY LIMITED Company Secretary 2005-09-12 CURRENT 1996-11-19 Dissolved 2014-02-22
ANDREW GRAHAM BORTHWICK AVONPEAK OFFICES IN LEITH LIMITED Director 2017-07-24 CURRENT 2013-01-17 Active
ANDREW GRAHAM BORTHWICK GRANT STAFFORD BORTHWICK LIMITED Director 2015-04-01 CURRENT 2013-11-21 Active
ANDREW GRAHAM BORTHWICK TRIBECA GLASGOW LIMITED Director 2013-01-14 CURRENT 2011-06-09 Dissolved 2015-10-20
ANDREW GRAHAM BORTHWICK ALBA TOWN SALES & MARKETING LIMITED Director 2005-11-18 CURRENT 2005-11-18 Dissolved 2013-09-13
ANDREW GRAHAM BORTHWICK ALBATOWN TWO LTD. Director 2000-12-22 CURRENT 2000-11-21 Liquidation
ANDREW GRAHAM BORTHWICK LEITH DEVELOPMENT COMPANY LIMITED Director 1996-11-19 CURRENT 1996-11-19 Dissolved 2014-02-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-10DS01Application to strike the company off the register
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-04AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0104/10/15 ANNUAL RETURN FULL LIST
2015-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-03-11RES15CHANGE OF NAME 10/03/2015
2015-03-11CERTNMCompany name changed waverley properties (holdings) LIMITED\certificate issued on 11/03/15
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0104/10/14 ANNUAL RETURN FULL LIST
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/14 FROM 89 Giles Street Edinburgh EH6 6BZ
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0104/10/13 ANNUAL RETURN FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-06AR0104/10/12 ANNUAL RETURN FULL LIST
2013-02-02DISS40Compulsory strike-off action has been discontinued
2013-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-30AR0104/10/11 ANNUAL RETURN FULL LIST
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM 40 High Street Glasgow Lanarkshire G1 1NL
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-07-26AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-08AR0104/10/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE FERGUSON BORTHWICK / 01/10/2010
2010-09-16AR0104/10/09 NO CHANGES
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 12 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AW
2010-04-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-01-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2010-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-30RES01ALTER ARTICLES 20/11/2009
2009-12-30RES13APPROVE GUARANTEE 20/11/2009
2009-12-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-11-27225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06
2006-10-26363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-05-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-14419a(Scot)DEC MORT/CHARGE *****
2006-04-14419a(Scot)DEC MORT/CHARGE *****
2006-04-14419a(Scot)DEC MORT/CHARGE *****
2006-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-13RES13GUARANTEE APROVED 06/04/06
2006-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-12363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-06288bSECRETARY RESIGNED
2005-10-06288aNEW SECRETARY APPOINTED
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-26363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-06363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-23363(288)DIRECTOR RESIGNED
2003-01-23363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-17363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-12-17288aNEW SECRETARY APPOINTED
2001-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/01
2001-08-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/00
2001-05-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-26363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-29363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-06-14410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-30363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-09363sRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-29363sRETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GLASGOW EDINBURGH DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-01
Fines / Sanctions
No fines or sanctions have been issued against GLASGOW EDINBURGH DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-01-07 Satisfied ZURICH ASSURANCE LIMITED
STANDARD SECURITY 2009-12-04 Satisfied ZURICH ASSURANCE LIMITED
STANDARD SECURITY 2006-05-24 Outstanding ZURICH ASSURANCE LIMITED
BOND & FLOATING CHARGE 2006-04-14 Satisfied ZURICH ASSURANCE LIMITED
STANDARD SECURITY 1999-06-04 Satisfied EDINBURGH MORTGAGE CORPORATION LIMITED
STANDARD SECURITY 1992-04-13 Satisfied EDINBURGH MORTGAGE CORPORATION PLC
FLOATING CHARGE 1992-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1991-11-04 Satisfied EDINBURGH MORTGAGE CORPORATION PLC
Intangible Assets
Patents
We have not found any records of GLASGOW EDINBURGH DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GLASGOW EDINBURGH DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASGOW EDINBURGH DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GLASGOW EDINBURGH DEVELOPMENTS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GLASGOW EDINBURGH DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLASGOW EDINBURGH DEVELOPMENTS LTDEvent Date2013-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASGOW EDINBURGH DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLASGOW EDINBURGH DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.