Company NameSannox Properties (Edinburgh) Ltd
DirectorsJohn Torquil McAlpine and Hyon Mi Rho
Company StatusActive
Company NumberSC652813
CategoryPrivate Limited Company
Incorporation Date27 January 2020(4 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 John Torquil McAlpine
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed27 January 2020(same day as company formation)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland
Director NameMs Hyon Mi Rho
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland

Location

Registered Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

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 Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
21 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
7 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
28 December 2021Compulsory strike-off action has been discontinued (1 page)
27 December 2021Micro company accounts made up to 31 January 2021 (4 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 December 2021Previous accounting period shortened from 31 January 2022 to 31 March 2021 (1 page)
23 December 2021Registered office address changed from Dalness Lodge Glen Etive Ballachulish Argyll PH49 4JA United Kingdom to 43 North Castle Street Edinburgh EH2 3BG on 23 December 2021 (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2021Confirmation statement made on 26 January 2021 with no updates (2 pages)
19 August 2021Administrative restoration application (3 pages)
27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
27 January 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-27
  • GBP 2
(28 pages)