EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED
Overview
Company Name | EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC048530 |
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 EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED located?
Registered Office Address | 27 George Street EH2 2PA Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED?
Last Confirmation Statement Made Up To | Feb 21, 2026 |
---|---|
Next Confirmation Statement Due | Mar 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2025 |
Overdue | No |
What are the latest filings for EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 107 George Street Edinburgh EH2 3ES Scotland to 27 George Street Edinburgh EH2 2PA on Jan 31, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to May 31, 2024 | 31 pages | AA | ||
Appointment of Ms Jill Shaw Andrew as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Appointment of Caitlin Mary Keegan as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Joseph Maloco as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kevin Mcluskey as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bruce Spence as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ann Elizabeth Fleming as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to May 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ben Daniel Cook as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to May 31, 2021 | 31 pages | AA | ||
Termination of appointment of Alexander Ogilvie Pratt as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Peter Ronald Rutherford Sturrock as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2020 | 31 pages | AA | ||
Director's details changed for Miss Ann Elizabeth Fleming on Dec 17, 2020 | 2 pages | CH01 | ||
Termination of appointment of Gordon John Kerr as a director on Nov 24, 2020 | 1 pages | TM01 | ||
Registered office address changed from 90a George Street Edinburgh Midlothian EH2 3DF to 107 George Street Edinburgh EH2 3ES on Nov 07, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2019 | 32 pages | AA | ||
Who are the officers of EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPENCE, Bruce | Secretary | George Street EH2 2PA Edinburgh 27 Scotland | British | 95715240001 | ||||||
ANDREW, Jill Shaw | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | Solicitor | 276348490001 | ||||
COOK, Ben Daniel | Director | George Street EH2 2PA Edinburgh 27 Scotland | United Kingdom | British | Company Director | 225993700001 | ||||
DIAMOND, Andrew Russell | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | Solicitor | 172941410001 | ||||
HILTON, Paul | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | Director | 182537820001 | ||||
KEEGAN, Caitlin Mary | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | Irish | Solicitor | 329802400001 | ||||
MORGAN, Claire Louise | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | Solicitor | 264149610001 | ||||
SPENCE, Bruce | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | Director And Company Secretary | 303819130001 | ||||
STURROCK, Peter Ronald Rutherford | Director | George Street EH2 2PA Edinburgh 27 Scotland | Scotland | British | Director | 278829110001 | ||||
MORTON FRASER | Secretary | 30/31 Queen Street EH2 1JX Edinburgh Midlothian | 61803790002 | |||||||
AIKEN, Peter David | Director | Westwood Kings Road EH32 0NN Longniddry East Lothian | British | Solicitor | 1335570001 | |||||
BORROWMAN, David Haig | Director | Elmbank Lovers Loan FK14 7AB Dollar Clackmannanshire | British | Solicitor | 116941900001 | |||||
BROWN, Scott Alexander | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | Scottish | Solicitor | 80426870003 | ||||
CALDER, Susan Jane | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 91161970001 | ||||
CLARK, George Barrie | Director | 7 Newbattle Terrace EH10 4RU Edinburgh | United Kingdom | British | Writer To The Signet | 476120001 | ||||
CLARK, James Graham | Director | East Wing Laverockdale House 68 Dreghorn Loan EH13 0DB Edinburgh Midlothian | British | Solicitor | 817710001 | |||||
CUBIE, Andrew, Sir | Director | 90a George Street Edinburgh EH2 3DF Midlothian | United Kingdom | British | Solicitor | 11741100003 | ||||
DRYSDALE, Thomas Henry | Director | 14 Murrayfield Drive EH12 6EB Edinburgh | British | Writer To The Signet | 205210001 | |||||
FAIRWEATHER, Ian Cameron | Director | 14 Ravelston House Road EH4 3LR Edinburgh | Scotland | British | Solicitor In The Supreme Courts | 728930002 | ||||
FLEMING, Ann Elizabeth | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | Chartered Accountant | 230533090002 | ||||
FORSTER, Craig Mercer | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 157551260001 | ||||
GIFFORD, David Alan | Director | 43 Woodlands Drive Crossford KY12 8QE Dunfermline Fife | British | Writer To The Signet | 133940001 | |||||
GIFFORD, Douglas Dale | Director | Hallburn Cottage Crieff Road KY12 9TB Hillend Fife | British | Solicitor | 83809090001 | |||||
HARTLEY, Alan James | Director | 90a George Street Edinburgh EH2 3DF Midlothian | United Kingdom | British | Chartered Accountant | 73024380001 | ||||
HOWIE, Robert Steuart | Director | 7 Hillpark Brae EH4 7TD Edinburgh | United Kingdom | British | Solicitor | 476150003 | ||||
HUNTER, Stewart Lindsay Wilson | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 65745580005 | ||||
KERR, Gordon John | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | Solicitor | 4668400001 | ||||
LOUDON, Richard Donald | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Solicitor | 273830001 | ||||
MALOCO, Michael Joseph | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | Solicitor | 112727220001 | ||||
MARSHALL, Stewart Young | Director | Laurelbank Park Road EH3 6LA Dalkeith Midlothian | United Kingdom | British | Writer To The Signet | 383740002 | ||||
MCEWAN, Ronald John | Director | 90a George Street Edinburgh EH2 3DF Midlothian | Scotland | British | Chief Executive | 181234880001 | ||||
MCLUSKEY, Kevin | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | Solicitor | 253126280001 | ||||
MUIR, William Affleck | Director | 63 Belgrave Road Corstorphine EH12 6NH Edinburgh | British | Solicitor In The Supreme Courts | 35517210002 | |||||
PATERSON, Dianne Elizabeth | Director | 18 Clarendon Crescent EH4 1PU Edinburgh Midlothian | United Kingdom | British | Solicitor | 81218360001 | ||||
PEDDIE, Kyle Arthur David | Director | 29 Hermitage Gardens EH10 6AZ Edinburgh | Scotland | British | Solicitor | 167470400001 |
What are the latest statements on persons with significant control for EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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