EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED: Filings

  • Overview

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

    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

    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