RECEIVERSHIP
Company Information for YORK PLACE (216) LIMITED
SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
|
Company Registration Number
SC201651
Private Limited Company
RECEIVERSHIP |
Company Name | ||
---|---|---|
YORK PLACE (216) LIMITED | ||
Legal Registered Office | ||
SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG Other companies in EH1 | ||
Previous Names | ||
|
Company Number | SC201651 | |
---|---|---|
Company ID Number | SC201651 | |
Date formed | 1999-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | RECEIVERSHIP | |
Lastest accounts | 28/10/2007 | |
Account next due | 31/08/2009 | |
Latest return | 18/11/2008 | |
Return next due | 16/12/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2020-02-10 05:49:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY TAYLOR LAWSON |
||
KEVIN HUGH MICHAEL DOYLE |
||
ROBERT WILLIAM FINLAYSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL STUART GULLAN |
Director | ||
DAVID ROBERT BOYACK |
Director | ||
FIONA GRYCUK |
Company Secretary | ||
THOMAS FLEMING LAING |
Director | ||
MORTON FRASER SECRETARIES LIMITED |
Nominated Secretary | ||
MORTON FRASER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORRIT HOLDINGS LIMITED | Director | 2017-11-02 | CURRENT | 2017-03-31 | Active | |
RETAIL BOX MEDIA LIMITED | Director | 2017-09-06 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
DRIVELINE (SCOTLAND) LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
DRIVELINE HOLDINGS LIMITED | Director | 2017-03-23 | CURRENT | 2012-07-10 | Active | |
SFD SYSTEMS LIMITED | Director | 2016-07-18 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
COOL MILLION LTD | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
ZETA CAPITAL LIMITED | Director | 2014-07-02 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
DOYLE NOMINEES LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2015-09-01 | |
ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED | Director | 2011-04-01 | CURRENT | 2004-08-31 | Active | |
TICKET EMPIRE LIMITED | Director | 2010-06-16 | CURRENT | 2010-06-15 | Active - Proposal to Strike off | |
NASHCO LIMITED | Director | 2007-03-16 | CURRENT | 2004-12-06 | Active | |
CALAVIATION LTD | Director | 2007-03-02 | CURRENT | 2007-02-13 | Active | |
CRYOGENIC THERAPY TREATMENT LIMITED | Director | 2005-09-15 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
CALEDONIAN HAULAGE LIMITED | Director | 2005-01-07 | CURRENT | 1984-11-19 | Active - Proposal to Strike off | |
ARCHERFIELD & FIDRA GOLF COURSES LIMITED | Director | 2004-01-23 | CURRENT | 2003-12-05 | Active | |
CALCO HOLDINGS LIMITED | Director | 2004-01-14 | CURRENT | 2003-08-27 | Dissolved 2015-06-02 | |
CALCO PUBS LIMITED | Director | 2004-01-14 | CURRENT | 2003-08-27 | In Administration/Administrative Receiver | |
CP WAREHOUSING LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-02 | Active | |
CALEDONIAN INDUSTRIAL LIMITED | Director | 2001-01-22 | CURRENT | 1999-11-18 | Active | |
CONEY ISLAND LIMITED | Director | 1997-04-30 | CURRENT | 1969-03-20 | Active | |
PALMOAK LIMITED | Director | 1991-11-17 | CURRENT | 1983-11-04 | Active | |
ECHOOAK LIMITED | Director | 1989-12-29 | CURRENT | 1987-11-17 | Active | |
GRANDSTAND RACING (EDINBURGH) LIMITED | Director | 1989-12-28 | CURRENT | 1985-07-25 | Active | |
D.C. INVESTMENTS LIMITED | Director | 1989-12-28 | CURRENT | 1986-05-22 | Active | |
PEAR TREE HOUSE (EDINBURGH) LIMITED | Director | 1988-11-06 | CURRENT | 1987-09-18 | Active | |
CALEDONIAN HERITABLE LIMITED | Director | 1987-10-28 | CURRENT | 1981-11-06 | Active | |
THE CALEDONIAN HERITABLE ESTATES LIMITED | Director | 1982-11-17 | CURRENT | 1912-10-01 | Active | |
CALEDONIAN PROPERTY GROUP LIMITED | Director | 1982-11-17 | CURRENT | 1981-12-31 | Active | |
SINNALBA LIMITED | Director | 2016-08-22 | CURRENT | 2012-01-11 | Dissolved 2018-01-09 | |
SINNALBA GROUP LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Liquidation | |
THE INTRINSIC PARTNERSHIP LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
THE CITY PARTNERSHIP (UK) LIMITED | Director | 2012-02-16 | CURRENT | 2004-06-12 | Active | |
PWB HEALTH LIMITED | Director | 2007-07-11 | CURRENT | 2007-01-22 | Dissolved 2013-10-04 | |
LOCHRANZA AND CATACOL SEA SOCIETY C.I.C | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX | |
CERTNM | COMPANY NAME CHANGED CALEDONIAN HERITABLE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/12/08 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/10/07 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/10/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/10/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 18/11/01; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 27/03/01--------- £ SI 400000@1=400000 £ IC 3600000/4000000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 02/05/00--------- £ SI 3399999@1=3399999 £ IC 200001/3600000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES04 | £ NC 100000/10000000 02/ | |
123 | NC INC ALREADY ADJUSTED 02/05/00 | |
88(2)R | AD 02/05/00--------- £ SI 200000@1=200000 £ IC 1/200001 | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
SRES01 | ALTERMEMORANDUM14/02/00 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 19 YORK PLACE EDINBURGH EH1 3EL | |
CERTNM | COMPANY NAME CHANGED YORK PLACE (NO. 216) LIMITED CERTIFICATE ISSUED ON 26/01/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as YORK PLACE (216) LIMITED are:
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. |