EDINBURGH & NEWCASTLE PROPERTIES LIMITED
Overview
| Company Name | EDINBURGH & NEWCASTLE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC130322 |
| 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 EDINBURGH & NEWCASTLE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EDINBURGH & NEWCASTLE PROPERTIES LIMITED located?
| Registered Office Address | C/O Morton Fraser Macroberts Llp 9 Haymarket Square EH3 8RY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDINBURGH & NEWCASTLE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREDITDOUBLE LIMITED | Mar 01, 1991 | Mar 01, 1991 |
What are the latest accounts for EDINBURGH & NEWCASTLE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EDINBURGH & NEWCASTLE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for EDINBURGH & NEWCASTLE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Morton Fraser Macroberts Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to C/O Morton Fraser Macroberts Llp 9 Haymarket Square Edinburgh EH3 8RY on Nov 26, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Macroberts Llp 10 George Street Edinburgh EH2 2PF Scotland to C/O Morton Fraser Macroberts Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on Dec 14, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Registered office address changed from C/O Macroberts Llp 10 George Street Edinburgh EH1 2PF Scotland to C/O Macroberts Llp 10 George Street Edinburgh EH2 2PF on Aug 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 01, 2022 with updates | 4 pages | CS01 | ||
Notification of Laura Jayne Wooding as a person with significant control on Oct 28, 2021 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Termination of appointment of Julie Margaret Idriss as a director on May 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Margaret Wooding as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Registered office address changed from C/O Macroberts Solicitors Semple Street Edinburgh EH3 8BL Scotland to C/O Macroberts Llp 10 George Street Edinburgh EH1 2PF on Jun 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Appointment of Mrs Adrienne Lynda Balch as a director on Aug 28, 2019 | 2 pages | AP01 | ||
Appointment of Ms Jayne Marie Wooding as a director on Aug 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Colin Garrett as a director on Aug 15, 2019 | 1 pages | TM01 | ||
Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN to C/O Macroberts Solicitors Semple Street Edinburgh EH3 8BL on Mar 28, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Mar 01, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of EDINBURGH & NEWCASTLE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IDRISS, Julie Margaret | Secretary | 8a John Street YO21 3ET Whitby Newcastle House England | British | 32052670003 | ||||||
| BALCH, Adrienne Lynda | Director | 8a John Street YO21 3ET Whitby Newcastle House England | England | British | 256190350001 | |||||
| WOODING, Jayne Marie | Director | 8a John Street YO21 3ET Whitby Newcastle House England | England | British | 262121900001 | |||||
| WOODING, Mark John William | Director | 8a John Street YO21 3ET Whitby Newcastle House England | England | British | 35533690004 | |||||
| WOODING, Margaret | Secretary | Hollins Farm Eskdaleside Grosmont YO22 5PW Whitby North Yorkshire | British | 406590003 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| GARRETT, David Colin | Director | 8a John Street YO21 3ET Whitby Newcastle House England | England | British | 177587410002 | |||||
| IDRISS, Julie Margaret | Director | 8a John Street YO21 3ET Whitby Newcastle House England | England | British | 32052670003 | |||||
| THOMSON, Sherlaw Anne | Director | John Street YO21 3ET Whitby 8 North Yorkshire England | England | British | 36678850003 | |||||
| WOODING, John William | Director | Newcastle House 8 John Street Y021 3ET Whitby North Yorkshire | British | 32052630001 | ||||||
| WOODING, Margaret | Director | 8a John Street YO21 3ET Whitby Newcastle House England | England | British | 406590003 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of EDINBURGH & NEWCASTLE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Laura Jayne Wooding | Oct 28, 2021 | The Carrs Ruswarp YO21 1RL Whitby Stonegate Lodge England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Adrienne Lynda Balch | Feb 21, 2018 | 9 Haymarket Square EH3 8RY Edinburgh C/O Morton Fraser Macroberts Llp Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Margaret Wooding | Apr 06, 2016 | North Castle Street EH2 3BN Edinburgh 40 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark John William Wooding | Apr 06, 2016 | 9 Haymarket Square EH3 8RY Edinburgh C/O Morton Fraser Macroberts Llp Scotland | No |
Nationality: British Country of Residence: England | |||
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