STANDARD PROPERTY INVESTMENT LIMITED
Overview
| Company Name | STANDARD PROPERTY INVESTMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC000364 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STANDARD PROPERTY INVESTMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STANDARD PROPERTY INVESTMENT LIMITED located?
| Registered Office Address | Caledonian Exchange 19a Canning Street EH3 8HE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANDARD PROPERTY INVESTMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALEDONIAN BANK PLC | Apr 05, 1990 | Apr 05, 1990 |
| STANDARD PROPERTY INVESTMENT P.L.C. | Sep 07, 1871 | Sep 07, 1871 |
What are the latest accounts for STANDARD PROPERTY INVESTMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STANDARD PROPERTY INVESTMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for STANDARD PROPERTY INVESTMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Director's details changed for Mr Angus Donald Mackintosh Macdonald on Jul 07, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Director's details changed for Mr James Alexander Macconnell Orr on Jul 04, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Macdonald Orr Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Notification of Bank of Scotland Edinburgh Nominees Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 30, 2018 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STANDARD PROPERTY INVESTMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| QUEENSFERRY SECRETARIES LIMITED | Secretary | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange United Kingdom |
| 38051430004 | ||||||||||||||
| MACDONALD, Angus Donald Mackintosh | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Scotland | British | 43780004 | |||||||||||||
| ORR, James Alexander Macconnell | Director | 10 Learmonth Grove EH4 1BP Edinburgh | England | British | 81233650002 | |||||||||||||
| MACQUEEN, Jonathan Rosedale Mordaunt | Secretary | 36 Heriot Row EH3 6ES Edinburgh Midlothian | British | 70987490001 | ||||||||||||||
| ORR, Pauline Anne | Secretary | Flat 3 40 Smith Square SW1P 3HL London | British | 52526750007 | ||||||||||||||
| GIBSON, Archibald Turner | Director | Gowrie 8 Succoth Avenue EH12 6BT Edinburgh Midlothian | British | 120070001 | ||||||||||||||
| HENDERSON, William Shields | Director | Park House 13 Greenhill Park EH10 4DW Edinburgh Midlothian | Scotland | British | 55090001 | |||||||||||||
| MACDONALD, Ian Hamish | Director | Minewood Cottage 11 Abercromby Drive Bridge Of Allan FK9 4EA Stirling Stirlingshire | British | 1050290002 | ||||||||||||||
| MACKAY, Shelagh Cameron | Director | 8 Dublin Street EH1 3PP Edinburgh Midlothian | British | 38004630002 | ||||||||||||||
| PARK, Alan Scott | Director | 9 Hough Green CH4 8JG Chester Cheshire | England | British | 877650001 | |||||||||||||
| PEACOCK, Alan Turner, Sir | Director | Clinton Grange 146/4 Whitehouse Loan EH9 2AN Edinburgh | British | 478310002 | ||||||||||||||
| PERCY, John Pitkeathly | Director | 30 Midmar Drive EH10 6BU Edinburgh Lothian | Scotland | British | 3785810001 |
Who are the persons with significant control of STANDARD PROPERTY INVESTMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Edinburgh Nominees Limited | Apr 06, 2016 | The Mound EH1 1YZ Edinburgh Bank Of Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Macdonald Orr Limited | Apr 06, 2016 | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for STANDARD PROPERTY INVESTMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | Mar 31, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0