SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED

SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC319083
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    Haston House
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2023

    3 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jaysal Vandravan Atara as a director on Aug 02, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 30, 2022

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That article 9.8 of the articles of association be disapplied to allow interested directors to participate in the decision-making process for quorum and voting purposes in relation to proposed property transfers by the company 24/01/2023
    RES13

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Eliyahu Bamberger as a director on Aug 30, 2021

    2 pagesAP01

    Confirmation statement made on Apr 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jaysal Vandravan Atara as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Michael Robert Shears as a director on Dec 18, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EP to Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ on Sep 16, 2020

    1 pagesAD01

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 04, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2017

    2 pagesAA

    Termination of appointment of Andrew Peter Mcgoff as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Who are the officers of SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAMBERGER, Eliyahu
    Granville Street
    NE8 4EH Gateshead
    32 Granville Street
    England
    Director
    Granville Street
    NE8 4EH Gateshead
    32 Granville Street
    England
    United KingdomBritishCompany Director204204880001
    JARDINE, Gayle Michelle
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Haston House
    United Kingdom
    Director
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Haston House
    United Kingdom
    ScotlandBritishFinance Director120138880001
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Secretary
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    British40585290002
    FULLERTON, Albert Smyth
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    Secretary
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    British76362700002
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    235124140001
    ATARA, Jaysal Vandravan
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Haston House
    United Kingdom
    Director
    2 Redheughs Rigg
    EH12 9DQ Edinburgh
    Haston House
    United Kingdom
    EnglandBritishFinance Director184868290002
    FULLERTON, Albert Smyth
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    Director
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    United KingdomBritishAccountant76362700002
    GIBSON, Scott
    c/o Bny Mellon, Capital House, 2
    Festival Square
    EH3 9SU Edinburgh
    Director
    c/o Bny Mellon, Capital House, 2
    Festival Square
    EH3 9SU Edinburgh
    ScotlandBritishSurveyor140893250003
    HUGHES, Patrick John
    Colinton Road
    Edinburgh
    216
    Midlothian
    Scotland
    Director
    Colinton Road
    Edinburgh
    216
    Midlothian
    Scotland
    United KingdomBritishDirector Of Property And Facilities110010840001
    MCGOFF, Andrew Peter
    Sighthill Campus
    Sighthill Court
    EH11 4BN Edinburgh
    Edinburgh Napier University
    Midlothian
    Scotland
    Director
    Sighthill Campus
    Sighthill Court
    EH11 4BN Edinburgh
    Edinburgh Napier University
    Midlothian
    Scotland
    ScotlandBritishDirector134370820001
    REDFERN, John Miles
    c/o Bny Mellon, Capital House, 2
    Festival Square
    EH3 9SU Edinburgh
    Director
    c/o Bny Mellon, Capital House, 2
    Festival Square
    EH3 9SU Edinburgh
    United KingdomBritishChartered Surveyor202400140001
    SHEARS, Michael Robert
    33 Jermyn Street
    SW1Y 6DN London
    Aew Uk
    United Kingdom
    Director
    33 Jermyn Street
    SW1Y 6DN London
    Aew Uk
    United Kingdom
    EnglandBritishSurveyor229874610002

    What are the latest statements on persons with significant control for SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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