EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED: Filings - Page 2
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Claire Louise Morgan as a director on Nov 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Mercer Forster as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan James Hartley as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Jane Calder as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 31, 2018 | 33 pages | AA | ||||||||||
Appointment of Mr Kevin Mcluskey as a director on Nov 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Joseph Maloco as a director on Nov 27, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 31, 2017 | 33 pages | AA | ||||||||||
Director's details changed for Miss Ann Elizabeth Barr on Jun 16, 2017 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Miss Ann Elizabeth Barr as a director on May 02, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 31, 2016 | 30 pages | AA | ||||||||||
Termination of appointment of Hugh Gerard Short as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2016 no member list | 6 pages | AR01 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to May 31, 2015 | 22 pages | AA | ||||||||||
Appointment of Mr Andrew Russell Diamond as a director on Mar 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Ogilvie Pratt as a director on Mar 02, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 21, 2015 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Stewart Lindsay Wilson Hunter as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Group of companies' accounts made up to May 31, 2014 | 22 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