STANDARD PROPERTY INVESTMENT (1987) LIMITED
Overview
| Company Name | STANDARD PROPERTY INVESTMENT (1987) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC102845 |
| 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 STANDARD PROPERTY INVESTMENT (1987) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STANDARD PROPERTY INVESTMENT (1987) LIMITED located?
| Registered Office Address | The Mound EH1 1YZ Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANDARD PROPERTY INVESTMENT (1987) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPI (1987) LIMITED | Jun 03, 1987 | Jun 03, 1987 |
| HOPE SIXTEEN (NO. 106) LIMITED | Jan 22, 1987 | Jan 22, 1987 |
What are the latest accounts for STANDARD PROPERTY INVESTMENT (1987) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STANDARD PROPERTY INVESTMENT (1987) LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for STANDARD PROPERTY INVESTMENT (1987) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Clarke as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paula James as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Laura Frances Dorey as a director on Dec 13, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2019 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on Oct 29, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Appointment of Ms Paula James as a director on Sep 26, 2018 | 2 pages | AP01 | ||
Termination of appointment of Robert Brown Hare as a director on Sep 26, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||
Second filing for the notification of Bank of Scotland Plc as a person with significant control | 7 pages | RP04PSC02 | ||
Second filing for the notification of Standard Property Investment Limited as a person with significant control | 7 pages | RP04PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Who are the officers of STANDARD PROPERTY INVESTMENT (1987) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| CLARKE, Paul | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318888510001 | |||||||||
| DOREY, Laura Frances Christabel | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 230255280001 | |||||||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||||||
| BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||||||
| EDWARDS, Laurence John | Secretary | Level2, 1 Lochrin Square 92 Fountainbridge EH3 9QA Edinburgh Lloyds Banking Group Scotland Scotland | British | 105476450001 | ||||||||||
| HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||||||
| MACRAE, Alistair Ian | Secretary | 55 Connaught Place EH6 4RN Edinburgh Midlothian | British | 1361440001 | ||||||||||
| BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||||||
| BRADLEY, Pauline Anne | Director | 6 Devonshire Terrace G12 0XF Glasgow | British | 34265760001 | ||||||||||
| DOW, Catherine Mary | Director | 14 Thornyhall EH22 2ND Dalkeith Midlothian | British | 74986200001 | ||||||||||
| HARE, Robert Brown | Director | EH1 1YZ Edinburgh The Mound United Kingdom | Scotland | British | 64474720004 | |||||||||
| HENDERSON, Elaine | Director | 1 Dean Cottages Deans Road, Newstead TD6 9RN Montrose | Scotland | British | 151172570001 | |||||||||
| HENDERSON, John Stewart | Director | 28 Essex Road EH4 6LJ Edinburgh Lothian | British | 343220001 | ||||||||||
| HENDERSON, John Stewart | Director | 28 Essex Road EH4 6LJ Edinburgh Lothian | British | 343220001 | ||||||||||
| JAMES, Paula | Director | Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group, Ground Floor United Kingdom | United Kingdom | British | 221042900001 | |||||||||
| KENNEDY, David Ross | Director | 24-1 Kinellan Road Murrayfield EH12 6ES Edinburgh | British | 141804270001 | ||||||||||
| KERR, Donald | Director | Smeaton Grove EH21 7TW Inveresk 1 East Lothian United Kingdom | United Kingdom | British | 277111460001 | |||||||||
| LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 1358070001 | ||||||||||
| MACINTYRE, Iain | Director | Holly Lodge 33 Kaimes Road EH12 6JS Corstorphine Edinburgh | British | 35375540002 | ||||||||||
| MACKENZIE, Robin Morton | Director | The Steading Erskine Brae Culross KY12 8HZ Dunfermline Fife | Scotland | British | 46892690001 | |||||||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||||||
| MCGILL, Colin Scott | Director | 10 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | 663080001 | |||||||||
| MURRAY, William Michael | Director | 17 Hall Moss Lane SK7 1RB Bramhall Cheshire | British | 59982990001 | ||||||||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||||||
| STEWART, Gavin Henderson | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | British | 111393870001 |
Who are the persons with significant control of STANDARD PROPERTY INVESTMENT (1987) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Standard Property Investment Limited | Apr 06, 2016 | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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