EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED

EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC048530
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 107 George Street Edinburgh EH2 3ES Scotland to 27 George Street Edinburgh EH2 2PA on Jan 31, 2025

    1 pagesAD01

    Group of companies' accounts made up to May 31, 2024

    31 pagesAA

    Appointment of Ms Jill Shaw Andrew as a director on Nov 27, 2024

    2 pagesAP01

    Appointment of Caitlin Mary Keegan as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of Michael Joseph Maloco as a director on Nov 27, 2024

    1 pagesTM01

    Termination of appointment of Kevin Mcluskey as a director on Nov 27, 2024

    1 pagesTM01

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to May 31, 2023

    31 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Bruce Spence as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Ann Elizabeth Fleming as a director on Dec 31, 2022

    1 pagesTM01

    Group of companies' accounts made up to May 31, 2022

    31 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ben Daniel Cook as a director on Jan 01, 2022

    2 pagesAP01

    Group of companies' accounts made up to May 31, 2021

    31 pagesAA

    Termination of appointment of Alexander Ogilvie Pratt as a director on Nov 30, 2021

    1 pagesTM01

    Appointment of Mr Peter Ronald Rutherford Sturrock as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to May 31, 2020

    31 pagesAA

    Director's details changed for Miss Ann Elizabeth Fleming on Dec 17, 2020

    2 pagesCH01

    Termination of appointment of Gordon John Kerr as a director on Nov 24, 2020

    1 pagesTM01

    Registered office address changed from 90a George Street Edinburgh Midlothian EH2 3DF to 107 George Street Edinburgh EH2 3ES on Nov 07, 2020

    1 pagesAD01

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to May 31, 2019

    32 pagesAA

    Who are the officers of EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCE, Bruce
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Secretary
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    British95715240001
    ANDREW, Jill Shaw
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishSolicitor276348490001
    COOK, Ben Daniel
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    United KingdomBritishCompany Director225993700001
    DIAMOND, Andrew Russell
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishSolicitor172941410001
    HILTON, Paul
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishDirector182537820001
    KEEGAN, Caitlin Mary
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandIrishSolicitor329802400001
    MORGAN, Claire Louise
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishSolicitor264149610001
    SPENCE, Bruce
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishDirector And Company Secretary303819130001
    STURROCK, Peter Ronald Rutherford
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    Director
    George Street
    EH2 2PA Edinburgh
    27
    Scotland
    ScotlandBritishDirector278829110001
    MORTON FRASER
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Secretary
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    61803790002
    AIKEN, Peter David
    Westwood Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Westwood Kings Road
    EH32 0NN Longniddry
    East Lothian
    BritishSolicitor1335570001
    BORROWMAN, David Haig
    Elmbank
    Lovers Loan
    FK14 7AB Dollar
    Clackmannanshire
    Director
    Elmbank
    Lovers Loan
    FK14 7AB Dollar
    Clackmannanshire
    BritishSolicitor116941900001
    BROWN, Scott Alexander
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandScottishSolicitor80426870003
    CALDER, Susan Jane
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor91161970001
    CLARK, George Barrie
    7 Newbattle Terrace
    EH10 4RU Edinburgh
    Director
    7 Newbattle Terrace
    EH10 4RU Edinburgh
    United KingdomBritishWriter To The Signet476120001
    CLARK, James Graham
    East Wing Laverockdale House
    68 Dreghorn Loan
    EH13 0DB Edinburgh
    Midlothian
    Director
    East Wing Laverockdale House
    68 Dreghorn Loan
    EH13 0DB Edinburgh
    Midlothian
    BritishSolicitor817710001
    CUBIE, Andrew, Sir
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    United KingdomBritishSolicitor11741100003
    DRYSDALE, Thomas Henry
    14 Murrayfield Drive
    EH12 6EB Edinburgh
    Director
    14 Murrayfield Drive
    EH12 6EB Edinburgh
    BritishWriter To The Signet205210001
    FAIRWEATHER, Ian Cameron
    14 Ravelston House Road
    EH4 3LR Edinburgh
    Director
    14 Ravelston House Road
    EH4 3LR Edinburgh
    ScotlandBritishSolicitor In The Supreme Courts728930002
    FLEMING, Ann Elizabeth
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    ScotlandBritishChartered Accountant230533090002
    FORSTER, Craig Mercer
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor157551260001
    GIFFORD, David Alan
    43 Woodlands Drive
    Crossford
    KY12 8QE Dunfermline
    Fife
    Director
    43 Woodlands Drive
    Crossford
    KY12 8QE Dunfermline
    Fife
    BritishWriter To The Signet133940001
    GIFFORD, Douglas Dale
    Hallburn Cottage
    Crieff Road
    KY12 9TB Hillend
    Fife
    Director
    Hallburn Cottage
    Crieff Road
    KY12 9TB Hillend
    Fife
    BritishSolicitor83809090001
    HARTLEY, Alan James
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    United KingdomBritishChartered Accountant73024380001
    HOWIE, Robert Steuart
    7 Hillpark Brae
    EH4 7TD Edinburgh
    Director
    7 Hillpark Brae
    EH4 7TD Edinburgh
    United KingdomBritishSolicitor476150003
    HUNTER, Stewart Lindsay Wilson
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor65745580005
    KERR, Gordon John
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    ScotlandBritishSolicitor4668400001
    LOUDON, Richard Donald
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishSolicitor273830001
    MALOCO, Michael Joseph
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    ScotlandBritishSolicitor112727220001
    MARSHALL, Stewart Young
    Laurelbank
    Park Road
    EH3 6LA Dalkeith
    Midlothian
    Director
    Laurelbank
    Park Road
    EH3 6LA Dalkeith
    Midlothian
    United KingdomBritishWriter To The Signet383740002
    MCEWAN, Ronald John
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    Director
    90a George Street
    Edinburgh
    EH2 3DF Midlothian
    ScotlandBritishChief Executive181234880001
    MCLUSKEY, Kevin
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Director
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    ScotlandBritishSolicitor253126280001
    MUIR, William Affleck
    63 Belgrave Road
    Corstorphine
    EH12 6NH Edinburgh
    Director
    63 Belgrave Road
    Corstorphine
    EH12 6NH Edinburgh
    BritishSolicitor In The Supreme Courts35517210002
    PATERSON, Dianne Elizabeth
    18 Clarendon Crescent
    EH4 1PU Edinburgh
    Midlothian
    Director
    18 Clarendon Crescent
    EH4 1PU Edinburgh
    Midlothian
    United KingdomBritishSolicitor81218360001
    PEDDIE, Kyle Arthur David
    29 Hermitage Gardens
    EH10 6AZ Edinburgh
    Director
    29 Hermitage Gardens
    EH10 6AZ Edinburgh
    ScotlandBritishSolicitor167470400001

    What are the latest statements on persons with significant control for EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2017The 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