Liquidation
Company Information for FIRST EDINBURGH HOMES LIMITED
56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
|
Company Registration Number
SC113543
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIRST EDINBURGH HOMES LIMITED | |
Legal Registered Office | |
56 PALMERSTON PLACE EDINBURGH EH12 5AY Other companies in EH12 | |
Company Number | SC113543 | |
---|---|---|
Company ID Number | SC113543 | |
Date formed | 1988-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 31/05/2011 | |
Return next due | 28/06/2012 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-05 22:41:32 |
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 |
---|---|---|
PAULINE ANNE MCFARLANE |
||
ANGUS DONALD MACKINTOSH MACDONALD |
||
DAVID JAMES MACCONNELL ORR |
||
JAMES ALEXANDER MACCONNELL ORR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GUNN CRERAR |
Director | ||
PAULINE ANNE ORR |
Company Secretary | ||
ORR MACQUEEN WS |
Nominated Secretary | ||
TERENCE JOHN CLARK |
Director | ||
JONATHAN ROSEDALE MORDAUNT MACQUEEN |
Director | ||
BRUNO PIETRO RAFFAELLI |
Director | ||
MICHAEL SCOTT RAMSAY |
Director | ||
SIMON RICHARD FIELD |
Director | ||
IAN HAMISH MACDONALD |
Director | ||
PAULINE ANNE ELLIS |
Director | ||
RODGER GRANT MURRAY |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
40 SMITH SQUARE LIMITED | Company Secretary | 2004-08-11 | CURRENT | 2004-08-11 | Active | |
EUANTECH LIMITED | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
EAST NEUK FESTIVAL | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
HARVIESTOUN BREWERY (HOLDINGS) LIMITED | Director | 2008-04-02 | CURRENT | 2007-11-26 | Active | |
HARVIESTOUN BREWERY LIMITED | Director | 2006-01-25 | CURRENT | 1983-10-05 | Active | |
ORCHARD INCORPORATIONS (13S) LIMITED | Director | 2000-12-08 | CURRENT | 2000-07-05 | Dissolved 2017-11-07 | |
MACDONALD ORR LIMITED | Director | 1997-03-24 | CURRENT | 1996-08-15 | Active | |
ORRMAC (NO:500) LIMITED | Director | 1991-11-21 | CURRENT | 1991-10-08 | Active | |
HYDRAINER PUMP HIRE LIMITED | Director | 1991-03-31 | CURRENT | 1980-10-14 | Active | |
HYDRAINER PUMPS LIMITED | Director | 1991-03-31 | CURRENT | 1975-01-21 | Active | |
HYDRAINER HOLDINGS LTD | Director | 1991-03-31 | CURRENT | 1979-09-07 | Active | |
CALEDONIAN BANK LIMITED | Director | 1990-03-19 | CURRENT | 1989-05-24 | Active - Proposal to Strike off | |
ORRMAC (NO 50) LIMITED | Director | 1989-06-02 | CURRENT | 1986-07-22 | Active | |
EDINBURGH ASSETS LIMITED | Director | 1989-05-08 | CURRENT | 1983-06-14 | Active - Proposal to Strike off | |
STANDARD PROPERTY INVESTMENT LIMITED | Director | 1989-03-29 | CURRENT | 1871-09-07 | Active | |
QUEEN STREET INVESTMENTS LIMITED | Director | 1988-12-15 | CURRENT | 1983-02-23 | Active | |
CALTON HILL HOTEL GENERAL PARTNER LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
URBANIST MANAGEMENT LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Dissolved 2015-09-22 | |
URBANIST HOTELS LTD. | Director | 2006-04-18 | CURRENT | 2006-03-22 | Active | |
HARVIESTOUN BREWERY LIMITED | Director | 2008-04-03 | CURRENT | 1983-10-05 | Active | |
HARVIESTOUN BREWERY (HOLDINGS) LIMITED | Director | 2008-04-02 | CURRENT | 2007-11-26 | Active | |
ORCHARD INCORPORATIONS (13S) LIMITED | Director | 2000-12-08 | CURRENT | 2000-07-05 | Dissolved 2017-11-07 | |
CALEDONIAN BANK LIMITED | Director | 1992-04-01 | CURRENT | 1989-05-24 | Active - Proposal to Strike off | |
EDINBURGH ASSETS LIMITED | Director | 1989-05-08 | CURRENT | 1983-06-14 | Active - Proposal to Strike off | |
STANDARD PROPERTY INVESTMENT LIMITED | Director | 1989-03-29 | CURRENT | 1871-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC OC | COURT ORDER INSOLVENCY:SIST THE WINDING UP UNTIL THE SIST IS RECALLED. | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.17(SCOT)- NOTICE OF FINAL MEETING OF CREDITORS | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM, 3RD FLOOR PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9AQ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
LATEST SOC | 08/06/11 STATEMENT OF CAPITAL;GBP 41448 | |
AR01 | 31/05/11 FULL LIST | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MACCONNELL ORR / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MACCONNELL ORR / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DONALD MACKINTOSH MACDONALD / 31/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS PAULINE ANNE MCFARLANE / 31/05/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HG | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 8 SAINT ANDREW SQUARE, EDINBURGH, MIDLOTHIAN EH2 2PP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
88(2)R | AD 17/08/00--------- £ SI 7896@.5=3948 £ IC 37500/41448 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 17/08/00 | |
SRES01 | ADOPT ARTICLES 17/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
MISC | CORRECTIVE 169/CERT/STAT DEC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
Other Corporate Insolvency Notices | 2014-11-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE BANK OF SCOTLAND PLC | |
IRREVOCABLE MANDATE | Satisfied | TSB BANK SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | TSB BANK SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as FIRST EDINBURGH HOMES LIMITED are:
Initiating party | Event Type | Other Corporate Insolvency Notices | |
---|---|---|---|
Defending party | Other Corporate Insolvency Notices | Event Date | |
FIRST EDINBURGH HOMES LIMITED Company Number: SC113543 Notice is hereby given that a Note was presented to Edinburgh Sheriff Court by Eileen Blackburn, Liquidator of First Edinburgh Homes Limited, a company incorporated under the Companies Acts with the registered number SC113543 and having its registered office now at 56 Palmerston Place, Edinburgh EH12 5AY, craving the court inter alia to sist the proceedings in the winding up of the Company until such time as an application is made for the sist to be recalled; in which Note the Sheriff by interlocutor dated 20 November 2014 appointed the Noter to give notice of this order to the Registrar of Companies in Scotland and by advertisement in the Edinburgh Gazette, reinstated the powers of the directors of the Company and relieved the Noter of any liabilities arising during or in respect of the period of the sist. Brodies LLP, 15 Atholl Crescent, Edinburgh , Solicitor for the Noter 28 November 2014. | |||
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. |