Dissolved
Dissolved 2015-12-08
Company Information for EGLINTON PROPERTY INVESTMENTS LIMITED
EDINBURGH, EH3,
|
Company Registration Number
SC420221
Private Limited Company
Dissolved Dissolved 2015-12-08 |
Company Name | |
---|---|
EGLINTON PROPERTY INVESTMENTS LIMITED | |
Legal Registered Office | |
EDINBURGH | |
Company Number | SC420221 | |
---|---|---|
Date formed | 2012-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-12-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-02-03 02:09:11 |
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 |
---|---|---|
CHRISTOPHER MARTIN HOBDEN |
||
JAMES ALLAN JACK |
||
DAVID JAMES SHANNON |
||
GRAHAM MARTIN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW AUSTIN BRITTAIN |
Company Secretary | ||
ANDREW AUSTIN BRITTAIN |
Director | ||
KENNETH DOUGLAS THOMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DEVELOPMENT SOLUTION LIMITED | Director | 2017-10-16 | CURRENT | 1988-11-28 | Liquidation | |
CARNEGIE PROPERTY COMPANY LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
HOBDEN CAPITAL LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
HOBDEN ESTATES (KINGSMERE) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active - Proposal to Strike off | |
NORTHCHAPEL LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
RURAL HOUSING TRUST LIMITED | Director | 2011-07-15 | CURRENT | 2010-10-12 | Active | |
MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED | Director | 2005-10-05 | CURRENT | 2005-10-04 | Active | |
COUNTRYSIDE PROPERTIES (BICESTER) LIMITED | Director | 2004-12-15 | CURRENT | 2001-02-22 | Active | |
MEDICAL CENTRES SCOTLAND LIMITED | Director | 2003-10-02 | CURRENT | 2003-09-21 | Active | |
HOBDEN ESTATES (BICESTER) LIMITED | Director | 2003-03-06 | CURRENT | 2003-03-05 | Active | |
HOBDEN RETAIL LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-20 | Liquidation | |
NIGHTOWL LIMITED | Director | 2002-03-20 | CURRENT | 2002-01-25 | Dissolved 2015-08-25 | |
PRE-SCHOOL PROPERTIES LIMITED | Director | 2000-11-13 | CURRENT | 2000-11-01 | Active | |
MEDICAL CENTRE DEVELOPMENTS LIMITED | Director | 1996-04-16 | CURRENT | 1993-08-02 | Active | |
HOBDEN CROMWELL LIMITED | Director | 1994-03-08 | CURRENT | 1993-10-20 | Active | |
MEDICAL CENTRE HOLDINGS LIMITED | Director | 1993-12-02 | CURRENT | 1993-12-01 | Active | |
HOBDEN ASSET MANAGEMENT LIMITED | Director | 1993-02-23 | CURRENT | 1985-05-03 | Active | |
HOBDEN ESTATES (UK) LIMITED | Director | 1993-02-08 | CURRENT | 1993-02-05 | Liquidation | |
CARNEGIE CONSULTANTS LIMITED | Director | 1991-12-31 | CURRENT | 1978-02-27 | Liquidation | |
CARNEGIE PROPERTY COMPANY LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
MEDICAL CENTRE HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 1993-12-01 | Active | |
MEDICAL CENTRES SCOTLAND LIMITED | Director | 2003-10-02 | CURRENT | 2003-09-21 | Active | |
KARIS PROPERTY COMPANY LIMITED | Director | 2003-01-20 | CURRENT | 2002-09-18 | Liquidation | |
MEDICAL CENTRES SCOTLAND 2000 LIMITED | Director | 2000-06-06 | CURRENT | 1997-12-04 | Active | |
CARNEGIE CONSULTANTS LIMITED | Director | 2000-03-29 | CURRENT | 1978-02-27 | Liquidation | |
CARNEGIE PROPERTY COMPANY LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
ABERDEEN STRAIGHT-WAY LIMITED | Director | 2012-04-24 | CURRENT | 2001-06-07 | Active | |
CARNEGIE CONSULTANTS LIMITED | Director | 2010-10-12 | CURRENT | 1978-02-27 | Liquidation | |
MEDICAL CENTRES SCOTLAND LIMITED | Director | 2003-10-02 | CURRENT | 2003-09-21 | Active | |
MEDICAL CENTRES SCOTLAND 2000 LIMITED | Director | 2003-04-01 | CURRENT | 1997-12-04 | Active | |
KARIS PROPERTY COMPANY LIMITED | Director | 2002-10-18 | CURRENT | 2002-09-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARTIN HOBDEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLAN JACK / 24/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN YOUNG / 24/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SHANNON / 24/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 19 RUTLAND SQUARE EDINBURGH EH1 2BB | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMSON | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES SHANNON | |
AP01 | DIRECTOR APPOINTED MR JAMES ALLAN JACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRITTAIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRITTAIN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MARTIN YOUNG | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EGLINTON PROPERTY INVESTMENTS 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. |