Company NameEdgar Road Property Co Llp
Company StatusActive
Company NumberSO300767
CategoryLimited Liability Partnership
Incorporation Date17 November 2005(18 years, 5 months ago)

Directors

LLP Designated Member NameMrs Hilda Mary Robertson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundonnachaidh
44 Hamilton Drive
Elgin
Moray
IV30 4NL
Scotland
LLP Designated Member NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundonnachaidh
44 Hamilton Drive
Elgin
Moray
IV30 4NL
Scotland
LLP Designated Member NameRobertson Group Limited (Corporation)
StatusResigned
Appointed17 June 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 2016)
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Morayshire
IV30 6AE
Scotland

Location

Registered AddressC/O Robertson 10 Perimeter Road
Pinefield
Elgin
IV30 6AE
Scotland
ConstituencyMoray
WardElgin City North

Financials

Year2014
Net Worth£6,328,862
Cash£2,871
Current Liabilities£1,085

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

10 January 2007Delivered on: 20 January 2007
Satisfied on: 16 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Springfield house, edgar road, elgin.
Fully Satisfied
1 August 2006Delivered on: 9 August 2006
Satisfied on: 16 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former sawmill site at edgar road, elgin, moray.
Fully Satisfied
16 June 2006Delivered on: 5 July 2006
Satisfied on: 16 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
30 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Registered office address changed from , Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE to C/O Robertson 10 Perimeter Road Pinefield Elgin IV30 6AE on 6 March 2018 (1 page)
6 March 2018Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to C/O Robertson 10 Perimeter Road Pinefield Elgin IV30 6AE on 6 March 2018 (1 page)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
19 July 2017Notification of Robertson Group Limited as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of Robertson Group Limited as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of William George Robertson as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Hilda Mary Robertson as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Hilda Mary Robertson as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of William George Robertson as a person with significant control on 19 July 2017 (2 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
5 August 2016Termination of appointment of Robertson Group Limited as a member on 25 July 2016 (1 page)
5 August 2016Termination of appointment of Robertson Group Limited as a member on 25 July 2016 (1 page)
20 November 2015Annual return made up to 17 November 2015 (3 pages)
20 November 2015Annual return made up to 17 November 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2014Annual return made up to 17 November 2014 (3 pages)
19 November 2014Annual return made up to 17 November 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
5 December 2013Annual return made up to 17 November 2013 (3 pages)
5 December 2013Annual return made up to 17 November 2013 (3 pages)
16 November 2013Satisfaction of charge 1 in full (4 pages)
16 November 2013Satisfaction of charge 3 in full (4 pages)
16 November 2013Satisfaction of charge 1 in full (4 pages)
16 November 2013Satisfaction of charge 3 in full (4 pages)
16 November 2013Satisfaction of charge 2 in full (4 pages)
16 November 2013Satisfaction of charge 2 in full (4 pages)
19 November 2012Annual return made up to 17 November 2012 (3 pages)
19 November 2012Annual return made up to 17 November 2012 (3 pages)
31 October 2012Full accounts made up to 31 March 2012 (17 pages)
31 October 2012Full accounts made up to 31 March 2012 (17 pages)
23 April 2012Full accounts made up to 31 March 2011 (15 pages)
23 April 2012Full accounts made up to 31 March 2011 (15 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Annual return made up to 17 November 2011 (3 pages)
24 November 2011Annual return made up to 17 November 2011 (3 pages)
24 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
24 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
11 August 2011Resignation of an auditor (1 page)
11 August 2011Resignation of an auditor (1 page)
24 June 2011Appointment of Robertson Group Limited as a member (3 pages)
24 June 2011Appointment of Robertson Group Limited as a member (3 pages)
22 November 2010Annual return made up to 17 November 2010 (3 pages)
22 November 2010Annual return made up to 17 November 2010 (3 pages)
11 August 2010Accounts for a small company made up to 30 November 2009 (8 pages)
11 August 2010Accounts for a small company made up to 30 November 2009 (8 pages)
11 January 2010Annual return made up to 17 November 2009 (8 pages)
11 January 2010Annual return made up to 17 November 2009 (8 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
26 January 2009Annual return made up to 17/11/08 (2 pages)
26 January 2009Annual return made up to 17/11/08 (2 pages)
30 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
30 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
26 February 2008Annual return made up to 17/11/07 (2 pages)
26 February 2008Annual return made up to 17/11/07 (2 pages)
26 November 2007Accounts for a small company made up to 30 November 2006 (8 pages)
26 November 2007Accounts for a small company made up to 30 November 2006 (8 pages)
20 January 2007Partic of mort/charge * (3 pages)
20 January 2007Partic of mort/charge * (3 pages)
6 December 2006Annual return made up to 17/11/06 (2 pages)
6 December 2006Annual return made up to 17/11/06 (2 pages)
9 August 2006Partic of mort/charge * (3 pages)
9 August 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
17 November 2005Incorporation (3 pages)
17 November 2005Incorporation (3 pages)