Advanced company searchLink opens in new window

EDINBURGH PRIME PROPERTY LIMITED

Company number SC216127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2024 AA Micro company accounts made up to 31 December 2023
25 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
25 Mar 2024 AP01 Appointment of Mr Graeme Sloan St John as a director on 25 March 2024
25 Mar 2024 AP01 Appointment of Mr Sean Richard Nicol as a director on 25 March 2024
25 Mar 2024 AP01 Appointment of Mr Gary Wales as a director on 25 March 2024
25 Mar 2024 AP01 Appointment of Mr Richard Nicol as a director on 25 March 2024
22 Mar 2024 AD01 Registered office address changed from The Forsyth Building 5 Renfield Street Glasgow G2 5EZ United Kingdom to 4 Albyn Place Edinburgh EH2 4NG on 22 March 2024
31 Aug 2023 TM01 Termination of appointment of Neil Anthony Moles as a director on 25 August 2023
31 Aug 2023 PSC02 Notification of Pl Subsidiary Limited as a person with significant control on 25 August 2023
31 Aug 2023 TM01 Termination of appointment of Steven Michael Allen as a director on 25 August 2023
31 Aug 2023 PSC07 Cessation of Moray Group Limited as a person with significant control on 25 August 2023
09 Jun 2023 AA Micro company accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
25 Jul 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
07 Jul 2022 AA Micro company accounts made up to 28 February 2022
29 Jun 2022 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 June 2022
29 Jun 2022 AP01 Appointment of Mr Steven Michael Allen as a director on 28 June 2022
29 Jun 2022 AP01 Appointment of Mr Neil Anthony Moles as a director on 28 June 2022
29 Jun 2022 PSC05 Change of details for Moray Group Limited as a person with significant control on 28 June 2022
20 Jun 2022 PSC02 Notification of Moray Group Limited as a person with significant control on 17 June 2022
20 Jun 2022 PSC07 Cessation of Moray Legal Limited as a person with significant control on 17 June 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
04 Aug 2021 PSC05 Change of details for Moray Legal Limited as a person with significant control on 4 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
28 May 2021 PSC05 Change of details for Alston Law Limited as a person with significant control on 12 April 2021