Company NameEdward Campbell Property Company Limited
DirectorRobin Jamie Lovat
Company StatusActive
Company NumberSC470660
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 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 NameMr Robin Jamie Lovat
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Alan Campbell Condy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland

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 £1Alac Campbell Condy
50.00%
Ordinary
25 at £1Robin Jamie Lovat
25.00%
Ordinary
25 at £1Timothy Edward Lovat
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,366
Cash£1,430
Current Liabilities£106,624

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 February

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

25 August 2015Delivered on: 7 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the lefthand house on the first floor above the ground floor of the tenement 20 wallace street, paisley, PA3 2BL being the subjects registered in teh land register of scotland under title number ren 33207.
Outstanding
25 August 2015Delivered on: 7 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects flat 1/2, 12 auchentorlie quadrant, paisley, PA1 1QY being the northmost house on the first floor above the ground floor of the block 13 auchentorlie quadrant registered in the land register under title number ren 64619.
Outstanding
25 August 2015Delivered on: 7 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the middle house on the top floor of the tenement 9 alice street, paisley, PA2 6DR registered in the land register of scotland under title number ren 52661.
Outstanding
25 August 2015Delivered on: 7 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the ground floor house entering by the second door on the lefthand side of the common close of the tenement 18 blackhall street, paisley, PA1 1TG registered in the land register of scotland under title number ren 66832.
Outstanding
12 August 2015Delivered on: 21 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2024Unaudited abridged accounts made up to 26 February 2023 (8 pages)
18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
24 February 2023Unaudited abridged accounts made up to 26 February 2022 (7 pages)
16 December 2022Cessation of Robin Jamie Lovat as a person with significant control on 31 December 2019 (1 page)
16 December 2022Termination of appointment of Alan Campbell Condy as a director on 1 March 2022 (1 page)
16 December 2022Notification of Orry Isaac Lovat as a person with significant control on 31 December 2019 (2 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
14 August 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
26 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
3 July 2018Satisfaction of charge SC4706600001 in full (4 pages)
20 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Satisfaction of charge SC4706600002 in full (1 page)
16 January 2018Satisfaction of charge SC4706600004 in full (1 page)
12 January 2018Satisfaction of charge SC4706600003 in full (1 page)
28 December 2017Satisfaction of charge SC4706600005 in full (1 page)
20 July 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
24 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 September 2015Registration of charge SC4706600005, created on 25 August 2015 (7 pages)
7 September 2015Registration of charge SC4706600002, created on 25 August 2015 (8 pages)
7 September 2015Registration of charge SC4706600004, created on 25 August 2015 (7 pages)
7 September 2015Registration of charge SC4706600003, created on 25 August 2015 (7 pages)
7 September 2015Registration of charge SC4706600003, created on 25 August 2015 (7 pages)
7 September 2015Registration of charge SC4706600004, created on 25 August 2015 (7 pages)
7 September 2015Registration of charge SC4706600005, created on 25 August 2015 (7 pages)
7 September 2015Registration of charge SC4706600002, created on 25 August 2015 (8 pages)
21 August 2015Registration of charge SC4706600001, created on 12 August 2015 (16 pages)
21 August 2015Registration of charge SC4706600001, created on 12 August 2015 (16 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)