STANDARD PROPERTY INVESTMENT (1987) LIMITED

STANDARD PROPERTY INVESTMENT (1987) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTANDARD PROPERTY INVESTMENT (1987) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC102845
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of STANDARD PROPERTY INVESTMENT (1987) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPI (1987) LIMITEDJun 03, 1987Jun 03, 1987
    HOPE SIXTEEN (NO. 106) LIMITEDJan 22, 1987Jan 22, 1987

    What are the latest accounts for STANDARD PROPERTY INVESTMENT (1987) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STANDARD PROPERTY INVESTMENT (1987) LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for STANDARD PROPERTY INVESTMENT (1987) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Clarke as a director on Jan 31, 2024

    2 pagesAP01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paula James as a director on Feb 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Laura Frances Dorey as a director on Dec 13, 2019

    2 pagesAP01

    Confirmation statement made on Jun 21, 2019 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on Oct 29, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Ms Paula James as a director on Sep 26, 2018

    2 pagesAP01

    Termination of appointment of Robert Brown Hare as a director on Sep 26, 2018

    1 pagesTM01

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Second filing for the notification of Bank of Scotland Plc as a person with significant control

    7 pagesRP04PSC02

    Second filing for the notification of Standard Property Investment Limited as a person with significant control

    7 pagesRP04PSC02

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Who are the officers of STANDARD PROPERTY INVESTMENT (1987) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    CLARKE, Paul
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish318888510001
    DOREY, Laura Frances Christabel
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish230255280001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    EDWARDS, Laurence John
    Level2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Secretary
    Level2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    British105476450001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    MACRAE, Alistair Ian
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    Secretary
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    British1361440001
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    British18955940002
    BRADLEY, Pauline Anne
    6 Devonshire Terrace
    G12 0XF Glasgow
    Director
    6 Devonshire Terrace
    G12 0XF Glasgow
    British34265760001
    DOW, Catherine Mary
    14 Thornyhall
    EH22 2ND Dalkeith
    Midlothian
    Director
    14 Thornyhall
    EH22 2ND Dalkeith
    Midlothian
    British74986200001
    HARE, Robert Brown
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    ScotlandBritish64474720004
    HENDERSON, Elaine
    1 Dean Cottages
    Deans Road, Newstead
    TD6 9RN Montrose
    Director
    1 Dean Cottages
    Deans Road, Newstead
    TD6 9RN Montrose
    ScotlandBritish151172570001
    HENDERSON, John Stewart
    28 Essex Road
    EH4 6LJ Edinburgh
    Lothian
    Director
    28 Essex Road
    EH4 6LJ Edinburgh
    Lothian
    British343220001
    HENDERSON, John Stewart
    28 Essex Road
    EH4 6LJ Edinburgh
    Lothian
    Director
    28 Essex Road
    EH4 6LJ Edinburgh
    Lothian
    British343220001
    JAMES, Paula
    Princes Exchange
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group, Ground Floor
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group, Ground Floor
    United Kingdom
    United KingdomBritish221042900001
    KENNEDY, David Ross
    24-1 Kinellan Road
    Murrayfield
    EH12 6ES Edinburgh
    Director
    24-1 Kinellan Road
    Murrayfield
    EH12 6ES Edinburgh
    British141804270001
    KERR, Donald
    Smeaton Grove
    EH21 7TW Inveresk
    1
    East Lothian
    United Kingdom
    Director
    Smeaton Grove
    EH21 7TW Inveresk
    1
    East Lothian
    United Kingdom
    United KingdomBritish277111460001
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    British1358070001
    MACINTYRE, Iain
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    Director
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    British35375540002
    MACKENZIE, Robin Morton
    The Steading Erskine Brae
    Culross
    KY12 8HZ Dunfermline
    Fife
    Director
    The Steading Erskine Brae
    Culross
    KY12 8HZ Dunfermline
    Fife
    ScotlandBritish46892690001
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritish663070001
    MCGILL, Colin Scott
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritish663080001
    MURRAY, William Michael
    17 Hall Moss Lane
    SK7 1RB Bramhall
    Cheshire
    Director
    17 Hall Moss Lane
    SK7 1RB Bramhall
    Cheshire
    British59982990001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    STEWART, Gavin Henderson
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    British111393870001

    Who are the persons with significant control of STANDARD PROPERTY INVESTMENT (1987) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Apr 06, 2016
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    No
    Legal FormPrivet Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc000364
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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