Company Name14 Cranley Gardens Freehold Limited
Company StatusActive
Company NumberSC483244
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohamed Hassan Hafiz
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed11 April 2016(1 year, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5/2 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AQ
Scotland
Director NameCountess Of Sandwich Caroline Montagu
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(1 year, 8 months after company formation)
Appointment Duration8 years
RoleMe Consultant
Country of ResidenceEngland
Correspondence Address5/2 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AQ
Scotland
Director NameMr Emmanouil Chatzimichalis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed29 June 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/2 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameMr Euan Alexander Davies
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(8 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address5/2 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AQ
Scotland
Director NameMr David Thomas McLeod Ross
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/2 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AQ
Scotland
Director NameMr James Alexander Stuart Hardcastle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2022)
RoleRetired
Country of ResidenceJersey
Correspondence Address5/2 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AQ
Scotland

Location

Registered Address5/2 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
13 July 2023Notification of Caroline Montagu as a person with significant control on 19 June 2023 (2 pages)
12 July 2023Termination of appointment of James Alexander Stuart Hardcastle as a director on 29 June 2022 (1 page)
12 July 2023Termination of appointment of David Thomas Mcleod Ross as a director on 19 June 2023 (1 page)
12 July 2023Appointment of Mr Emmanouil Chatzimichalis as a director on 29 June 2022 (2 pages)
12 July 2023Cessation of David Thomas Mcleod Ross as a person with significant control on 19 June 2023 (1 page)
12 July 2023Appointment of Mr Euan Alexander Davies as a director on 19 June 2023 (2 pages)
15 June 2023Total exemption full accounts made up to 24 December 2022 (7 pages)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 24 December 2021 (6 pages)
23 August 2021Total exemption full accounts made up to 24 December 2020 (7 pages)
22 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 24 December 2019 (6 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 24 December 2018 (7 pages)
16 July 2018Previous accounting period shortened from 31 July 2018 to 24 December 2017 (1 page)
16 July 2018Total exemption full accounts made up to 24 December 2017 (7 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 April 2016Appointment of Mr Mohamed Hassan Hafiz as a director on 11 April 2016 (2 pages)
19 April 2016Appointment of Mr Mohamed Hassan Hafiz as a director on 11 April 2016 (2 pages)
19 April 2016Appointment of Countess of Sandwich Caroline Montagu as a director on 11 April 2016 (2 pages)
19 April 2016Appointment of Mr James Alexander Stuart Hardcastle as a director on 11 April 2016 (2 pages)
19 April 2016Appointment of Mr James Alexander Stuart Hardcastle as a director on 11 April 2016 (2 pages)
19 April 2016Appointment of Countess of Sandwich Caroline Montagu as a director on 11 April 2016 (2 pages)
5 August 2015Annual return made up to 30 July 2015 no member list (2 pages)
5 August 2015Annual return made up to 30 July 2015 no member list (2 pages)
30 July 2014Incorporation (46 pages)
30 July 2014Incorporation (46 pages)