Company NameEdzell Property Management Ltd.
DirectorTimothy Edward Lovat
Company StatusActive
Company NumberSC389021
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameTimothy Lovat
NationalityBritish
StatusCurrent
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Timothy Edward Lovat
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Robin Jamie Lovat
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.edzellgroup.co.uk

Location

Registered Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Robin Jamie Lovat
50.00%
Ordinary
50 at £1Timothy Edward Lovat
50.00%
Ordinary

Financials

Year2014
Net Worth-£687,705
Cash£3,179
Current Liabilities£693,004

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

28 November 2022Delivered on: 1 December 2022
Persons entitled: Edzell Heritable Investment Company Limited

Classification: A registered charge
Outstanding

Filing History

7 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
30 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
31 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
1 December 2022Registration of charge SC3890210001, created on 28 November 2022 (28 pages)
25 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
16 August 2022Change of accounting reference date (3 pages)
25 February 2022Micro company accounts made up to 30 November 2020 (6 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 November 2018 (5 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
4 November 2019Previous accounting period extended from 22 November 2018 to 1 December 2018 (1 page)
9 August 2019Previous accounting period shortened from 23 November 2018 to 22 November 2018 (1 page)
20 February 2019Micro company accounts made up to 30 November 2017 (5 pages)
21 November 2018Previous accounting period shortened from 24 November 2017 to 23 November 2017 (1 page)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
23 August 2018Previous accounting period shortened from 25 November 2017 to 24 November 2017 (1 page)
23 March 2018Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 August 2017Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page)
24 August 2017Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page)
27 February 2017Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 February 2017Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 February 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
15 February 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
16 November 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
16 November 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
22 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
22 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
28 January 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
31 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
31 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
29 June 2015Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 January 2015Current accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
29 January 2015Current accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
9 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
30 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
30 July 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
26 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
23 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
21 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
17 May 2011Appointment of Mr Timothy Edward Lovat as a director (2 pages)
17 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 100
(3 pages)
17 May 2011Appointment of Mr Timothy Edward Lovat as a director (2 pages)
17 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 100
(3 pages)
1 April 2011Appointment of Timothy Lovat as a secretary (3 pages)
1 April 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 1
(4 pages)
1 April 2011Appointment of Robin Jamie Lovat as a director (3 pages)
1 April 2011Appointment of Robin Jamie Lovat as a director (3 pages)
1 April 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 1
(4 pages)
1 April 2011Appointment of Timothy Lovat as a secretary (3 pages)
19 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
19 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
19 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 November 2010Incorporation (23 pages)
17 November 2010Incorporation (23 pages)