Edinburgh
EH2 4NG
Scotland
Director Name | Mr Sean Richard Nicol |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(23 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Albyn Place Edinburgh EH2 4NG Scotland |
Director Name | Mr Richard Nicol |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(23 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Albyn Place Edinburgh EH2 4NG Scotland |
Director Name | Mr Graeme Sloan St John |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(23 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Albyn Place Edinburgh EH2 4NG Scotland |
Director Name | Mr Gary Wales |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(23 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Albyn Place Edinburgh EH2 4NG Scotland |
Director Name | Mr Richard Donald Loudon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Garscube Terrace Edinburgh Midlothian EH12 6BN Scotland |
Director Name | Mr John King Miller |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 19 Pentland Avenue Edinburgh Midlothian EH13 0HY Scotland |
Director Name | Mr Brian Lansley Duncan Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(9 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Albany House, 58 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Peter Frank Hasson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr John Robert Hill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Benjamin Edward Knowles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr John William Morris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Michael Andrew Hartland Payton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr James Andrew Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Steven Michael Allen |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mr Neil Anthony Moles |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forsyth Building 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Simpson & Marwick Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 58 Albany Street Edinburgh EH1 3QR Scotland |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 2020) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2021(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2022) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | www.edinburghprimeproperty.com |
---|---|
Telephone | 0131 5258600 |
Telephone region | Edinburgh |
Registered Address | 4 Albyn Place Edinburgh EH2 4NG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Brian Lansley Duncan Smith 50.00% Ordinary |
---|---|
1 at £1 | Richard Donald Loudon 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
31 August 2023 | Termination of appointment of Neil Anthony Moles as a director on 25 August 2023 (1 page) |
---|---|
31 August 2023 | Notification of Pl Subsidiary Limited as a person with significant control on 25 August 2023 (2 pages) |
31 August 2023 | Cessation of Moray Group Limited as a person with significant control on 25 August 2023 (1 page) |
31 August 2023 | Termination of appointment of Steven Michael Allen as a director on 25 August 2023 (1 page) |
9 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
25 July 2022 | Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
7 July 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
29 June 2022 | Appointment of Mr Steven Michael Allen as a director on 28 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 June 2022 (1 page) |
29 June 2022 | Change of details for Moray Group Limited as a person with significant control on 28 June 2022 (2 pages) |
29 June 2022 | Appointment of Mr Neil Anthony Moles as a director on 28 June 2022 (2 pages) |
20 June 2022 | Notification of Moray Group Limited as a person with significant control on 17 June 2022 (2 pages) |
20 June 2022 | Cessation of Moray Legal Limited as a person with significant control on 17 June 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
4 August 2021 | Change of details for Moray Legal Limited as a person with significant control on 4 August 2021 (2 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
28 May 2021 | Change of details for Alston Law Limited as a person with significant control on 12 April 2021 (2 pages) |
17 March 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
17 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
17 March 2021 | Appointment of Mbm Secretarial Services Limited as a secretary on 17 March 2021 (2 pages) |
17 March 2021 | 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 (1 page) |
16 March 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
9 December 2020 | 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 (1 page) |
9 December 2020 | Termination of appointment of John Robert Hill as a director on 27 November 2020 (1 page) |
9 December 2020 | Termination of appointment of John William Morris as a director on 27 November 2020 (1 page) |
9 December 2020 | Termination of appointment of Michael Andrew Hartland Payton as a director on 27 November 2020 (1 page) |
9 December 2020 | Notification of Alston Law Limited as a person with significant control on 27 November 2020 (2 pages) |
9 December 2020 | Cessation of Clyde & Co Llp as a person with significant control on 27 November 2020 (1 page) |
9 December 2020 | Termination of appointment of Peter Frank Hasson as a director on 27 November 2020 (1 page) |
9 December 2020 | Termination of appointment of Benjamin Edward Knowles as a director on 27 November 2020 (1 page) |
9 December 2020 | Termination of appointment of Clyde Secretaries Limited as a secretary on 9 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Robert Douglas Aberdein as a director on 27 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Richard Donald Loudon as a director on 30 October 2020 (1 page) |
3 June 2020 | Termination of appointment of Brian Lansley Duncan Smith as a director on 30 April 2020 (1 page) |
23 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
24 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page) |
14 January 2019 | Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages) |
29 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
18 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
11 February 2016 | Director's details changed for Mr Richard Donald Loudon on 22 January 2016 (3 pages) |
11 February 2016 | Director's details changed for Mr Richard Donald Loudon on 22 January 2016 (3 pages) |
2 February 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 October 2015 | Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page) |
14 October 2015 | Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
7 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 April 2010 | Appointment of Mr Brian Lansley Duncan Smith as a director (2 pages) |
8 April 2010 | Appointment of Mr Brian Lansley Duncan Smith as a director (2 pages) |
8 April 2010 | Termination of appointment of John Miller as a director (1 page) |
8 April 2010 | Termination of appointment of John Miller as a director (1 page) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Simpson & Marwick Ws on 30 November 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Simpson & Marwick Ws on 30 November 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
12 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
10 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
28 February 2005 | Return made up to 23/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 23/02/05; full list of members (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
27 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
29 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
29 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
21 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
17 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 18 heriot row edinburgh midlothian EH3 6HS (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 18 heriot row edinburgh midlothian EH3 6HS (1 page) |
8 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Incorporation (16 pages) |
23 February 2001 | Incorporation (16 pages) |