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)
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 Benjamin Edward Knowles as a director 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 John William Morris 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
09 Dec 2020 TM01 Termination of appointment of Peter Frank Hasson as a director on 27 November 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