EDINBURGH & NEWCASTLE PROPERTIES LIMITED
Company number SC130322
- Company Overview for EDINBURGH & NEWCASTLE PROPERTIES LIMITED (SC130322)
- Filing history for EDINBURGH & NEWCASTLE PROPERTIES LIMITED (SC130322)
- People for EDINBURGH & NEWCASTLE PROPERTIES LIMITED (SC130322)
- Charges for EDINBURGH & NEWCASTLE PROPERTIES LIMITED (SC130322)
- More for EDINBURGH & NEWCASTLE PROPERTIES LIMITED (SC130322)
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 |