EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED: Filings
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 |
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 | ||
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