Advanced company searchLink opens in new window

EDINBURGH & NEWCASTLE PROPERTIES LIMITED

Company number SC130322

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)
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
14 Dec 2023 AD01 Registered office address changed from C/O Macroberts Llp 10 George Street Edinburgh EH2 2PF Scotland to C/O Morton Fraser Macroberts Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 14 December 2023
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 AD01 Registered office address changed from C/O Macroberts Llp 10 George Street Edinburgh EH1 2PF Scotland to C/O Macroberts Llp 10 George Street Edinburgh EH2 2PF on 1 August 2022
10 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
10 Mar 2022 PSC01 Notification of Laura Jayne Wooding as a person with significant control on 28 October 2021
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 TM01 Termination of appointment of Julie Margaret Idriss as a director on 31 May 2021
07 Jun 2021 TM01 Termination of appointment of Margaret Wooding as a director on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from C/O Macroberts Solicitors Semple Street Edinburgh EH3 8BL Scotland to C/O Macroberts Llp 10 George Street Edinburgh EH1 2PF on 1 June 2021
22 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 AP01 Appointment of Mrs Adrienne Lynda Balch as a director on 28 August 2019
05 Sep 2019 AP01 Appointment of Ms Jayne Marie Wooding as a director on 28 August 2019
21 Aug 2019 TM01 Termination of appointment of David Colin Garrett as a director on 15 August 2019
28 Mar 2019 AD01 Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN to C/O Macroberts Solicitors Semple Street Edinburgh EH3 8BL on 28 March 2019
11 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
11 Mar 2019 PSC07 Cessation of Margaret Wooding as a person with significant control on 27 November 2018
11 Mar 2019 PSC01 Notification of Adrienne Lynda Balch as a person with significant control on 21 February 2018
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Jun 2018 MR01 Registration of charge SC1303220015, created on 25 May 2018