SOLICITORS PROPERTY SHOPS LIMITED
Overview
| Company Name | SOLICITORS PROPERTY SHOPS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC188598 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOLICITORS PROPERTY SHOPS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SOLICITORS PROPERTY SHOPS LIMITED located?
| Registered Office Address | 107 George Street EH2 3ES Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOLICITORS PROPERTY SHOPS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for SOLICITORS PROPERTY SHOPS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 18, 2024 |
What are the latest filings for SOLICITORS PROPERTY SHOPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 6 pages | AA | ||
Termination of appointment of Michael Joseph Maloco as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kevin Mcluskey as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bruce Spence as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ann Elizabeth Fleming as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ben Daniel Cook as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to May 31, 2021 | 6 pages | AA | ||
Termination of appointment of Alexander Ogilvie Pratt as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Peter Ronald Rutherford Sturrock as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2020 | 6 pages | AA | ||
Director's details changed for Miss Ann Elizabeth Fleming on Dec 17, 2020 | 2 pages | CH01 | ||
Termination of appointment of Gordon John Kerr as a director on Nov 24, 2020 | 1 pages | TM01 | ||
Registered office address changed from 90a George Street Edinburgh EH2 3DF to 107 George Street Edinburgh EH2 3ES on Nov 07, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 7 pages | AA | ||
Appointment of Ms Claire Louise Morgan as a director on Nov 26, 2019 | 2 pages | AP01 | ||
Who are the officers of SOLICITORS PROPERTY SHOPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCE, Bruce | Secretary | 90a George Street EH2 3DF Edinburgh Midlothian | British | 105326800001 | ||||||
| COOK, Ben Daniel | Director | George Street EH2 3ES Edinburgh 107 Scotland | United Kingdom | British | 225993700001 | |||||
| DIAMOND, Andrew Russell | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 172941410001 | |||||
| HILTON, Paul | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 237603210001 | |||||
| MORGAN, Claire Louise | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 264149610001 | |||||
| SPENCE, Bruce | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 303819130001 | |||||
| STURROCK, Peter Ronald Rutherford | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 278829110001 | |||||
| ANDERSON STRATHERN WS | Secretary | 1 Rutland Court EH3 8EY Edinburgh | 33516610002 | |||||||
| AIKEN, Peter David | Director | Westwood Kings Road EH32 0NN Longniddry East Lothian | British | 1335570001 | ||||||
| BORROWMAN, David Haig | Director | Elmbank Lovers Loan FK14 7AB Dollar Clackmannanshire | British | 116941900001 | ||||||
| BROWN, Scott Alexander | Director | 90a George Street Edinburgh EH2 3DF | Scotland | Scottish | 80426870003 | |||||
| CALDER, Susan Jane | Director | 90a George Street Edinburgh EH2 3DF | Scotland | British | 91161970001 | |||||
| CLARK, George Barrie | Director | 7 Newbattle Terrace EH10 4RU Edinburgh | United Kingdom | British | 476120001 | |||||
| CLARK, James Graham | Director | East Wing Laverockdale House 68 Dreghorn Loan EH13 0DB Edinburgh Midlothian | British | 817710001 | ||||||
| CUBIE, Andrew, Sir | Director | 90a George Street Edinburgh EH2 3DF | United Kingdom | British | 11741100003 | |||||
| FLEMING, Ann Elizabeth | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 230533090002 | |||||
| FORSTER, Craig Mercer | Director | 90a George Street Edinburgh EH2 3DF | Scotland | British | 157551260001 | |||||
| HARTLEY, Alan James | Director | 90a George Street Edinburgh EH2 3DF | United Kingdom | British | 73024380001 | |||||
| HUNTER, Stewart Lindsay Wilson | Director | 90a George Street Edinburgh EH2 3DF | Scotland | British | 65745580005 | |||||
| KERR, Gordon John | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 4668400001 | |||||
| KERR, John Neilson | Director | 48 North Castle Street EH2 3LX Edinburgh Scotland | British | 65694070002 | ||||||
| LOUDON, Richard Donald | Director | 90a George Street Edinburgh EH2 3DF | Scotland | British | 273830001 | |||||
| MALOCO, Michael Joseph | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 112727220001 | |||||
| MCLUSKEY, Kevin | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 253128050001 | |||||
| PATERSON, Dianne Elizabeth | Director | 18 Clarendon Crescent EH4 1PU Edinburgh Midlothian | United Kingdom | British | 81218360001 | |||||
| PEDDIE, Kyle Arthur David | Director | 29 Hermitage Gardens EH10 6AZ Edinburgh | Scotland | British | 167470400001 | |||||
| PEDDIE, Pauline Dawn | Director | 29 Hermitage Gardens EH10 6AZ Edinburgh Midlothian | Scotland | British | 476160002 | |||||
| PRATT, Alexander Ogilvie | Director | George Street EH2 3ES Edinburgh 107 Scotland | Scotland | British | 50940001 | |||||
| PRATT, John Anthony | Director | Langdale Hall Melsonby DL10 5PW Richmond North Yorkshire | England | British | 71493270001 | |||||
| STIMPSON, Robin Mackay | Director | 90a George Street Edinburgh EH2 3DF | United Kingdom | British | 73898480002 | |||||
| URQUHART, Linda Hamilton | Director | Kingarth 7 Pentland Avenue EH13 0HZ Edinburgh Midlothian | Scotland | British | 108157980001 | |||||
| VALENTE, Philip Joseph John | Director | 6 Lauder Road EH9 2EL Edinburgh | Scotland | British | 100405970001 |
Who are the persons with significant control of SOLICITORS PROPERTY SHOPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edinburgh Solicitors' Property Centre Limited | Apr 06, 2016 | George Street EH2 3DF Edinburgh 90a 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