Company NameAtholl Property Management Limited
DirectorsGuido Crolla and Julie Crolla
Company StatusActive
Company NumberSC494728
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Guido Crolla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Merchiston Park
Edinburgh
EH10 4PN
Scotland
Director NameMrs Julie Crolla
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Merchiston Park
Edinburgh
EH10 4PN
Scotland
Director NameMr Lewis Crolla
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 19 January 2022)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address14 Merchiston Park
Edinburgh
EH10 4PN
Scotland

Location

Registered Address14 Merchiston Park
Edinburgh
EH10 4PN
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Guido Crolla
50.00%
Ordinary
1 at £1Julie Crolla
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

5 June 2023Micro company accounts made up to 31 March 2023 (9 pages)
21 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
18 January 2023Notification of Lewis Crolla as a person with significant control on 1 October 2021 (2 pages)
11 January 2023Cessation of Julie Crolla as a person with significant control on 1 October 2021 (1 page)
11 January 2023Cessation of Guido Crolla as a person with significant control on 1 October 2021 (1 page)
26 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2022Termination of appointment of Lewis Crolla as a director on 19 January 2022 (1 page)
18 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
18 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
26 August 2021Registered office address changed from C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland to 14 Merchiston Park Edinburgh EH10 4PN on 26 August 2021 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 October 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
9 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
5 April 2019Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page)
2 April 2019Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF Scotland to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
7 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
7 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
24 March 2015Appointment of Mr Lewis Crolla as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Lewis Crolla as a director on 23 March 2015 (2 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)