Company NameUrban Property Management (Scotland) Limited
DirectorLindsey Jane Cockburn
Company StatusActive
Company NumberSC338102
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lindsey Jane Cockburn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(8 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Kessington Square
Bearsden
Glasgow
G61 2QQ
Scotland
Director NameLaura Goodwin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleSecretary
Correspondence Address12 Ream Avenue
Moffat Mills
Airdrie
Lanarkshire
ML6 8PD
Scotland
Director NameAlan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 week, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 26 April 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedleeshill
Hamilton Road
Strathaven
Lanarkshire
ML10 6SY
Scotland
Director NameIrene Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 week, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedleeshill
Strathaven
Lanarkshire
ML10 6SY
Scotland
Secretary NameIrene Watt
NationalityBritish
StatusResigned
Appointed03 March 2008(1 week, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedleeshill
Strathaven
Lanarkshire
ML10 6SY
Scotland
Secretary NameBrian Dorman, Solicitors (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland

Location

Registered Address160 West George Street
Glasgow
G2 2HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

2 October 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
9 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
12 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
26 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
28 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
26 April 2016Termination of appointment of Alan James Watt as a director on 26 April 2016 (1 page)
26 April 2016Appointment of Mrs Lindsey Jane Cockburn as a director on 1 March 2016 (2 pages)
26 April 2016Termination of appointment of Irene Watt as a secretary on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Irene Watt as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Alan James Watt as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Irene Watt as a director on 26 April 2016 (1 page)
26 April 2016Appointment of Mrs Lindsey Jane Cockburn as a director on 1 March 2016 (2 pages)
26 April 2016Termination of appointment of Irene Watt as a secretary on 26 April 2016 (1 page)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
29 January 2015Accounts for a dormant company made up to 28 February 2014 (5 pages)
29 January 2015Accounts for a dormant company made up to 28 February 2014 (5 pages)
20 January 2015Registered office address changed from 211-213 West George Street Glasgow Strathclyde G2 2LW to 160 West George Street Glasgow G2 2HQ on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 211-213 West George Street Glasgow Strathclyde G2 2LW to 160 West George Street Glasgow G2 2HQ on 20 January 2015 (1 page)
26 February 2014Annual return made up to 19 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 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
7 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 29 February 2012 (5 pages)
3 January 2013Accounts for a dormant company made up to 29 February 2012 (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 March 2011Director's details changed for Alan James Watt Frics on 19 February 2011 (2 pages)
4 March 2011Director's details changed for Alan James Watt Frics on 19 February 2011 (2 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 28 February 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 28 February 2010 (6 pages)
16 June 2010Termination of appointment of Brian Dorman, Solicitors as a secretary (1 page)
16 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Irene Watt on 19 February 2010 (2 pages)
16 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Irene Watt on 19 February 2010 (2 pages)
16 June 2010Termination of appointment of Brian Dorman, Solicitors as a secretary (1 page)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
15 May 2009Return made up to 19/02/09; full list of members (6 pages)
15 May 2009Return made up to 19/02/09; full list of members (6 pages)
11 March 2008Director and secretary appointed irene watt (2 pages)
11 March 2008Director appointed alan james watt (8 pages)
11 March 2008Director and secretary appointed irene watt (2 pages)
11 March 2008Director appointed alan james watt (8 pages)
6 March 2008Appointment terminated director laura goodwin (1 page)
6 March 2008Appointment terminated director laura goodwin (1 page)
19 February 2008Incorporation (25 pages)
19 February 2008Incorporation (25 pages)