Company NameAllermuir Property Group Ltd
DirectorsScott Gibson and Marion Joan McFarlane Gibson
Company StatusActive
Company NumberSC625935
CategoryPrivate Limited Company
Incorporation Date29 March 2019(5 years ago)
Previous NameAllermuir Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Scott Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address55 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameMrs Marion Joan McFarlane Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(2 days after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceScotland
Correspondence Address55 Northumberland Street
Edinburgh
EH3 6JQ
Scotland

Location

Registered Address55 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 February 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 February 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
(3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
21 December 2020Statement of capital following an allotment of shares on 8 January 2020
  • GBP 2
(3 pages)
3 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 January 2020Resolutions
  • RES13 ‐ Section 190 and 175 resolutions. Directors authorised to participate in decision making process. 08/01/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2019Appointment of Mrs Marion Joan Mcfarlane Gibson as a director on 1 April 2019 (2 pages)
29 March 2019Incorporation
Statement of capital on 2019-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)