EDINBURGH & NEWCASTLE PROPERTIES LIMITED: Filings
Overview
| Company Name | EDINBURGH & NEWCASTLE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC130322 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for EDINBURGH & NEWCASTLE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Adrienne Linda Balch on Mar 10, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Adrienne Lynda Balch as a person with significant control on Mar 10, 2026 | 2 pages | PSC04 | ||
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 | ||
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