- Company Overview for EDINBURGH PRIME PROPERTY LIMITED (SC216127)
- Filing history for EDINBURGH PRIME PROPERTY LIMITED (SC216127)
- People for EDINBURGH PRIME PROPERTY LIMITED (SC216127)
- More for EDINBURGH PRIME PROPERTY LIMITED (SC216127)
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) |
---|---|---|---|
17 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
17 Mar 2021 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to The Forsyth Building 5 Renfield Street Glasgow G2 5EZ on 17 March 2021 | |
17 Mar 2021 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 17 March 2021 | |
17 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
09 Dec 2020 | PSC02 | Notification of Alston Law Limited as a person with significant control on 27 November 2020 | |
09 Dec 2020 | TM02 | Termination of appointment of Clyde Secretaries Limited as a secretary on 9 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Robert Douglas Aberdein as a director on 27 November 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Michael Andrew Hartland Payton as a director on 27 November 2020 | |
09 Dec 2020 | PSC07 | Cessation of Clyde & Co Llp as a person with significant control on 27 November 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of John Robert Hill as a director on 27 November 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Benjamin Edward Knowles as a director on 27 November 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of John William Morris as a director on 27 November 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Peter Frank Hasson as a director on 27 November 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Albany House, 58 Albany Street Edinburgh Midlothian EH1 3QR to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 9 December 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Richard Donald Loudon as a director on 30 October 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Brian Lansley Duncan Smith as a director on 30 April 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
28 Jan 2019 | TM01 | Termination of appointment of James Andrew Burns as a director on 17 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr James Andrew Burns on 1 January 2019 | |
29 May 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 |