Company NameExtra Mile Property Solutions Limited
DirectorsChristopher William Gladden and Rowena Lesley Maie Roche
Company StatusActive
Company NumberSC571598
CategoryPrivate Limited Company
Incorporation Date19 July 2017(6 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher William Gladden
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address215 Braid Road
Edinburgh
EH10 6NY
Scotland
Director NameMrs Rowena Lesley Maie Roche
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address215 Braid Road
Edinburgh
EH10 6NY
Scotland

Location

Registered AddressWestpoint Westpoint
4 Redheughs Rigg, South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

16 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
24 February 2023Registered office address changed from 26 Dublin Street Edinburgh EH3 6NN Scotland to Westpoint Westpoint 4 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ on 24 February 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
14 February 2022Director's details changed for Mrs Rowena Lesley Maie Roche on 1 February 2022 (2 pages)
14 February 2022Director's details changed for Mr Christopher William Gladden on 1 February 2022 (2 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
27 April 2021Registered office address changed from 2 2 Walker Street Edinburgh Midlothian EH3 7LB Scotland to 26 Dublin Street Edinburgh EH3 6NN on 27 April 2021 (1 page)
31 December 2020Registered office address changed from Scott House 10 South St Andrew Street Edinburgh EH2 2AZ United Kingdom to 2 2 Walker Street Edinburgh Midlothian EH3 7LB on 31 December 2020 (1 page)
25 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
19 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
31 July 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 100
(30 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 100
(30 pages)