Company NameEdinburgh Prime Property Limited
Company StatusActive
Company NumberSC216127
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Douglas Aberdein
Date of BirthAugust 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Sean Richard Nicol
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(23 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Richard Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(23 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Graeme Sloan St John
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(23 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Gary Wales
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(23 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Richard Donald Loudon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Garscube Terrace
Edinburgh
Midlothian
EH12 6BN
Scotland
Director NameMr John King Miller
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Pentland Avenue
Edinburgh
Midlothian
EH13 0HY
Scotland
Director NameMr Brian Lansley Duncan Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(9 years, 1 month after company formation)
Appointment Duration10 years (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House, 58 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NamePeter Frank Hasson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr John Robert Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Benjamin Edward Knowles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr John William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr James Andrew Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Steven Michael Allen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Neil Anthony Moles
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forsyth Building 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameSimpson & Marwick Ws (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address58 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2015(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 2020)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2021(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2022)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitewww.edinburghprimeproperty.com
Telephone0131 5258600
Telephone regionEdinburgh

Location

Registered Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Brian Lansley Duncan Smith
50.00%
Ordinary
1 at £1Richard Donald Loudon
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

31 August 2023Termination of appointment of Neil Anthony Moles as a director on 25 August 2023 (1 page)
31 August 2023Notification of Pl Subsidiary Limited as a person with significant control on 25 August 2023 (2 pages)
31 August 2023Cessation of Moray Group Limited as a person with significant control on 25 August 2023 (1 page)
31 August 2023Termination of appointment of Steven Michael Allen as a director on 25 August 2023 (1 page)
9 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
25 July 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
7 July 2022Micro company accounts made up to 28 February 2022 (5 pages)
29 June 2022Appointment of Mr Steven Michael Allen as a director on 28 June 2022 (2 pages)
29 June 2022Termination of appointment of Mbm Secretarial Services Limited as a secretary on 28 June 2022 (1 page)
29 June 2022Change of details for Moray Group Limited as a person with significant control on 28 June 2022 (2 pages)
29 June 2022Appointment of Mr Neil Anthony Moles as a director on 28 June 2022 (2 pages)
20 June 2022Notification of Moray Group Limited as a person with significant control on 17 June 2022 (2 pages)
20 June 2022Cessation of Moray Legal Limited as a person with significant control on 17 June 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
4 August 2021Change of details for Moray Legal Limited as a person with significant control on 4 August 2021 (2 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
28 May 2021Change of details for Alston Law Limited as a person with significant control on 12 April 2021 (2 pages)
17 March 2021Micro company accounts made up to 28 February 2021 (4 pages)
17 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
17 March 2021Appointment of Mbm Secretarial Services Limited as a secretary on 17 March 2021 (2 pages)
17 March 2021Registered 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 2021Micro company accounts made up to 29 February 2020 (4 pages)
9 December 2020Registered 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 2020Termination of appointment of John Robert Hill as a director on 27 November 2020 (1 page)
9 December 2020Termination of appointment of John William Morris as a director on 27 November 2020 (1 page)
9 December 2020Termination of appointment of Michael Andrew Hartland Payton as a director on 27 November 2020 (1 page)
9 December 2020Notification of Alston Law Limited as a person with significant control on 27 November 2020 (2 pages)
9 December 2020Cessation of Clyde & Co Llp as a person with significant control on 27 November 2020 (1 page)
9 December 2020Termination of appointment of Peter Frank Hasson as a director on 27 November 2020 (1 page)
9 December 2020Termination of appointment of Benjamin Edward Knowles as a director on 27 November 2020 (1 page)
9 December 2020Termination of appointment of Clyde Secretaries Limited as a secretary on 9 December 2020 (1 page)
9 December 2020Appointment of Mr Robert Douglas Aberdein as a director on 27 November 2020 (2 pages)
3 November 2020Termination of appointment of Richard Donald Loudon as a director on 30 October 2020 (1 page)
3 June 2020Termination of appointment of Brian Lansley Duncan Smith as a director on 30 April 2020 (1 page)
23 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
24 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 January 2019Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page)
14 January 2019Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages)
29 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(11 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(11 pages)
11 February 2016Director's details changed for Mr Richard Donald Loudon on 22 January 2016 (3 pages)
11 February 2016Director's details changed for Mr Richard Donald Loudon on 22 January 2016 (3 pages)
2 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 October 2015Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr James Andrew Burns as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page)
14 October 2015Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Clyde Secretaries Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Peter Frank Hasson as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page)
14 October 2015Termination of appointment of Simpson & Marwick Ws as a secretary on 1 October 2015 (1 page)
14 October 2015Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Benjamin Edward Knowles as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr John Robert Hill as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr John William Morris as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Andrew Hartland Payton as a director on 1 October 2015 (2 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
17 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
7 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 April 2010Appointment of Mr Brian Lansley Duncan Smith as a director (2 pages)
8 April 2010Appointment of Mr Brian Lansley Duncan Smith as a director (2 pages)
8 April 2010Termination of appointment of John Miller as a director (1 page)
8 April 2010Termination of appointment of John Miller as a director (1 page)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Simpson & Marwick Ws on 30 November 2009 (2 pages)
3 March 2010Secretary's details changed for Simpson & Marwick Ws on 30 November 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
12 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
12 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
10 March 2008Return made up to 23/02/08; full list of members (4 pages)
10 March 2008Return made up to 23/02/08; full list of members (4 pages)
19 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 February 2007Return made up to 23/02/07; full list of members (2 pages)
28 February 2007Return made up to 23/02/07; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
28 February 2005Return made up to 23/02/05; full list of members (2 pages)
28 February 2005Return made up to 23/02/05; full list of members (2 pages)
6 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
6 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
27 February 2004Return made up to 23/02/04; full list of members (7 pages)
27 February 2004Return made up to 23/02/04; full list of members (7 pages)
29 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
29 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
21 March 2003Return made up to 23/02/03; full list of members (7 pages)
21 March 2003Return made up to 23/02/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
17 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 18 heriot row edinburgh midlothian EH3 6HS (1 page)
1 July 2002Registered office changed on 01/07/02 from: 18 heriot row edinburgh midlothian EH3 6HS (1 page)
8 March 2002Return made up to 23/02/02; full list of members (6 pages)
8 March 2002Return made up to 23/02/02; full list of members (6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
23 February 2001Incorporation (16 pages)
23 February 2001Incorporation (16 pages)