Company NameGilchrist Property Consultants Limited
DirectorEmma Eugenie Gilchrist
Company StatusActive
Company NumberSC326374
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEmma Eugenie Gilchrist
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameMr Thomas Marshall Muir Gilchrist
NationalityBritish
StatusCurrent
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakwood Drive
Newton Mearns
Glasgow
G77 5PU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegilchristproperty.co.uk
Telephone07 875282287
Telephone regionMobile

Location

Registered Address42 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Emma Murdoch
100.00%
Ordinary

Financials

Year2014
Net Worth£27,715
Cash£20,663
Current Liabilities£6,334

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

27 July 2022Delivered on: 15 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2/4 glendevon avenue, edinburgh, EH12 5UD.
Outstanding

Filing History

12 January 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
22 August 2023Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 22 August 2023 (1 page)
14 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
15 August 2022Registration of charge SC3263740001, created on 27 July 2022 (4 pages)
8 June 2022Confirmation statement made on 8 June 2022 with updates (3 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (3 pages)
19 January 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
7 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
15 June 2020Director's details changed for Emma Eugenie Gilchrist on 9 June 2020 (2 pages)
26 August 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
22 January 2019Amended total exemption full accounts made up to 30 June 2017 (13 pages)
18 January 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
2 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
18 July 2018Registered office address changed from Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 46 Charlotte Square Edinburgh EH2 4HQ on 18 July 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
14 August 2017Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
14 August 2017Notification of Emma Eugenie Gilchrist as a person with significant control on 6 April 2017 (2 pages)
14 August 2017Notification of Emma Eugenie Gilchrist as a person with significant control on 6 April 2017 (2 pages)
14 August 2017Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 14 August 2017 (1 page)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 July 2016Director's details changed for Emma Eugenie Murdoch on 1 July 2015 (2 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
22 July 2016Director's details changed for Emma Eugenie Murdoch on 1 July 2015 (2 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
18 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Director's details changed for Emma Eugenie Gilchrist on 25 June 2010 (2 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Emma Eugenie Gilchrist on 25 June 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 26/06/09; full list of members (3 pages)
21 July 2009Return made up to 26/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
2 July 2008Director's change of particulars / emma gilchrist / 01/01/2008 (1 page)
2 July 2008Director's change of particulars / emma gilchrist / 01/01/2008 (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (1 page)
29 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Incorporation (19 pages)
26 June 2007Incorporation (19 pages)